Background WavePink WaveYellow Wave

COGGES HERITAGE ENTERPRISES LIMITED (08457264)

COGGES HERITAGE ENTERPRISES LIMITED (08457264) is an active UK company. incorporated on 22 March 2013. with registered office in Witney. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. COGGES HERITAGE ENTERPRISES LIMITED has been registered for 13 years. Current directors include BRADLEY, Robert David, CHESHER, Lucy Ann, MCLEAN, George Alexander Hugh and 2 others.

Company Number
08457264
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
Cogges Manor Farm, Witney, OX28 3LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BRADLEY, Robert David, CHESHER, Lucy Ann, MCLEAN, George Alexander Hugh, SAPWELL, Paul, WILLIAMS, Suzanne Elizabeth
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGGES HERITAGE ENTERPRISES LIMITED

COGGES HERITAGE ENTERPRISES LIMITED is an active company incorporated on 22 March 2013 with the registered office located in Witney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. COGGES HERITAGE ENTERPRISES LIMITED was registered 13 years ago.(SIC: 91030)

Status

active

Active since 13 years ago

Company No

08457264

LTD Company

Age

13 Years

Incorporated 22 March 2013

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Cogges Manor Farm Church Lane Witney, OX28 3LA,

Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BRADLEY, Robert David

Active
Farm, WitneyOX28 3LA
Born October 1958
Director
Appointed 17 Jan 2025

CHESHER, Lucy Ann

Active
Church Lane, WitneyOX28 3LA
Born August 1979
Director
Appointed 03 Apr 2024

MCLEAN, George Alexander Hugh

Active
Farm, WitneyOX28 3LA
Born July 1985
Director
Appointed 17 Jan 2025

SAPWELL, Paul

Active
Farm, WitneyOX28 3LA
Born July 1977
Director
Appointed 28 Aug 2025

WILLIAMS, Suzanne Elizabeth

Active
Farm, WitneyOX28 3LA
Born October 1969
Director
Appointed 01 Mar 2022

CRYER, David John

Resigned
Farm, WitneyOX28 3LA
Born June 1957
Director
Appointed 22 Mar 2013
Resigned 31 Dec 2018

EVANS, Paul

Resigned
Farm, WitneyOX28 3LA
Born August 1958
Director
Appointed 26 Jul 2018
Resigned 11 Dec 2025

HARKNESS, Peter Martin

Resigned
Church Lane, WitneyOX28 3LA
Born May 1949
Director
Appointed 01 Mar 2022
Resigned 17 Jan 2025

LAMB, Laura Elizabeth

Resigned
Church Lane, WitneyOX28 3LA
Born February 1985
Director
Appointed 06 Sept 2018
Resigned 25 Aug 2022

MERIFIELD, Graeme Frank

Resigned
Farm, WitneyOX28 3LA
Born February 1971
Director
Appointed 22 Mar 2013
Resigned 17 Jan 2025

MORRIS, Michael Bernard

Resigned
Farm, WitneyOX28 3LA
Born September 1973
Director
Appointed 07 Feb 2019
Resigned 11 Jan 2022

NICKSON, Adam Ross

Resigned
Farm, WitneyOX28 3LA
Born May 1976
Director
Appointed 26 Jul 2018
Resigned 27 Feb 2025

NINER, Judith Hope

Resigned
Farm, WitneyOX28 3LA
Born April 1957
Director
Appointed 26 Jul 2018
Resigned 11 Jan 2022

Persons with significant control

1

Church Lane, WitneyOX28 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 April 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Incorporation Company
22 March 2013
NEWINCIncorporation