Background WavePink WaveYellow Wave

COTSWOLD COLLECTIONS LIMITED (02791895)

COTSWOLD COLLECTIONS LIMITED (02791895) is an active UK company. incorporated on 19 February 1993. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. COTSWOLD COLLECTIONS LIMITED has been registered for 33 years. Current directors include BROWN, Thomas Richard, CHEESMAN, Kathryn Jane.

Company Number
02791895
Status
active
Type
ltd
Incorporated
19 February 1993
Age
33 years
Address
Unit 3 Centrum Park, Cheltenham, GL51 9FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BROWN, Thomas Richard, CHEESMAN, Kathryn Jane
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD COLLECTIONS LIMITED

COTSWOLD COLLECTIONS LIMITED is an active company incorporated on 19 February 1993 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. COTSWOLD COLLECTIONS LIMITED was registered 33 years ago.(SIC: 47910)

Status

active

Active since 33 years ago

Company No

02791895

LTD Company

Age

33 Years

Incorporated 19 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 29 January 2024 - 2 February 2025(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 3 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

MONTPELLIER HOUSE INVESTMENTS LIMITED
From: 3 June 1993To: 6 July 1995
MERGEACROSS TRADING LIMITED
From: 19 February 1993To: 3 June 1993
Contact
Address

Unit 3 Centrum Park Tewkesbury Road Cheltenham, GL51 9FD,

Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Feb 13
Funding Round
Jan 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Funding Round
Mar 16
Funding Round
Dec 16
Loan Secured
Jun 17
Funding Round
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Capital Update
Jun 18
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 25
Loan Cleared
Oct 25
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Thomas Richard

Active
Unit 3 Centrum Park, CheltenhamGL51 9FD
Secretary
Appointed 31 Jan 2003

BROWN, Thomas Richard

Active
Unit 3 Centrum Park, CheltenhamGL51 9FD
Born March 1961
Director
Appointed 06 Nov 2000

CHEESMAN, Kathryn Jane

Active
Unit 3 Centrum Park, CheltenhamGL51 9FD
Born June 1959
Director
Appointed 01 Feb 2013

BLACKWOOD, Kenneth Roderick

Resigned
123 Promenade, CheltenhamGL50 1NW
Secretary
Appointed 12 Mar 1993
Resigned 22 Mar 1993

BRETHERTON, Richard James Howard

Resigned
5 Cullabine Farm, DumbletonWR11 7TJ
Secretary
Appointed 22 Mar 1993
Resigned 12 Jun 1997

BPE SECRETARIES LIMITED

Resigned
First Floor St James's House, CheltenhamGL50 3PR
Corporate secretary
Appointed 12 Jun 1997
Resigned 31 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 1993
Resigned 12 Mar 1993

ASPINALL, Martin Mark Charles

Resigned
Orchard Barn, BroadwayWR12 7NA
Born April 1951
Director
Appointed 12 Mar 1993
Resigned 12 Aug 1996

BRICKELL, Michael James Brindley

Resigned
Unit 3 Centrum Park, CheltenhamGL51 9FD
Born January 1941
Director
Appointed 24 May 1995
Resigned 09 Jun 2017

CAINES, John Michael

Resigned
Unit 3 Centrum Park, CheltenhamGL51 9FD
Born July 1948
Director
Appointed 12 Mar 1993
Resigned 09 Jun 2017

DARBYSHIRE EVANS, Katherine

Resigned
15 Oakland House, Sutton ColdfieldB74 4DJ
Born May 1958
Director
Appointed 01 Apr 2001
Resigned 26 Sept 2006

JAMES, Paul Michael

Resigned
45 The Land, BristolBS36 2LJ
Born May 1961
Director
Appointed 14 Jan 1998
Resigned 01 Sept 2000

TYRRELL, Anne

Resigned
9 Cheltenham Terrace, LondonSW3 4RD
Born August 1938
Director
Appointed 17 Feb 1998
Resigned 29 Dec 2000

WELLER, Frances

Resigned
The Penthouse Prestbury Manor, CheltenhamGL52 3NQ
Born March 1961
Director
Appointed 19 Oct 1995
Resigned 24 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Feb 1993
Resigned 12 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
Tewkesbury Road, CheltenhamGL51 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017

Mr Michael James Brindley Brickell

Ceased
Unit 3 Centrum Park, CheltenhamGL51 9FD
Born January 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2017

Mr John Michael Caines

Ceased
Unit 3 Centrum Park, CheltenhamGL51 9FD
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Memorandum Articles
17 September 2019
MAMA
Resolution
17 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Legacy
29 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Legacy
29 June 2018
CAP-SSCAP-SS
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Capital Cancellation Shares
5 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2015
SH03Return of Purchase of Own Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Medium
26 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Auditors Resignation Company
5 December 2005
AUDAUD
Legacy
29 November 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
15 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
122122
Legacy
6 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)R88(2)R
Legacy
25 June 2005
88(2)R88(2)R
Legacy
2 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
88(2)R88(2)R
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
4 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Legacy
23 October 2003
169169
Resolution
9 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
123Notice of Increase in Nominal Capital
Legacy
24 April 2003
88(2)R88(2)R
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
122122
Legacy
11 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
18 March 1998
288cChange of Particulars
Legacy
18 March 1998
288cChange of Particulars
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 January 1998
AUDAUD
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
27 June 1996
288288
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Resolution
11 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
288288
Legacy
16 June 1995
88(2)R88(2)R
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
123Notice of Increase in Nominal Capital
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)R88(2)R
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
123Notice of Increase in Nominal Capital
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
88(2)R88(2)R
Legacy
29 November 1993
88(2)R88(2)R
Legacy
29 November 1993
88(2)R88(2)R
Legacy
29 November 1993
88(2)R88(2)R
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Legacy
12 July 1993
287Change of Registered Office
Certificate Change Of Name Company
2 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
224224
Legacy
17 May 1993
287Change of Registered Office
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
29 March 1993
287Change of Registered Office
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Incorporation Company
19 February 1993
NEWINCIncorporation