Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD
Company Information for

COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD

GUILDFORD, SURREY, GU2,
Company Registration Number
03412310
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Cotswold Industrial & Welding Supplies Ltd
COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD was founded on 1997-07-31 and had its registered office in Guildford. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 03412310
Date formed 1997-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-28
Type of accounts DORMANT
Last Datalog update: 2017-08-18 17:45:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD

Current Directors
Officer Role Date Appointed
SUSAN KATHLEEN KELLY
Company Secretary 2011-08-05
JULIAN MICHAEL BLAND
Director 2016-06-23
GRAHAM GILL
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEFFERY BRIDGER
Director 2012-02-28 2016-06-30
STUART HUDSON
Director 2012-02-28 2016-06-30
CLAIRE TUHME
Director 2012-02-28 2013-12-14
RAYMOND WALKER
Director 2004-09-30 2012-09-06
PAUL JONATHAN CHAPMAN
Director 2004-09-30 2011-12-07
RUSSELL CHRISTOPHER GODLEY
Director 2000-05-05 2011-09-30
RUSSELL CHRISTOPHER GODLEY
Company Secretary 2000-05-05 2011-08-05
COLIN DALE HADEN
Director 2000-05-05 2003-12-17
JAMES ALEXANDER FORD
Director 1998-03-03 2000-05-08
DAVID MICHAEL HUGHES
Director 1998-03-03 2000-05-08
GWEN MAI JONES
Director 1998-03-03 2000-05-08
CAROL ANNE HUNT
Company Secretary 1999-02-12 2000-05-05
JEREMY PETER SMALL
Company Secretary 1997-07-31 1999-02-12
IAN KENNETH HOOD BAKER
Director 1997-07-31 1998-03-03
JEREMY PETER SMALL
Director 1997-07-31 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GILL INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2016-12-06 CURRENT 1981-01-15 Active
GRAHAM GILL W & G SUPPLIES LIMITED Director 2016-06-23 CURRENT 1998-09-24 Dissolved 2017-03-28
GRAHAM GILL LEENGATE HIRE & SERVICES LIMITED Director 2016-06-23 CURRENT 1984-05-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (CANNOCK) LIMITED Director 2016-06-23 CURRENT 1995-06-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE WELDING LIMITED Director 2016-06-23 CURRENT 1988-06-09 Dissolved 2017-03-28
GRAHAM GILL GAS INSTRUMENT SERVICES LTD Director 2016-06-23 CURRENT 2002-03-06 Dissolved 2017-03-28
GRAHAM GILL WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1999-11-25 Active - Proposal to Strike off
GRAHAM GILL INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 1985-07-25 Active
GRAHAM GILL ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active - Proposal to Strike off
GRAHAM GILL IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1989-02-21 Active
GRAHAM GILL PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-07-16 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2016-06-23 CURRENT 1996-08-14 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-06-23 CURRENT 1997-02-20 Active
GRAHAM GILL GAS & GEAR LIMITED Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-03-15 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2016-06-23 CURRENT 1987-09-01 Active - Proposal to Strike off
GRAHAM GILL WELDER EQUIPMENT SERVICES LIMITED Director 2016-06-23 CURRENT 1981-01-15 Active
GRAHAM GILL INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2016-06-23 CURRENT 1997-03-14 Active - Proposal to Strike off
GRAHAM GILL GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-12-02 Active
GRAHAM GILL FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2011-09-29 CURRENT 1986-02-28 Active
GRAHAM GILL LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 1998-09-30 CURRENT 1998-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-29DS01APPLICATION FOR STRIKING-OFF
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGER
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUDSON
2016-06-27AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2016-06-27AP01DIRECTOR APPOINTED GRAHAM GILL
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFERY BRIDGER / 22/06/2016
2016-03-24SH20STATEMENT BY DIRECTORS
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24SH1924/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-24CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-03-24RES06REDUCE ISSUED CAPITAL 22/03/2016
2016-03-04RP04SECOND FILING WITH MUD 26/01/16 FOR FORM AR01
2016-03-04ANNOTATIONClarification
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 250001
2016-02-09AR0126/01/16 FULL LIST
2016-02-09AR0126/01/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HUDSON / 14/05/2015
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 250001
2015-01-29AR0126/01/15 FULL LIST
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM REDFIELD ROAD LENTON NOTTINGHAMSHIRE NG7 2UJ
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 250001
2014-02-12AR0126/01/14 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUHME
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TUHME / 24/10/2013
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0126/01/13 FULL LIST
2012-12-06SH0104/12/12 STATEMENT OF CAPITAL GBP 250001
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALKER
2012-03-21AP01DIRECTOR APPOINTED CLAIRE TUHME
2012-03-01AP01DIRECTOR APPOINTED ANDREW JEFFERY BRIDGER
2012-03-01AP01DIRECTOR APPOINTED STUART HUDSON
2012-02-07AR0126/01/12 FULL LIST
2012-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-01-18AD02SAIL ADDRESS CREATED
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2011-11-23MISCAUDITORS RESIGNATION
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GODLEY
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MRS SUSAN KATHLEEN KELLY
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL GODLEY
2011-02-04AR0126/01/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22AR0126/01/10 FULL LIST
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-10288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-08CERTNMCOMPANY NAME CHANGED COTSWOLD WELDING SUPPLIES LIMITE D CERTIFICATE ISSUED ON 08/10/03
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-16363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06288aNEW DIRECTOR APPOINTED
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27288bDIRECTOR RESIGNED
2000-06-27288bSECRETARY RESIGNED
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ
2000-06-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 2000-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD

Intangible Assets
Patents
We have not found any records of COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD
Trademarks
We have not found any records of COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.