Cotswold Architectural Products Limited CHELTENHAM


Cotswold Architectural Products started in year 1974 as Private Limited Company with registration number 01160238. The Cotswold Architectural Products company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Cheltenham at Manor Park Industrial Estate. Postal code: GL51 9SQ.

At the moment there are 2 directors in the the company, namely Timothy F. and Ian G.. In addition one secretary - Ian G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotswold Architectural Products Limited Address / Contact

Office Address Manor Park Industrial Estate
Office Address2 Manor Road
Town Cheltenham
Post code GL51 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160238
Date of Incorporation Thu, 14th Feb 1974
Industry Manufacture of locks and hinges
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy F.

Position: Director

Appointed: 20 June 2022

Ian G.

Position: Director

Appointed: 21 November 2018

Ian G.

Position: Secretary

Appointed: 21 November 2018

Robert B.

Position: Director

Appointed: 31 October 2019

Resigned: 21 June 2022

Mag S.

Position: Director

Appointed: 19 November 2018

Resigned: 30 August 2019

Ken W.

Position: Director

Appointed: 01 November 2018

Resigned: 21 June 2022

Daniel J.

Position: Director

Appointed: 12 June 2017

Resigned: 14 September 2018

Daniel J.

Position: Secretary

Appointed: 12 June 2017

Resigned: 14 September 2018

David W.

Position: Director

Appointed: 11 April 2016

Resigned: 28 February 2018

Martin C.

Position: Secretary

Appointed: 22 February 2016

Resigned: 13 April 2017

Martin C.

Position: Director

Appointed: 22 February 2016

Resigned: 13 April 2017

Robert L.

Position: Secretary

Appointed: 14 January 2016

Resigned: 22 February 2016

Eric M.

Position: Director

Appointed: 14 January 2016

Resigned: 21 June 2022

Robert L.

Position: Director

Appointed: 14 January 2016

Resigned: 31 January 2020

Kevin A.

Position: Secretary

Appointed: 16 March 2015

Resigned: 14 January 2016

Kevin A.

Position: Director

Appointed: 16 March 2015

Resigned: 14 January 2016

John R.

Position: Secretary

Appointed: 18 February 2015

Resigned: 16 March 2015

Arthur J.

Position: Director

Appointed: 06 January 2014

Resigned: 18 February 2015

John R.

Position: Director

Appointed: 06 January 2014

Resigned: 22 December 2015

Alistair M.

Position: Director

Appointed: 06 January 2014

Resigned: 12 May 2015

Eric M.

Position: Director

Appointed: 06 January 2014

Resigned: 12 May 2015

Robert H.

Position: Director

Appointed: 06 January 2014

Resigned: 12 May 2015

Arthur J.

Position: Secretary

Appointed: 06 January 2014

Resigned: 18 February 2015

Stuart H.

Position: Director

Appointed: 08 May 1995

Resigned: 30 November 1998

Iain M.

Position: Director

Appointed: 03 June 1994

Resigned: 06 January 2014

Lesley M.

Position: Director

Appointed: 01 May 1992

Resigned: 06 January 2014

Michael T.

Position: Director

Appointed: 17 December 1991

Resigned: 03 June 1994

Keith T.

Position: Director

Appointed: 17 December 1991

Resigned: 03 June 1994

Yurek W.

Position: Director

Appointed: 17 December 1991

Resigned: 27 June 2005

Lesley M.

Position: Secretary

Appointed: 17 December 1991

Resigned: 06 January 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Echo Partners Limited from Cheltenham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James B. This PSC and has 25-50% voting rights. Then there is Edward B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Echo Partners Limited

Manor Park Industrial Estate Manor Road, Cheltenham, GL51 9SQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15455751
Notified on 11 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 31 December 2016
Ceased on 11 April 2024
Nature of control: 25-50% voting rights

Edward B.

Notified on 31 December 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights

Alan B.

Notified on 31 December 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (55 pages)

Company search

Advertisements