Background WavePink WaveYellow Wave

COTSWOLD STONE SALES LIMITED (02861784)

COTSWOLD STONE SALES LIMITED (02861784) is an active UK company. incorporated on 13 October 1993. with registered office in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COTSWOLD STONE SALES LIMITED has been registered for 32 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
02861784
Status
active
Type
ltd
Incorporated
13 October 1993
Age
32 years
Address
Westfield Lodge Butchers Hill, Chipping Norton, OX7 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD STONE SALES LIMITED

COTSWOLD STONE SALES LIMITED is an active company incorporated on 13 October 1993 with the registered office located in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COTSWOLD STONE SALES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02861784

LTD Company

Age

32 Years

Incorporated 13 October 1993

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 22 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BUILDING STONE LIMITED
From: 2 January 2018To: 25 May 2021
WANS1 LIMITED
From: 1 November 2017To: 2 January 2018
BATH STONE GROUP LIMITED
From: 13 October 1993To: 1 November 2017
Contact
Address

Westfield Lodge Butchers Hill Great Tew Chipping Norton, OX7 4AD,

Previous Addresses

The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
From: 23 October 2017To: 11 February 2022
Fortescue House Court Street Trowbridge Wiltshire BA14 8FA
From: 13 March 2015To: 23 October 2017
Clarks Mill Stallard Street Trowbridge Wilts BA14 8HH
From: 13 October 1993To: 13 March 2015
Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Loan Secured
Dec 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BARRETT, David Kenneth

Active
Butchers Hill, Chipping NortonOX7 4AD
Born December 1957
Director
Appointed 31 Jan 2022

RIDEHALGH, Mark James

Active
Butchers Hill, Chipping NortonOX7 4AD
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Banbury Road, Chipping NortonOX7 4BT
Born July 1979
Director
Appointed 23 Aug 2022

HORTON, Nicholas Ian

Resigned
Farrants Mill, BaltonsboroughBA6 8RJ
Secretary
Appointed 13 Oct 1993
Resigned 10 Aug 2000

ILES, Rebecca Leah

Resigned
Quarry Farm, Chipping NortonOX7 4BT
Secretary
Appointed 12 Oct 2017
Resigned 01 Nov 2017

MARSON, Elaine Elizabeth

Resigned
21 Saint James Square, BathBA1 2TS
Secretary
Appointed 10 Aug 2000
Resigned 25 Nov 2005

MOORE, Kathryn Janice

Resigned
Colchester House, PaultonBS39 7LW
Secretary
Appointed 26 Nov 2005
Resigned 12 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 1993
Resigned 13 Oct 1993

BROMIGE, Christopher

Resigned
67 Lower Fairmead Road, YeovilBA21 5SR
Born August 1959
Director
Appointed 30 Jul 2001
Resigned 25 Nov 2005

CRUMP, Michael Anthony

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born December 1988
Director
Appointed 23 Aug 2022
Resigned 25 Nov 2025

HAWKER, Matthew John

Resigned
Gloucester Road, TrowbridgeBA14 0AE
Born November 1970
Director
Appointed 01 Jul 2008
Resigned 01 Jun 2018

HORTON, Nicholas Ian

Resigned
Farrants Mill, BaltonsboroughBA6 8RJ
Born June 1960
Director
Appointed 13 Oct 1993
Resigned 10 Aug 2000

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born April 1972
Director
Appointed 12 Oct 2017
Resigned 31 Jan 2022

MARSON, Brian John

Resigned
21 Saint Jamess Square, BathBA1 2TS
Born January 1948
Director
Appointed 13 Oct 1993
Resigned 30 Jul 2001

MARSON, Elaine Elizabeth

Resigned
21 Saint James Square, BathBA1 2TS
Born November 1948
Director
Appointed 10 Feb 1995
Resigned 12 Oct 2017

TRIGG, Charles Edmund

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born March 1980
Director
Appointed 31 Jan 2022
Resigned 13 Nov 2025

WEAVER, Peter

Resigned
The Glebe Pilgrims Way, MaidstoneME17 1UT
Born March 1942
Director
Appointed 01 Dec 1993
Resigned 13 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Butchers Hill, Chipping NortonOX7 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017

Mrs Elaine Elizabeth Marson

Ceased
21 St James Square, BathBA1 2TS
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Resolution
7 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
23 February 2022
MAMA
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Memorandum Articles
22 February 2018
MAMA
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2018
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Resolution
1 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
17 May 1995
88(3)88(3)
Legacy
17 May 1995
88(2)O88(2)O
Legacy
13 April 1995
88(2)P88(2)P
Legacy
2 March 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 August 1994
RESOLUTIONSResolutions
Legacy
1 June 1994
288288
Legacy
21 February 1994
288288
Legacy
9 January 1994
224224
Legacy
20 October 1993
288288
Incorporation Company
13 October 1993
NEWINCIncorporation