Background WavePink WaveYellow Wave

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED (01160238)

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED (01160238) is an active UK company. incorporated on 14 February 1974. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25720). COTSWOLD ARCHITECTURAL PRODUCTS LIMITED has been registered for 52 years. Current directors include DIXON, Yvonne Patricia, FERKIN, Timothy Charles, MERTZ, Eric William.

Company Number
01160238
Status
active
Type
ltd
Incorporated
14 February 1974
Age
52 years
Address
Manor Park Industrial Estate, Cheltenham, GL51 9SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
DIXON, Yvonne Patricia, FERKIN, Timothy Charles, MERTZ, Eric William
SIC Codes
25720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED is an active company incorporated on 14 February 1974 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720). COTSWOLD ARCHITECTURAL PRODUCTS LIMITED was registered 52 years ago.(SIC: 25720)

Status

active

Active since 52 years ago

Company No

01160238

LTD Company

Age

52 Years

Incorporated 14 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

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

Timeline

46 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Feb 74
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Mar 18
Owner Exit
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Feb 20
Owner Exit
Aug 21
Loan Cleared
Apr 22
Capital Update
May 22
Share Issue
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DIXON, Yvonne Patricia

Active
Manor Road, CheltenhamGL51 9SQ
Born March 1962
Director
Appointed 19 Sept 2024

FERKIN, Timothy Charles

Active
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born May 1981
Director
Appointed 20 Jun 2022

MERTZ, Eric William

Active
Manor Road, CheltenhamGL51 9SQ
Born September 1969
Director
Appointed 19 Sept 2024

ALLEN, Kevin Michael

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Secretary
Appointed 16 Mar 2015
Resigned 14 Jan 2016

COOK, Martin John

Resigned
Binley Industrial Estate, CoventryCV3 2RQ
Secretary
Appointed 22 Feb 2016
Resigned 13 Apr 2017

GREAVES, Ian

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Secretary
Appointed 21 Nov 2018
Resigned 19 Sept 2024

JONES, Arthur Robert

Resigned
Herald Way, CoventryCV3 2RQ
Secretary
Appointed 06 Jan 2014
Resigned 18 Feb 2015

JONES, Daniel Thomas

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Secretary
Appointed 12 Jun 2017
Resigned 14 Sept 2018

LELIO, Robert

Resigned
2605 Manitou Road, Rochester14624
Secretary
Appointed 14 Jan 2016
Resigned 22 Feb 2016

MCDONOUGH, Lesley

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Secretary
Appointed N/A
Resigned 06 Jan 2014

REEDER, John

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Secretary
Appointed 18 Feb 2015
Resigned 16 Mar 2015

ALLEN, Kevin Michael

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born November 1957
Director
Appointed 16 Mar 2015
Resigned 14 Jan 2016

BAKER, Robert

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born March 1964
Director
Appointed 31 Oct 2019
Resigned 21 Jun 2022

COOK, Martin John

Resigned
Binley Industrial Estate, CoventryCV3 2RQ
Born January 1964
Director
Appointed 22 Feb 2016
Resigned 13 Apr 2017

GREAVES, Ian Jonathan

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born November 1967
Director
Appointed 21 Nov 2018
Resigned 19 Sept 2024

HEWETT, Stuart

Resigned
7 Fernleigh Crescent, CheltenhamGL51 5QJ
Born September 1961
Director
Appointed 08 May 1995
Resigned 30 Nov 1998

HUMPHRIES, Robert John

Resigned
Herald Way, CoventryCV3 2RQ
Born April 1953
Director
Appointed 06 Jan 2014
Resigned 12 May 2015

JONES, Arthur Robert

Resigned
Herald Way, CoventryCV3 2RQ
Born November 1954
Director
Appointed 06 Jan 2014
Resigned 18 Feb 2015

JONES, Daniel Thomas

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born July 1990
Director
Appointed 12 Jun 2017
Resigned 14 Sept 2018

LELIO, Robert

Resigned
2605 Manitou Road, Rochester14624
Born May 1956
Director
Appointed 14 Jan 2016
Resigned 31 Jan 2020

MACAULAY, Alistair John

Resigned
Herald Way, CoventryCV3 2RQ
Born July 1952
Director
Appointed 06 Jan 2014
Resigned 12 May 2015

MCDONOUGH, Lesley

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born February 1954
Director
Appointed 01 May 1992
Resigned 06 Jan 2014

MERTZ, Eric William

Resigned
2605 Manitou Road, Rochester14624
Born September 1969
Director
Appointed 14 Jan 2016
Resigned 21 Jun 2022

MERTZ, Eric William

Resigned
Herald Way, CoventryCV3 2RQ
Born September 1969
Director
Appointed 06 Jan 2014
Resigned 12 May 2015

MORGAN, Iain Wilson

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born July 1955
Director
Appointed 03 Jun 1994
Resigned 06 Jan 2014

REEDER, John

Resigned
Herald Way, CoventryCV3 2RQ
Born October 1959
Director
Appointed 06 Jan 2014
Resigned 22 Dec 2015

SABA, Mag

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born November 1954
Director
Appointed 19 Nov 2018
Resigned 30 Aug 2019

TARLING, Keith Arthur

Resigned
3 Balcarras Road, CheltenhamGL53 8QG
Born July 1938
Director
Appointed N/A
Resigned 03 Jun 1994

TARLING, Michael John

Resigned
Manor Farm Prescott, CheltenhamGL52 4RE
Born July 1939
Director
Appointed N/A
Resigned 03 Jun 1994

WALKER, David

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born June 1961
Director
Appointed 11 Apr 2016
Resigned 28 Feb 2018

WILSON, Ken Stein

Resigned
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born February 1971
Director
Appointed 01 Nov 2018
Resigned 21 Jun 2022

WRONSKI, Yurek Adrian

Resigned
Slade Farm, CheltenhamGL54 5RJ
Born July 1948
Director
Appointed N/A
Resigned 27 Jun 2005

Persons with significant control

4

1 Active
3 Ceased
Manor Park Industrial Estate, CheltenhamGL51 9SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024

Mr James Boucher

Ceased
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born December 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 11 Apr 2024

Mr Edward Boucher

Ceased
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 14 May 2021

Mr Alan Boucher

Ceased
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born February 1922

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

185

Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
11 May 2022
SH19Statement of Capital
Legacy
11 May 2022
SH20SH20
Legacy
11 May 2022
CAP-SSCAP-SS
Resolution
11 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Resolution
1 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Auditors Resignation Company
21 January 2014
AUDAUD
Miscellaneous
17 January 2014
MISCMISC
Change Account Reference Date Company Previous Shortened
10 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Medium
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Legacy
9 November 2011
MG02MG02
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 March 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
22 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
155(6)a155(6)a
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
21 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 1997
AUDAUD
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
12 May 1993
403aParticulars of Charge Subject to s859A
Legacy
17 April 1993
403b403b
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363x363x
Accounts With Accounts Type Full Group
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Legacy
2 February 1990
363363
Accounts With Accounts Type Full Group
14 December 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
13 April 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Medium Group
22 March 1988
AAAnnual Accounts
Legacy
2 December 1987
363363
Accounts With Accounts Type Medium
28 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
287Change of Registered Office
Legacy
25 August 1986
225(2)225(2)
Legacy
3 June 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Accounts With Made Up Date
1 December 1984
AAAnnual Accounts
Accounts With Made Up Date
24 December 1983
AAAnnual Accounts
Accounts With Made Up Date
2 November 1982
AAAnnual Accounts
Accounts With Made Up Date
25 October 1980
AAAnnual Accounts
Incorporation Company
14 February 1974
NEWINCIncorporation
Miscellaneous
14 February 1974
MISCMISC