Background WavePink WaveYellow Wave

COTSWOLD SPRING WATER LIMITED (00369946)

COTSWOLD SPRING WATER LIMITED (00369946) is an active UK company. incorporated on 10 October 1941. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COTSWOLD SPRING WATER LIMITED has been registered for 84 years. Current directors include KING, Wendy, WORKMAN, George William, WORKMAN, Roger Hewins.

Company Number
00369946
Status
active
Type
ltd
Incorporated
10 October 1941
Age
84 years
Address
Unit 22 Dairy Way, Tewkesbury, GL20 8JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KING, Wendy, WORKMAN, George William, WORKMAN, Roger Hewins
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD SPRING WATER LIMITED

COTSWOLD SPRING WATER LIMITED is an active company incorporated on 10 October 1941 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COTSWOLD SPRING WATER LIMITED was registered 84 years ago.(SIC: 74990)

Status

active

Active since 84 years ago

Company No

00369946

LTD Company

Age

84 Years

Incorporated 10 October 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

COTTESWOLD DAIRY (RETAIL) LIMITED
From: 31 December 1976To: 1 November 1994
MAIDENHEAD JERSEY FARM DAIRIES LIMITED
From: 10 October 1941To: 31 December 1976
Contact
Address

Unit 22 Dairy Way Northway Lane Tewkesbury, GL20 8JE,

Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Capital Update
Jul 13
Director Joined
Jul 16
Loan Secured
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WOODWARD, Louise Emma

Active
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 20 Jul 2017

KING, Wendy

Active
Dairy Way, TewkesburyGL20 8JE
Born October 1957
Director
Appointed 20 Jul 2017

WORKMAN, George William

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1971
Director
Appointed 20 Apr 2012

WORKMAN, Roger Hewins

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1945
Director
Appointed N/A

BROOKS, Louise Ann

Resigned
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 05 Jun 2011
Resigned 26 Mar 2014

KNIBBS, Graham John

Resigned
Meadowbank, DevizesSN10 4LN
Secretary
Appointed N/A
Resigned 06 Aug 1993

ROBINSON, David Euan

Resigned
Westbourne, EveshamWR11 7PT
Secretary
Appointed 31 Jul 2009
Resigned 05 Jun 2011

TOMLIN, Geoffrey Lawrence

Resigned
Trehale Badgeworth Road, CheltenhamGL51 6RQ
Secretary
Appointed 09 Aug 1993
Resigned 31 Jul 2009

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 26 Mar 2014
Resigned 20 Jul 2017

BEER, Martin Francis Stafford

Resigned
Pear Tree Cottage Green Lane, FarnhamGU10 4JD
Born August 1962
Director
Appointed 31 Mar 1994
Resigned 24 Nov 1999

CANDY, Philip Stuart

Resigned
Court Cottage Town Pond Lane, AbingdonOX13 5HS
Born June 1939
Director
Appointed N/A
Resigned 31 Jul 1993

CLIFFORD, John

Resigned
Blue Mountain, BracknellRG12 5AD
Born April 1937
Director
Appointed N/A
Resigned 31 Jul 1993

GIBSON, John Frederick

Resigned
Orchard Farmhouse Cowfold Lane, HookRG27 9BP
Born September 1951
Director
Appointed 01 Aug 1993
Resigned 16 Oct 1995

LAMBE, Brian Anthony

Resigned
Orchard End, WokinghamRG40 2HF
Born February 1939
Director
Appointed N/A
Resigned 31 Jul 1993

RAWLINS, Peter George

Resigned
The Nook, Kingley BordonGU35 9PD
Born July 1943
Director
Appointed 01 Aug 1993
Resigned 31 Mar 1994

SYMES, Richard John

Resigned
3 Froghall Drive, WokinghamRG11 2LE
Born April 1941
Director
Appointed 01 Aug 1992
Resigned 31 Mar 1994

WILDE, Gordon

Resigned
10 Oakbank, GloucesterGL4 0AZ
Born August 1944
Director
Appointed 31 Mar 1994
Resigned 19 Apr 2002

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Born April 1978
Director
Appointed 29 Jul 2016
Resigned 20 Jul 2017

WORKMAN, Harry Oliver

Resigned
Dairy Way, TewkesburyGL20 8JE
Born October 1917
Director
Appointed N/A
Resigned 20 Apr 2012

WORKMAN, Philip Noel

Resigned
Carrant House Aston-On-Carrant, TewkesburyGL20 8HL
Born December 1951
Director
Appointed N/A
Resigned 25 Sept 1998

Persons with significant control

1

Dairy Way, Northway Lane, TewkesburyGL20 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 July 2013
SH19Statement of Capital
Legacy
19 July 2013
SH20SH20
Legacy
19 July 2013
CAP-SSCAP-SS
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
4 September 2009
287Change of Registered Office
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288bResignation of Director or Secretary
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
11 December 1995
288288
Legacy
30 October 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
31 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1994
288288
Legacy
15 August 1994
288288
Legacy
25 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
1 March 1994
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
2 September 1993
288288
Legacy
28 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Miscellaneous
4 May 1960
MISCMISC