Cotswold Organic Livestock Limited OXON


Founded in 2006, Cotswold Organic Livestock, classified under reg no. 06016650 is an active company. Currently registered at The Estate Office, Bradwell OX18 4JW, Oxon the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2021/09/30. Since 2020/11/02 Cotswold Organic Livestock Limited is no longer carrying the name Cotswold Organic Lamb.

The firm has 3 directors, namely Samuel P., James G. and Charles H.. Of them, Charles H. has been with the company the longest, being appointed on 1 December 2006 and Samuel P. and James G. have been with the company for the least time - from 12 October 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the firm until 12 October 2020.

Cotswold Organic Livestock Limited Address / Contact

Office Address The Estate Office, Bradwell
Office Address2 Grove, Burford
Town Oxon
Post code OX18 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06016650
Date of Incorporation Fri, 1st Dec 2006
Industry Raising of other animals
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Samuel P.

Position: Director

Appointed: 12 October 2020

James G.

Position: Director

Appointed: 12 October 2020

Charles H.

Position: Director

Appointed: 01 December 2006

John A.

Position: Director

Appointed: 07 July 2009

Resigned: 30 November 2010

John P.

Position: Director

Appointed: 11 December 2006

Resigned: 12 October 2020

David P.

Position: Director

Appointed: 11 December 2006

Resigned: 10 July 2007

David H.

Position: Director

Appointed: 01 December 2006

Resigned: 12 October 2020

Dj & Sj Phillips

Position: Corporate Director

Appointed: 01 December 2006

Resigned: 10 July 2007

David H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 12 October 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Reginald H. This PSC has 25-50% voting rights and has 25-50% shares.

Reginald H.

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

Company previous names

Cotswold Organic Lamb November 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312020-09-302021-09-302023-03-31
Net Worth-39 911-34 738     
Balance Sheet
Cash Bank On Hand  21 82010 9324 154  
Current Assets55 61332 53033 10914 4464 65098 222560 471
Debtors36 00321 0072 1613 514496  
Net Assets Liabilities  -27 168-8398  
Other Debtors  2 1613 038496  
Property Plant Equipment  1 9781 482   
Total Inventories  9 128    
Cash Bank In Hand17 2059 227     
Net Assets Liabilities Including Pension Asset Liability-39 911-34 738     
Stocks Inventory2 4052 296     
Tangible Fixed Assets7 3315 498     
Reserves/Capital
Called Up Share Capital300300     
Profit Loss Account Reserve-40 211-35 038     
Shareholder Funds-39 911-34 738     
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 96224 458   
Corporation Tax Payable   2 1232 548  
Creditors  45 00010 0004 552100 526356 072
Fixed Assets7 3315 498    307 708
Increase From Depreciation Charge For Year Property Plant Equipment   49631  
Net Current Assets Liabilities-12 242-5 23615 8548 43598-2 304 
Number Shares Issued Fully Paid   300300  
Other Creditors  45 00010 0001 500  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 489  
Other Disposals Property Plant Equipment    25 940  
Par Value Share 1 11  
Property Plant Equipment Gross Cost  25 94025 940   
Total Assets Less Current Liabilities-4 91126217 8329 91798-2 304 
Trade Creditors Trade Payables  14 6551 288504  
Trade Debtors Trade Receivables   476   
Creditors Due After One Year35 00035 000     
Creditors Due Within One Year67 85537 766     
Number Shares Allotted 300     
Share Capital Allotted Called Up Paid300300     
Tangible Fixed Assets Cost Or Valuation25 48825 488     
Tangible Fixed Assets Depreciation18 15719 990     
Tangible Fixed Assets Depreciation Charged In Period 1 833     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements