Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTSWOLD ROLLER HIRE LIMITED
Company Information for

COTSWOLD ROLLER HIRE LIMITED

11 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, LANCASHIRE, FY4 5LZ,
Company Registration Number
00834324
Private Limited Company
Active

Company Overview

About Cotswold Roller Hire Ltd
COTSWOLD ROLLER HIRE LIMITED was founded on 1965-01-15 and has its registered office in Blackpool. The organisation's status is listed as "Active". Cotswold Roller Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COTSWOLD ROLLER HIRE LIMITED
 
Legal Registered Office
11 NEPTUNE COURT
HALLAM WAY
BLACKPOOL
LANCASHIRE
FY4 5LZ
Other companies in WR11
 
Telephone01386830354
 
Filing Information
Company Number 00834324
Company ID Number 00834324
Date formed 1965-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB274856125  
Last Datalog update: 2024-01-09 01:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD ROLLER HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTSWOLD ROLLER HIRE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA WALES
Company Secretary 2012-12-01
JEFFREY JOHN ALDRIDGE
Director 2007-07-27
PETER JOHN AUSTIN
Director 2007-07-27
DAVID PATRICK HEATHER-HAYES
Director 1991-12-31
ROGER ANTHONY SLATER
Director 2007-07-27
NEVILLE PAUL GOMER THOMAS
Director 2003-08-29
CONRAD DAVID WALES
Director 1991-12-31
MICHAEL QUENTIN WALES
Director 1997-06-26
VICTORIA WALES
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD DAVID BANNER
Director 1991-12-31 2014-04-17
GLYNIS PATRICIA BENTON
Company Secretary 1991-12-31 2012-11-30
MARY SYLVIA WELLS
Director 1991-12-31 2011-10-17
NEIL FRANCIS RICHARD POVEY
Director 2001-04-20 2004-06-10
JONATHAN SMALL
Director 2002-04-30 2003-01-31
JOHN ARTHUR CROFTS
Director 1991-12-31 1997-05-08
JOHN GEORGE BURNS
Director 1991-12-31 1996-07-31
ALAN PETER BLANDFORD
Director 1991-12-31 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONRAD DAVID WALES CONTRACT WEST (CIVIL ENGINEERING) LIMITED Director 1991-12-31 CURRENT 1974-09-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FLOOD
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER FOX
2023-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT FOX
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ADAM HUNT
2023-12-14DIRECTOR APPOINTED MR MARK HIERONS
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-08-04Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30
2023-04-14FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 008343240022
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 008343240022
2022-12-15Director's details changed for Mr Paul Robert Fox on 2022-12-02
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-15CH01Director's details changed for Mr Paul Robert Fox on 2022-12-02
2022-10-12APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES
2022-08-01AA01Current accounting period shortened from 31/12/22 TO 31/08/22
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CH01Director's details changed for Mrs Victoria Higgins on 2022-06-15
2022-05-20AP01DIRECTOR APPOINTED MR LEE JOHN HARDY
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Station Works Weston Road Bretforton Evesham Worcs WR11 7QA
2022-04-21AP03Appointment of Mr William Terrence James as company secretary on 2021-03-24
2022-04-19AP01DIRECTOR APPOINTED MRS VICTORIA HIGGINS
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUENTIN WALES
2022-04-13AP01DIRECTOR APPOINTED MR PAUL FOX
2022-04-13TM02Termination of appointment of William Terrence James on 2022-04-07
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN ALDRIDGE
2022-04-12AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER FOX
2022-04-12PSC02Notification of Fox Brothers Group Ltd as a person with significant control on 2022-04-07
2022-04-12PSC07CESSATION OF CONRAD DAVID WALES AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008343240021
2022-02-03Resolutions passed:<ul><li>Resolution Terms of contract 28/09/2011</ul>
2022-02-03RES13Resolutions passed:
  • Terms of contract 28/09/2011
2022-02-02Cancellation of shares. Statement of capital on 2012-10-12 GBP 183,222
2022-02-02Cancellation of shares. Statement of capital on 2013-10-17 GBP 200,906
2022-02-02SH06Cancellation of shares. Statement of capital on 2012-10-12 GBP 183,222
2021-12-27CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Conrad David Wales on 2021-04-28
2021-03-25AP03Appointment of Mr William Terrence James as company secretary on 2021-03-24
2021-03-24TM02Termination of appointment of Victoria Wales on 2021-03-24
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CH01Director's details changed for Peter John Austin on 2019-08-13
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02SH06Cancellation of shares. Statement of capital on 2017-07-22 GBP 199,741
2018-01-02SH03Purchase of own shares
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 199741
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 200906
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 200906
2015-12-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MS VICTORIA WALES on 2015-06-22
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD DAVID WALES / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HEATHER-HAYES / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUENTIN WALES / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PAUL GOMER THOMAS / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY SLATER / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN AUSTIN / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN ALDRIDGE / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA WALES / 22/06/2015
2015-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA HIGGINS on 2015-03-27
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PAUL GOMER THOMAS / 27/03/2015
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 200906
2014-12-15AR0114/12/14 FULL LIST
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA WALES / 06/10/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HIGGINS / 26/09/2014
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MRS VICTORIA HIGGINS
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PAUL GOMER THOMAS / 19/06/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BANNER
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 200906
2013-12-16AR0114/12/13 FULL LIST
2013-11-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA HIGGINS / 29/08/2013
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM STATION WORKS, WESTON ROAD, BRETFORTON, EVESHAM,WORCS. WR11 7QA
2013-02-22MEM/ARTSARTICLES OF ASSOCIATION
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-11RES01ADOPT ARTICLES 18/10/2012
2012-12-14AR0114/12/12 FULL LIST
2012-12-03AP03SECRETARY APPOINTED MRS VICTORIA HIGGINS
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY GLYNIS BENTON
2012-11-20SH0118/10/12 STATEMENT OF CAPITAL GBP 223406
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-15AR0114/12/11 FULL LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY WELLS
2011-11-14SH0614/11/11 STATEMENT OF CAPITAL GBP 205772
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-26MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 19
2010-12-14AR0114/12/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0114/12/09 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/04
2004-12-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288bDIRECTOR RESIGNED
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0094952 Active Licenced property: BLUEBRIDGE INDUSTRIAL ESTATE SECOND AVENUE HALSTEAD GB CO9 2SU. Correspondance address: BLUEBRIDGE INDUSTRIAL ESTATE 23-25 SECOND AVENUE HALSTEAD GB CO9 2SU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0076405 Active Licenced property: VILLAGE FARM INDUSTRIAL ESTATE 34 HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0076405 Active Licenced property: VILLAGE FARM INDUSTRIAL ESTATE 34 HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0076405 Active Licenced property: VILLAGE FARM INDUSTRIAL ESTATE 34 HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0076405 Active Licenced property: VILLAGE FARM INDUSTRIAL ESTATE 34 HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230262 Active Licenced property: CHESTERFIELD ROAD CONSTRUCTION HOUSE SWALLOWNEST SHEFFIELD SWALLOWNEST GB S26 4TL;NEW FRONT STREET TANFIELD LEA TANFIELD LEA STANLEY TANFIELD LEA GB DH9 9LY. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0168433 Active Licenced property: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0289809 Active Licenced property: LANDGATE INDUSTRIAL ESTATE UNIT 9 ASHTON IN MAKERFIELD WIGAN ASHTON IN MAKERFIELD GB WN4 0BW. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0289809 Active Licenced property: LANDGATE INDUSTRIAL ESTATE UNIT 9 ASHTON IN MAKERFIELD WIGAN ASHTON IN MAKERFIELD GB WN4 0BW. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0289809 Active Licenced property: LANDGATE INDUSTRIAL ESTATE UNIT 9 ASHTON IN MAKERFIELD WIGAN ASHTON IN MAKERFIELD GB WN4 0BW. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0289809 Active Licenced property: LANDGATE INDUSTRIAL ESTATE UNIT 9 ASHTON IN MAKERFIELD WIGAN ASHTON IN MAKERFIELD GB WN4 0BW. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0289809 Active Licenced property: LANDGATE INDUSTRIAL ESTATE UNIT 9 ASHTON IN MAKERFIELD WIGAN ASHTON IN MAKERFIELD GB WN4 0BW. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1056997 Active Licenced property: CATTEDOWN ROAD UNIT 30, WALLSEND INDUSTRIAL ESTATE PLYMOUTH GB PL4 0RW;TIDWORTH ROAD C.R.H PLANT HIRE LTD LUDGERSHALL ANDOVER LUDGERSHALL GB SP11 9QE. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1056997 Active Licenced property: CATTEDOWN ROAD UNIT 30, WALLSEND INDUSTRIAL ESTATE PLYMOUTH GB PL4 0RW;TIDWORTH ROAD C.R.H PLANT HIRE LTD LUDGERSHALL ANDOVER LUDGERSHALL GB SP11 9QE. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1056997 Active Licenced property: CATTEDOWN ROAD UNIT 30, WALLSEND INDUSTRIAL ESTATE PLYMOUTH GB PL4 0RW;TIDWORTH ROAD C.R.H PLANT HIRE LTD LUDGERSHALL ANDOVER LUDGERSHALL GB SP11 9QE. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1056997 Active Licenced property: CATTEDOWN ROAD UNIT 30, WALLSEND INDUSTRIAL ESTATE PLYMOUTH GB PL4 0RW;TIDWORTH ROAD C.R.H PLANT HIRE LTD LUDGERSHALL ANDOVER LUDGERSHALL GB SP11 9QE. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1056997 Active Licenced property: CATTEDOWN ROAD UNIT 30, WALLSEND INDUSTRIAL ESTATE PLYMOUTH GB PL4 0RW;TIDWORTH ROAD C.R.H PLANT HIRE LTD LUDGERSHALL ANDOVER LUDGERSHALL GB SP11 9QE. Correspondance address: WESTON ROAD STATION WORKS BRETFORTON EVESHAM BRETFORTON GB WR11 7QA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD ROLLER HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2012-08-02 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2011-05-26 Outstanding THE SECRETARY OF STATE FOR DEFENCE AND WILTSHIRE COUNCIL
LEGAL CHARGE 2008-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE 1993-10-01 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1992-06-08 Satisfied BANK OF WALES
LEGAL MORTGAGE 1992-04-07 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-04-07 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1992-04-07 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1987-12-31 Satisfied BANK OF WALES PLC
SINGLE DEBENTURE 1986-05-13 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1975-11-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-06-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-02-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTSWOLD ROLLER HIRE LIMITED

Intangible Assets
Patents
We have not found any records of COTSWOLD ROLLER HIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COTSWOLD ROLLER HIRE LIMITED owns 1 domain names.

crhplant.co.uk  

Trademarks
We have not found any records of COTSWOLD ROLLER HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COTSWOLD ROLLER HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £1,540 Plant Without Operator
South Gloucestershire Council 2016-11 GBP £3,201 Plant Without Operator
South Gloucestershire Council 2016-10 GBP £1,540 Plant Without Operator
South Gloucestershire Council 2016-9 GBP £1,540 Plant Without Operator
South Gloucestershire Council 2016-8 GBP £1,470 Plant Without Operator
South Gloucestershire Council 2016-7 GBP £1,540 Plant Without Operator
South Gloucestershire Council 2016-6 GBP £1,400 Plant Without Operator
South Gloucestershire Council 2016-5 GBP £1,470 Plant Without Operator
South Gloucestershire Council 2016-4 GBP £1,470 Plant Without Operator
South Gloucestershire Council 2016-3 GBP £1,470 Plant Without Operator
South Gloucestershire Council 2016-2 GBP £1,414 Plant Without Operator
South Gloucestershire Council 2016-1 GBP £1,488 Plant Without Operator
South Gloucestershire Council 2015-12 GBP £1,470 Plant Without Operator
South Gloucestershire Council 2015-11 GBP £1,540 Plant Without Operator
South Gloucestershire Council 2015-10 GBP £1,540 Plant Without Operator
South Gloucestershire Council 2015-9 GBP £1,400 Plant Without Operator
South Gloucestershire Council 2015-8 GBP £1,800 Plant Without Operator
Barnsley Metropolitan Borough Council 2014-11 GBP £1,987 Plant hire
Nottinghamshire County Council 2014-9 GBP £6,072
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Plant hire
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Plant hire
Barnsley Metropolitan Borough Council 2014-3 GBP £2,448 Plant hire
Nottinghamshire County Council 2013-10 GBP £3,385
South Gloucestershire Council 2013-10 GBP £799 Plant Without Operator
Nottinghamshire County Council 2013-9 GBP £3,192
South Gloucestershire Council 2013-9 GBP £924 Plant Without Operator
South Gloucestershire Council 2013-8 GBP £1,012 Plant Without Operator
Blackpool Council 2013-7 GBP £2,362 Hire Of Equipment
South Gloucestershire Council 2013-7 GBP £880 Plant Without Operator
South Gloucestershire Council 2013-6 GBP £924 Plant Without Operator
Blackpool Council 2013-6 GBP £1,210 Private Contractors
South Gloucestershire Council 2013-5 GBP £924 Plant Without Operator
South Gloucestershire Council 2013-4 GBP £880 Plant Without Operator
South Gloucestershire Council 2013-3 GBP £880 Plant Without Operator
Nottinghamshire County Council 2013-3 GBP £8,523
South Gloucestershire Council 2013-2 GBP £1,752 Plant Without Operator
Nottinghamshire County Council 2013-2 GBP £3,865
South Gloucestershire Council 2013-1 GBP £660 Plant Without Operator
South Gloucestershire Council 2012-12 GBP £3,870 Plant Without Operator
Nottinghamshire County Council 2012-12 GBP £1,675
Nottinghamshire County Council 2012-11 GBP £6,179
Nottinghamshire County Council 2012-10 GBP £2,853
South Gloucestershire Council 2012-10 GBP £2,688 Plant Without Operator
South Gloucestershire Council 2012-9 GBP £1,892 Plant Without Operator
Nottinghamshire County Council 2012-9 GBP £4,000
South Gloucestershire Council 2012-8 GBP £4,296 Plant Without Operator
Nottinghamshire County Council 2012-8 GBP £1,857
South Gloucestershire Council 2012-7 GBP £2,196 Plant Without Operator
South Gloucestershire Council 2012-6 GBP £1,892 Plant Without Operator
South Gloucestershire Council 2012-5 GBP £2,544 Plant Without Operator
South Gloucestershire Council 2012-4 GBP £7,208 Other Supplies & Services
Nottinghamshire County Council 2012-3 GBP £4,142
South Gloucestershire Council 2012-2 GBP £2,720 Other Supplies & Services
Nottinghamshire County Council 2012-2 GBP £2,705
South Gloucestershire Council 2012-1 GBP £2,775 Other Supplies & Services
Nottinghamshire County Council 2012-1 GBP £5,172
South Gloucestershire Council 2011-12 GBP £3,556 Other Supplies & Services
South Gloucestershire Council 2011-11 GBP £7,489 Other Supplies & Services
South Gloucestershire Council 2011-10 GBP £3,896 Other Supplies & Services
South Gloucestershire Council 2011-9 GBP £1,958 Other Supplies & Services
South Gloucestershire Council 2011-8 GBP £4,494 Other Supplies & Services
South Gloucestershire Council 2011-7 GBP £924 Other Supplies & Services
South Gloucestershire Council 2011-6 GBP £5,200 Other Supplies & Services
South Gloucestershire Council 2011-5 GBP £878 Other Supplies & Services
South Gloucestershire Council 2011-4 GBP £6,122 Other Supplies & Services
South Gloucestershire Council 2011-3 GBP £7,156 Other Supplies & Services
South Gloucestershire Council 2011-2 GBP £8,477 Other Supplies & Services
South Gloucestershire Council 2010-12 GBP £10,150 Other Supplies & Services
Nottinghamshire County Council 2010-11 GBP £15,709 Travel & Transportation
South Gloucestershire Council 2010-11 GBP £8,468 Other Supplies & Services
South Gloucestershire Council 2010-10 GBP £664 Other Supplies & Services
Barnsley Metropolitan Borough Council 0-0 GBP £8,551 Plant hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Nottinghamshire County Council Machinery for mining, quarrying, construction equipment 2013/04/01 GBP

Hire of small plant & equipment

Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD ROLLER HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD ROLLER HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTSWOLD ROLLER HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.