Background WavePink WaveYellow Wave

COTTESWOLD DAIRY LIMITED (00447327)

COTTESWOLD DAIRY LIMITED (00447327) is an active UK company. incorporated on 1 January 1948. with registered office in Tewkesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 1 other business activities. COTTESWOLD DAIRY LIMITED has been registered for 78 years. Current directors include KING, Wendy, WOODWARD, Louise Emma, WORKMAN, George William and 3 others.

Company Number
00447327
Status
active
Type
ltd
Incorporated
1 January 1948
Age
78 years
Address
Unit 22 Dairy Way, Tewkesbury, GL20 8JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
KING, Wendy, WOODWARD, Louise Emma, WORKMAN, George William, WORKMAN, Gillian Marguerite, WORKMAN, Roger Hewins, YOUNG, Justin Michael
SIC Codes
10511, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTESWOLD DAIRY LIMITED

COTTESWOLD DAIRY LIMITED is an active company incorporated on 1 January 1948 with the registered office located in Tewkesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 1 other business activity. COTTESWOLD DAIRY LIMITED was registered 78 years ago.(SIC: 10511, 47290)

Status

active

Active since 78 years ago

Company No

00447327

LTD Company

Age

78 Years

Incorporated 1 January 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Timeline

16 key events • 1947 - 2018

Funding Officers Ownership
Company Founded
Dec 47
Director Joined
Jul 13
Loan Secured
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Aug 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 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

WOODWARD, Louise Emma

Active
Dairy Way, TewkesburyGL20 8JE
Born August 1969
Director
Appointed 01 Jun 2018

WORKMAN, George William

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1971
Director
Appointed 04 Oct 1995

WORKMAN, Gillian Marguerite

Active
Dairy Way, TewkesburyGL20 8JE
Born March 1946
Director
Appointed 09 Dec 2008

WORKMAN, Roger Hewins

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

YOUNG, Justin Michael

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1975
Director
Appointed 18 Nov 2015

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

BREALEY, Neil Richard

Resigned
Dairy Way, TewkesburyGL20 8JE
Born September 1974
Director
Appointed 18 Nov 2015
Resigned 26 May 2017

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 01 Aug 1993

FLANNIGAN, David

Resigned
37 Belmont Heights, BasingstokeRG22 4RW
Born July 1958
Director
Appointed 19 Mar 2003
Resigned 18 Jan 2006

GIBSON, John Frederick

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

HOLLAND, Jeremy Craig

Resigned
Dairy Way, TewkesburyGL20 8JE
Born September 1975
Director
Appointed 05 May 2017
Resigned 13 Mar 2018

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

ROBERTS, Christopher David

Resigned
7 Clover Close, BordonGU35 0YH
Born September 1955
Director
Appointed 27 Mar 1997
Resigned 19 Mar 2003

SARGENT, Howard Lloyd

Resigned
14 Saint Mellion Drive, BedfordMK40 4BF
Born July 1950
Director
Appointed 19 Mar 2003
Resigned 06 Dec 2007

SKIPWITH, Mark

Resigned
2 School Lane, WinchesterSO21 1BE
Born December 1944
Director
Appointed 24 Nov 1999
Resigned 03 Jul 2000

SYMES, Richard John

Resigned
3 Froghall Drive, WokinghamRG11 2LE
Born April 1941
Director
Appointed 01 Aug 1993
Resigned 31 Mar 1994

TOMLIN, Geoffrey Lawrence

Resigned
Trehale Badgeworth Road, CheltenhamGL51 6RQ
Born August 1944
Director
Appointed 18 Nov 1998
Resigned 31 Jul 2009

WILDE, Gordon

Resigned
10 Oakbank, GloucesterGL4 0AZ
Born August 1944
Director
Appointed 14 Sept 1994
Resigned 19 Apr 2002

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Born April 1978
Director
Appointed 30 Jul 2013
Resigned 20 Jul 2017

WORKMAN, Harry Oliver

Resigned
Dairy Way, TewkesburyGL20 8JE
Born October 1917
Director
Appointed N/A
Resigned 22 Jan 2016

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

180

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Legacy
23 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Legacy
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination 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
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Memorandum Articles
27 October 2016
MAMA
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 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 Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Miscellaneous
16 April 2013
MISCMISC
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
28 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
14 June 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
23 July 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
15 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 April 2010
CC04CC04
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
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
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
3 September 2009
287Change of Registered Office
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
363aAnnual Return
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
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 Full
18 June 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
169169
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Memorandum Articles
1 October 1998
MEM/ARTSMEM/ARTS
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
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
24 October 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
15 August 1994
288288
Legacy
21 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
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 Group
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full Group
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Memorandum Articles
28 October 1988
MEM/ARTSMEM/ARTS
Resolution
28 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Full Group
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 Group
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Accounts With Made Up Date
11 June 1983
AAAnnual Accounts
Accounts With Made Up Date
18 June 1982
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Legacy
17 April 1969
395Particulars of Mortgage or Charge
Incorporation Company
1 January 1948
NEWINCIncorporation