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

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED

MANOR PARK INDUSTRIAL ESTATE, MANOR ROAD, CHELTENHAM, GLOS, GL51 9SQ,
Company Registration Number
01160238
Private Limited Company
Active

Company Overview

About Cotswold Architectural Products Ltd
COTSWOLD ARCHITECTURAL PRODUCTS LIMITED was founded on 1974-02-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Cotswold Architectural Products Limited is a Private Limited Company registered in 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 ARCHITECTURAL PRODUCTS LIMITED
 
Legal Registered Office
MANOR PARK INDUSTRIAL ESTATE
MANOR ROAD
CHELTENHAM
GLOS
GL51 9SQ
Other companies in GL51
 
Filing Information
Company Number 01160238
Company ID Number 01160238
Date formed 1974-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB412739406  
Last Datalog update: 2024-05-05 12:16:41
Primary Source:Companies House
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.
Companies with same name COTSWOLD ARCHITECTURAL PRODUCTS LIMITED
The following companies were found which have the same name as COTSWOLD ARCHITECTURAL PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTSWOLD ARCHITECTURAL PRODUCTS (INDIA) PRIVATE LIMITED B/17 SHREYAS INDUSTRIAL ESTATE OFF WESTERN EXPRESS HIGH WAY NEXT TO JAYCOACH GOREGAON Maharashtra 400063 ACTIVE Company formed on the 2006-06-13

Company Officers of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL THOMAS JONES
Company Secretary 2017-06-12
DANIEL THOMAS JONES
Director 2017-06-12
ROBERT LELIO
Director 2016-01-14
ERIC WILLIAM MERTZ
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALKER
Director 2016-04-11 2018-02-28
MARTIN JOHN COOK
Company Secretary 2016-02-22 2017-04-13
MARTIN JOHN COOK
Director 2016-02-22 2017-04-13
ROBERT LELIO
Company Secretary 2016-01-14 2016-02-22
KEVIN MICHAEL ALLEN
Company Secretary 2015-03-16 2016-01-14
KEVIN MICHAEL ALLEN
Director 2015-03-16 2016-01-14
JOHN REEDER
Director 2014-01-06 2015-12-22
ROBERT JOHN HUMPHRIES
Director 2014-01-06 2015-05-12
ALISTAIR JOHN MACAULAY
Director 2014-01-06 2015-05-12
ERIC WILLIAM MERTZ
Director 2014-01-06 2015-05-12
JOHN REEDER
Company Secretary 2015-02-18 2015-03-16
ARTHUR ROBERT JONES
Company Secretary 2014-01-06 2015-02-18
ARTHUR ROBERT JONES
Director 2014-01-06 2015-02-18
LESLEY MCDONOUGH
Company Secretary 1991-12-17 2014-01-06
LESLEY MCDONOUGH
Director 1992-05-01 2014-01-06
IAIN WILSON MORGAN
Director 1994-06-03 2014-01-06
YUREK ADRIAN WRONSKI
Director 1991-12-17 2005-06-27
STUART HEWETT
Director 1995-05-08 1998-11-30
KEITH ARTHUR TARLING
Director 1991-12-17 1994-06-03
MICHAEL JOHN TARLING
Director 1991-12-17 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS JONES CALDWELL HARDWARE (UK) LIMITED Director 2017-06-12 CURRENT 1953-03-12 Active
DANIEL THOMAS JONES COTSWOLD HOLDINGS LIMITED Director 2017-06-12 CURRENT 2005-02-16 Liquidation
DANIEL THOMAS JONES JABCO CAPITAL LIMITED Director 2017-06-12 CURRENT 2013-09-03 Active
DANIEL THOMAS JONES COTSWOLD LOCK LIMITED Director 2017-06-12 CURRENT 1961-02-06 Liquidation
ROBERT LELIO CALDWELL HARDWARE (UK) LIMITED Director 2016-01-14 CURRENT 1953-03-12 Active
ROBERT LELIO COTSWOLD HOLDINGS LIMITED Director 2016-01-14 CURRENT 2005-02-16 Liquidation
ROBERT LELIO JABCO CAPITAL LIMITED Director 2016-01-14 CURRENT 2013-09-03 Active
ROBERT LELIO COTSWOLD LOCK LIMITED Director 2016-01-14 CURRENT 1961-02-06 Liquidation
ERIC WILLIAM MERTZ CALDWELL HARDWARE (UK) LIMITED Director 2016-01-14 CURRENT 1953-03-12 Active
ERIC WILLIAM MERTZ COTSWOLD HOLDINGS LIMITED Director 2016-01-14 CURRENT 2005-02-16 Liquidation
ERIC WILLIAM MERTZ COTSWOLD LOCK LIMITED Director 2016-01-14 CURRENT 1961-02-06 Liquidation
ERIC WILLIAM MERTZ JABCO CAPITAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011602380005
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011602380004
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2022-06-20DIRECTOR APPOINTED MR TIMOTHY CHARLES FERKIN
2022-06-20AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES FERKIN
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12SH02Sub-division of shares on 2022-05-10
2022-05-11SH19Statement of capital on 2022-05-11 GBP 0.00001
2022-05-11SH20Statement by Directors
2022-05-11CAP-SSSolvency Statement dated 10/05/22
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011602380003
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26PSC07CESSATION OF EDWARD BOUCHER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LELIO
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT BAKER
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MAG SABA
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-26AP03Appointment of Mr Ian Greaves as company secretary on 2018-11-21
2018-11-22AP01DIRECTOR APPOINTED MR IAN GREAVES
2018-11-13AP01DIRECTOR APPOINTED MR KEN STEIN WILSON
2018-09-14TM02Termination of appointment of Daniel Thomas Jones on 2018-09-14
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS JONES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07PSC07CESSATION OF ALAN BOUCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP03Appointment of Mr Daniel Thomas Jones as company secretary on 2017-06-12
2017-06-20AP01DIRECTOR APPOINTED MR DANIEL THOMAS JONES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COOK
2017-05-04TM02Termination of appointment of Martin John Cook on 2017-04-13
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AP01DIRECTOR APPOINTED MR DAVID WALKER
2016-02-25AP03Appointment of Mr Martin John Cook as company secretary on 2016-02-22
2016-02-24AP01DIRECTOR APPOINTED MR MARTIN JOHN COOK
2016-02-24TM02Termination of appointment of Robert Lelio on 2016-02-22
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-25AP01DIRECTOR APPOINTED MR ROBERT LELIO
2016-01-25AP01DIRECTOR APPOINTED MR ERIC WILLIAM MERTZ
2016-01-25AP03SECRETARY APPOINTED MR ROBERT LELIO
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN ALLEN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEDER
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011602380003
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MERTZ
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACAULAY
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMPHRIES
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MERTZ
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACAULAY
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMPHRIES
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN REEDER
2015-03-18AP01DIRECTOR APPOINTED MR KEVIN MICHAEL ALLEN
2015-03-18AP03SECRETARY APPOINTED MR KEVIN MICHAEL ALLEN
2015-02-23AP03SECRETARY APPOINTED MR JOHN REEDER
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR JONES
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0131/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0131/12/13 FULL LIST
2014-01-21AUDAUDITOR'S RESIGNATION
2014-01-17MISCSECTION 519
2014-01-10AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-01-10AP03SECRETARY APPOINTED MR ARTHUR ROBERT JONES
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MCDONOUGH
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY LESLEY MCDONOUGH
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MORGAN
2014-01-10AP01DIRECTOR APPOINTED MR JOHN REEDER
2014-01-10AP01DIRECTOR APPOINTED MR ROBERT JOHN HUMPHRIES
2014-01-10AP01DIRECTOR APPOINTED MR ALISTAIR JOHN MACAULAY
2014-01-10AP01DIRECTOR APPOINTED MR ARTHUR ROBERT JONES
2014-01-10AP01DIRECTOR APPOINTED MR ERIC WILLIAM MERTZ
2013-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-01-04AR0131/12/12 FULL LIST
2012-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-01-05AR0131/12/11 FULL LIST
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-21AR0131/12/10 FULL LIST
2010-02-03AR0131/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILSON MORGAN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCDONOUGH / 01/10/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY MCDONOUGH / 01/10/2009
2009-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-03-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-02-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12288bDIRECTOR RESIGNED
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2000-12-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1998-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-15288bDIRECTOR RESIGNED
1998-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97
1997-12-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-27AUDAUDITOR'S RESIGNATION
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to COTSWOLD ARCHITECTURAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ARCHITECTURAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-27 Satisfied YUREK ADRIAN WRONSKI (SECURITY TRUSTEE)
DEBENTURE 1985-02-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ARCHITECTURAL PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by COTSWOLD ARCHITECTURAL PRODUCTS LIMITED

COTSWOLD ARCHITECTURAL PRODUCTS LIMITED has registered 27 patents

GB2334547 , GB2329419 , GB2364095 , GB2401147 , GB2356018 , GB2416189 , GB2372887 , GB2295200 , GB2304805 , GB2303172 , GB2307944 , GB2401648 , GB2449793 , GB2338509 , GB2287062 , GB2399859 , GB2374899 , GB2348462 , GB2416190 , GB2393997 , GB2323628 , GB2280475 , GB2329418 , GB2331545 , GB2365053 , GB2423335 , GB2420589 ,

Domain Names
We do not have the domain name information for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED
Trademarks
We have not found any records of COTSWOLD ARCHITECTURAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD ARCHITECTURAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25720 - Manufacture of locks and hinges) as COTSWOLD ARCHITECTURAL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD ARCHITECTURAL PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by COTSWOLD ARCHITECTURAL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0083021000Hinges of all kinds, of base metal
2015-09-0083021000Hinges of all kinds, of base metal
2015-08-0083021000Hinges of all kinds, of base metal
2015-07-0183021000Hinges of all kinds, of base metal
2015-07-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2015-07-0083021000Hinges of all kinds, of base metal
2015-07-0083024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2015-06-0183021000Hinges of all kinds, of base metal
2015-06-0083021000Hinges of all kinds, of base metal
2015-05-0183021000Hinges of all kinds, of base metal
2015-05-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2015-05-0083021000Hinges of all kinds, of base metal
2015-05-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2015-04-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-04-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2015-04-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-04-0183021000Hinges of all kinds, of base metal
2015-04-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2015-04-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-04-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2015-04-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-04-0083021000Hinges of all kinds, of base metal
2015-04-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2015-03-0183021000Hinges of all kinds, of base metal
2015-03-0083021000Hinges of all kinds, of base metal
2015-02-0183021000Hinges of all kinds, of base metal
2015-02-0083021000Hinges of all kinds, of base metal
2015-01-0183021000Hinges of all kinds, of base metal
2015-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-01-0083021000Hinges of all kinds, of base metal
2015-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-12-0183021000Hinges of all kinds, of base metal
2014-11-0183021000Hinges of all kinds, of base metal
2014-11-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2014-10-0183021000Hinges of all kinds, of base metal
2014-09-0183021000Hinges of all kinds, of base metal
2014-08-0183021000Hinges of all kinds, of base metal
2014-06-0183021000Hinges of all kinds, of base metal
2014-06-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2014-04-0183021000Hinges of all kinds, of base metal
2014-03-0183021000Hinges of all kinds, of base metal
2014-02-0183021000Hinges of all kinds, of base metal
2014-02-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2014-01-0183021000Hinges of all kinds, of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD ARCHITECTURAL PRODUCTS 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 ARCHITECTURAL PRODUCTS 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.