Cotswold Green Limited GLOUCESTER


Cotswold Green started in year 2006 as Private Limited Company with registration number 05900324. The Cotswold Green company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Gloucester at Goodridge Court. Postal code: GL2 5EN.

There is a single director in the firm at the moment - Robert A., appointed on 9 August 2006. In addition, a secretary was appointed - Robert A., appointed on 9 August 2006. As of 14 May 2024, there was 1 ex director - Glyn J.. There were no ex secretaries.

This company operates within the GL6 0BS postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1064160 . It is located at Unit 27, Nailsworthmills Estate, Stroud with a total of 12 cars.

Cotswold Green Limited Address / Contact

Office Address Goodridge Court
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05900324
Date of Incorporation Wed, 9th Aug 2006
Industry Other passenger land transport
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Robert A.

Position: Secretary

Appointed: 09 August 2006

Robert A.

Position: Director

Appointed: 09 August 2006

Glyn J.

Position: Director

Appointed: 09 August 2006

Resigned: 04 September 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Robert A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Glyn J. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Glyn J.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-45 373-50 965-44 868-20 36511 956-48 020      
Balance Sheet
Cash Bank In Hand31 7723684380840 003      
Cash Bank On Hand     40 003861 2575 96468 150119 14194 257
Current Assets133 234104 868110 66592 451177 17684 56354 10960 13040 855114 959153 462137 842
Debtors101 462104 865109 98192 448176 36844 56054 02358 87334 89146 80934 32143 585
Net Assets Liabilities     -48 0202 37575229 36128 56476 72070 068
Net Assets Liabilities Including Pension Asset Liability-45 373-50 965-44 868-20 36511 956-48 020      
Other Debtors     15 8588 69133 3257 0848 61412 28811 001
Property Plant Equipment     94 342127 29894 95879 85340 00244 58161 344
Tangible Fixed Assets99 997117 069126 490123 172117 65694 342      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-45 473-51 065-44 968-20 46511 856-48 120      
Shareholder Funds-45 373-50 965-44 868-20 36511 956-48 020      
Other
Accumulated Depreciation Impairment Property Plant Equipment     212 895131 089152 789176 574139 24555 14165 818
Average Number Employees During Period      201717171515
Bank Borrowings Overdrafts     41 91212 16716 001 50 00035 92126 025
Bank Overdrafts     41 91212 16716 001    
Creditors     5 14411 66797291 34750 00035 92126 025
Creditors Due After One Year53 53865 94942 18111 86012 3615 144      
Creditors Due Within One Year225 066206 953239 842224 128270 515221 781      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      89 2505 078 58 41691 21641
Disposals Property Plant Equipment      105 00015 000 84 180106 0254 860
Finance Lease Liabilities Present Value Total     5 14411 667972972   
Increase From Depreciation Charge For Year Property Plant Equipment      7 44426 77823 78521 0877 11210 718
Net Current Assets Liabilities-91 832-102 085-129 177-131 677-93 339-137 218-113 256-93 234-50 49238 56276 53043 219
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors     118 74782 60973 84546 07050 00045 78951 380
Other Taxation Social Security Payable     5 1563 7063 2043 2293 5325 7483 571
Par Value Share 11111111111
Property Plant Equipment Gross Cost     307 237258 387247 747256 427179 24799 722127 162
Secured Debts126 217145 607112 52362 15481 62658 808      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 67 90033 93011 55351 50022 250      
Tangible Fixed Assets Cost Or Valuation217 635285 535278 565283 618284 987307 237      
Tangible Fixed Assets Depreciation117 638168 466152 075160 446167 331212 895      
Tangible Fixed Assets Depreciation Charged In Period 50 82814 07213 10446 12845 564      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 4634 73339 243       
Tangible Fixed Assets Disposals  40 9006 50050 131       
Total Additions Including From Business Combinations Property Plant Equipment      56 1504 3608 6807 00026 50032 300
Total Assets Less Current Liabilities8 16514 984-2 687-8 50524 317-42 87614 0421 72429 36178 564121 111104 563
Total Borrowings     58 80841 09728 640972   
Trade Creditors Trade Payables     44 21451 62048 64741 07630 66316 03519 953
Trade Debtors Trade Receivables     28 70245 33225 54827 80738 19522 03332 584
Bank Borrowings         50 00045 28135 655
Provisions For Liabilities Balance Sheet Subtotal          8 4708 470

Transport Operator Data

Unit 27
Address Nailsworthmills Estate , Avening Road , Nailsworth
City Stroud
Post code GL6 0BS
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Mon, 4th Sep 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
Free Download (1 page)

Company search

Advertisements