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

COTSWOLD KITCHENS LIMITED

OFFICE 2, LYTHGOE HOUSE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
Company Registration Number
04633821
Private Limited Company
Liquidation

Company Overview

About Cotswold Kitchens Ltd
COTSWOLD KITCHENS LIMITED was founded on 2003-01-10 and has its registered office in Manchester Road. The organisation's status is listed as "Liquidation". Cotswold Kitchens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COTSWOLD KITCHENS LIMITED
 
Legal Registered Office
OFFICE 2
LYTHGOE HOUSE
MANCHESTER ROAD
BOLTON
BL3 2NZ
Other companies in GL51
 
Filing Information
Company Number 04633821
Company ID Number 04633821
Date formed 2003-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB691805904  
Last Datalog update: 2023-06-05 14:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD KITCHENS LIMITED
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.
Companies with same name COTSWOLD KITCHENS LIMITED
The following companies were found which have the same name as COTSWOLD KITCHENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTSWOLD KITCHENS (SOUTH WEST) LIMITED CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA Dissolved Company formed on the 2008-07-15

Company Officers of COTSWOLD KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWICK
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RANDALL & PAYNE SECRETARIES LIMITED
Company Secretary 2010-05-27 2017-09-01
JULIAN BAYLISS
Director 2003-01-22 2017-09-01
MAURICE JOHN HILL
Company Secretary 2008-07-20 2010-05-27
PRISCILLA BAYLISS
Company Secretary 2004-01-08 2008-07-20
PRISCILLA BAYLISS
Director 2003-01-22 2008-07-20
MAURICE JOHN HILL
Company Secretary 2003-01-22 2004-01-08
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-01-10 2003-01-14
HANOVER DIRECTORS LIMITED
Nominated Director 2003-01-10 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWICK JAMES EDWARD DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 1988-07-22 Dissolved 2018-08-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Kitchen FitterStroudPart P and Gas Safe certificates desirable but not essential. Gloucestershire and surrounding areas*....2016-04-10

Jobs results powered by Indeed
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
2023-06-06APPOINTMENT TERMINATED, DIRECTOR DAVID HOWICK
2023-03-25REGISTERED OFFICE CHANGED ON 25/03/23 FROM Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT
2023-03-25REGISTERED OFFICE CHANGED ON 25/03/23 FROM Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT
2023-01-17Voluntary liquidation Statement of receipts and payments to 2022-11-24
2022-01-26Voluntary liquidation Statement of receipts and payments to 2021-11-24
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-24
2021-02-04600Appointment of a voluntary liquidator
2020-11-25AM22Liquidation. Administration move to voluntary liquidation
2020-07-21AM10Administrator's progress report
2020-01-24AM10Administrator's progress report
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT
2019-07-22AM10Administrator's progress report
2019-01-23AM10Administrator's progress report
2018-12-11AM19liquidation-in-administration-extension-of-period
2018-07-23AM10Administrator's progress report
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TG
2018-03-20AM07Liquidation creditors meeting
2018-02-16AM03Statement of administrator's proposal
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA
2018-01-05AM01Appointment of an administrator
2017-09-08PSC03Notification of Charles James Associates Group Limited as a person with significant control on 2017-08-31
2017-09-06PSC07CESSATION OF PRISCILLA ANNE MORRIS BAYLISS AS A PSC
2017-09-06PSC07CESSATION OF JULIAN RUSSELL BAYLISS AS A PSC
2017-09-06AP01DIRECTOR APPOINTED MR DAVID HOWICK
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BAYLISS
2017-09-06TM02Termination of appointment of Randall & Payne Secretaries Limited on 2017-09-01
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-19AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 18/11/2013
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0104/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-25AR0104/01/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-27AR0104/01/11 FULL LIST
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY MAURICE HILL
2010-06-11AP04CORPORATE SECRETARY APPOINTED RANDALL & PAYNE SECRETARIES LIMITED
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM LEE HILL PARTNERSHIP OFFICE 3 THE COACH HOUSE REAR MEWS 24-26 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX
2010-01-05AR0104/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BAYLISS / 04/01/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY PRISCILLA BAYLISS
2009-03-26288aSECRETARY APPOINTED MR MAURICE HILL
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM RODBOROUGH COURT STROUD GLOUCESTERSHIRE GL5 3LR
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR PRISCILLA BAYLISS
2008-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-12363sRETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-15363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-01-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-01-15288bSECRETARY RESIGNED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: THE HARBOUR CENTRE 100 GLOUCESTER ROAD AVONMOUTH BRISTOL BS11 9AQ
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: LEE HILL PARTNERSHIP THE HARBOUR CENTRE 100 GLOUCESTER ROAD AVONMOUTH BRISTOL BS11 9AQ
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-01-20288bSECRETARY RESIGNED
2003-01-20288bDIRECTOR RESIGNED
2003-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to COTSWOLD KITCHENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-25
Appointmen2017-12-22
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

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 KITCHENS LIMITED

Intangible Assets
Patents
We have not found any records of COTSWOLD KITCHENS LIMITED registering or being granted any patents
Domain Names

COTSWOLD KITCHENS LIMITED owns 1 domain names.

cotswoldkitchens.co.uk  

Trademarks
We have not found any records of COTSWOLD KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD KITCHENS LIMITED. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as COTSWOLD KITCHENS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD KITCHENS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOTSWOLD KITCHENS LIMITEDEvent Date2021-01-25
Name of Company: COTSWOLD KITCHENS LIMITED Company Number: 04633821 Nature of Business: Kitchen Suppliers & Fitters Registered office: Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, B…
 
Initiating party Event TypeAppointmen
Defending partyCOTSWOLD KITCHENS LIMITEDEvent Date2017-12-22
In the Manchester District Registry Court Number: CR-2017-3163 COTSWOLD KITCHENS LIMITED (Company Number 04633821 ) Nature of Business: Kitchen Suppliers & Fitters Registered office: Chargrove House,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD KITCHENS LIMITED 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 KITCHENS LIMITED 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.