Background WavePink WaveYellow Wave

COTSWOLD EDGE ENTERPRISE LIMITED (03265712)

COTSWOLD EDGE ENTERPRISE LIMITED (03265712) is an active UK company. incorporated on 18 October 1996. with registered office in Chipping Campden. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. COTSWOLD EDGE ENTERPRISE LIMITED has been registered for 29 years. Current directors include HAINES, Michael John, HODGES, Elizabeth Anne, SEXTON, Timothy Spencer.

Company Number
03265712
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1996
Age
29 years
Address
The Old Police Station, Chipping Campden, GL55 6HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HAINES, Michael John, HODGES, Elizabeth Anne, SEXTON, Timothy Spencer
SIC Codes
47190, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD EDGE ENTERPRISE LIMITED

COTSWOLD EDGE ENTERPRISE LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Chipping Campden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. COTSWOLD EDGE ENTERPRISE LIMITED was registered 29 years ago.(SIC: 47190, 63990)

Status

active

Active since 29 years ago

Company No

03265712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 October 1996

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Old Police Station High Street Chipping Campden, GL55 6HB,

Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
May 13
Director Joined
Jul 13
Director Left
Mar 16
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 22
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HAINES, Michael John

Active
Top Farm, Chipping CampdenGL55
Born January 1944
Director
Appointed 14 Feb 2007

HODGES, Elizabeth Anne

Active
Wolds End Farm Aston Road, Chipping CampdenGL55 6HR
Born March 1945
Director
Appointed 01 Mar 1998

SEXTON, Timothy Spencer

Active
The Old Police Station, Chipping CampdenGL55 6HB
Born September 1951
Director
Appointed 26 Oct 2009

BRANDRETH, Pearl Hilary

Resigned
Tally Ho, Chipping CampdenGL55 6EB
Secretary
Appointed 14 Feb 2007
Resigned 10 Jan 2011

CLOSE, Anthony Francis Richard

Resigned
The Old Police Station, Chipping CampdenGL55 6HB
Secretary
Appointed 19 Mar 2019
Resigned 14 Oct 2022

KOHLER, John Henry

Resigned
6 The Green, Chipping CampdenGL55 6DL
Secretary
Appointed 01 Aug 2000
Resigned 13 Aug 2002

LINDNER, Michael Max

Resigned
Arden House, Chipping CampdenGL55 6DR
Secretary
Appointed 14 Oct 2003
Resigned 14 Feb 2007

NEWELL, Nicolette Vaughan

Resigned
`Swallow Cottage' 6 School Lane, CheltenhamGL54 4JB
Secretary
Appointed 18 Oct 1996
Resigned 31 Dec 1996

REAST, Peter Barradell

Resigned
78 Cedar Road, Chipping CampdenGL55 6SZ
Secretary
Appointed 12 Nov 1998
Resigned 25 Jan 2000

RYLE, Christopher

Resigned
Green Cottage, Chipping CampdenGL55 6EB
Secretary
Appointed 13 Aug 2002
Resigned 07 Oct 2003

WILLIAMS, John Hugh

Resigned
Dovers Court, Chipping CampdenGL55 6AB
Secretary
Appointed 25 Jan 2000
Resigned 01 Aug 2000

BEESTON, Michael David

Resigned
Longwell Bank, Chipping CampdenGL55 6NL
Born February 1962
Director
Appointed 10 May 2013
Resigned 20 Oct 2018

CLOSE, Anthony Francis Richard

Resigned
The Old Police Station, Chipping CampdenGL55 6HB
Born November 1935
Director
Appointed 13 Mar 2019
Resigned 14 Oct 2022

ELLIS, John Russell

Resigned
St Anne's, Chipping CampdenGL55 6AL
Born May 1938
Director
Appointed 15 Jul 2002
Resigned 01 Feb 2008

GRANGER, Denis Harold

Resigned
3 Haysums Close, Chipping CampdenGL55 6EH
Born February 1932
Director
Appointed 27 Jan 1999
Resigned 25 Jan 2000

GREENSTOCK, Robert Ian

Resigned
Dovedale, Moreton In MarshGL56 9HN
Born October 1947
Director
Appointed 18 Oct 1996
Resigned 01 Mar 1998

KOHLER, John Henry

Resigned
6 The Green, Chipping CampdenGL55 6DL
Born August 1932
Director
Appointed 01 Aug 2000
Resigned 01 Dec 2009

LINDNER, Michael Max

Resigned
Arden House, Chipping CampdenGL55 6DR
Born September 1946
Director
Appointed 13 Aug 2002
Resigned 14 Feb 2007

MILES, Michael John

Resigned
The Staplers House, Chipping CampdenGL55 6HL
Born October 1932
Director
Appointed 24 Oct 1996
Resigned 27 Jan 1999

REAST, Peter Barradell

Resigned
78 Cedar Road, Chipping CampdenGL55 6SZ
Born March 1950
Director
Appointed 01 Mar 1998
Resigned 25 Jan 2000

ROBINSON, Gary Brian

Resigned
Badsey Road, BroadwayWR12 7PR
Born March 1968
Director
Appointed 11 Jul 2013
Resigned 21 Mar 2016

SMITH, Geoffrey Leonard

Resigned
The Tithe House, Chipping CampdenGL55 6JE
Born July 1932
Director
Appointed 01 Aug 2000
Resigned 13 Aug 2002

SPINK, Patrick Charles

Resigned
The Old Police Station, Chipping CampdenGL55 6HB
Born September 1950
Director
Appointed 13 Mar 2019
Resigned 23 Dec 2025

WILLIAMS, John Hugh

Resigned
Dovers Court, Chipping CampdenGL55 6AB
Born June 1924
Director
Appointed 18 Oct 1996
Resigned 15 Jul 2002

WOOLLEY, Keith Frederick

Resigned
6 Cherry Orchard, Chipping CampdenGL55 6DH
Born July 1929
Director
Appointed 14 May 1998
Resigned 17 Mar 2000

Persons with significant control

1

Mr Tim Spencer Sexton

Active
The Old Police Station, Chipping CampdenGL55 6HB
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
287Change of Registered Office
Legacy
4 December 1998
363b363b
Legacy
4 December 1998
288cChange of Particulars
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
225Change of Accounting Reference Date
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Incorporation Company
18 October 1996
NEWINCIncorporation