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

COTSWOLD NATURAL STONE LIMITED

THE STONEYARD, SCRUBBS LANE SHILTON, NR BURFORD, OXFORDSHIRE, OX18 4AW,
Company Registration Number
03147246
Private Limited Company
Active

Company Overview

About Cotswold Natural Stone Ltd
COTSWOLD NATURAL STONE LIMITED was founded on 1996-01-17 and has its registered office in Nr Burford. The organisation's status is listed as "Active". Cotswold Natural Stone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTSWOLD NATURAL STONE LIMITED
 
Legal Registered Office
THE STONEYARD
SCRUBBS LANE SHILTON
NR BURFORD
OXFORDSHIRE
OX18 4AW
Other companies in OX18
 
Filing Information
Company Number 03147246
Company ID Number 03147246
Date formed 1996-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663397993  
Last Datalog update: 2023-11-06 14:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD NATURAL STONE 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.
Companies with same name COTSWOLD NATURAL STONE LIMITED
The following companies were found which have the same name as COTSWOLD NATURAL STONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTSWOLD NATURAL STONE MASONRY LIMITED THE STONEYARD THE STONEYARD SCRUBBS LANE SHILTON OXON OX18 4AW Active Company formed on the 2015-11-12

Company Officers of COTSWOLD NATURAL STONE LIMITED

Current Directors
Officer Role Date Appointed
LUKE JOHN MALACHY CONLON
Company Secretary 2003-02-28
ERNEST PAUL CONLON
Director 2008-06-01
LUKE JOHN MALACHY CONLON
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN CONLON
Director 1996-01-24 2008-06-01
MALACHY BRENDAN CONLON
Company Secretary 1996-01-24 2003-02-28
MALACHY BRENDAN CONLON
Director 1996-01-24 2003-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-17 1996-01-24
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-17 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST PAUL CONLON ASCOT GROVE LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ERNEST PAUL CONLON COTSWOLD NATURAL STONE MASONRY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Administration AssistantWitneyThe position is offered with 28 days holidays (including bank holidays). Cotswold Natural Stone Ltd*....2016-04-14

Jobs results powered by Indeed
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
2024-02-09CESSATION OF LUKE JOHN MALACHY CONLON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Notification of Cns Group Limited as a person with significant control on 2021-01-01
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-20CH01Director's details changed for Luke John Malachy Conlon on 2021-10-20
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-18PSC04Change of details for Mr Luke John Malachy Conlon as a person with significant control on 2020-09-03
2020-12-17PSC07CESSATION OF ERNEST PAUL CONLON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-09-03 GBP 30
2020-11-24SH03Purchase of own shares
2020-09-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST PAUL CONLON
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-08-30MR05All of the property or undertaking has been released from charge for charge number 1
2019-08-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-25SH08Change of share class name or designation
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST PAUL CONLON / 01/09/2015
2016-03-16AP03SECRETARY APPOINTED LUKE JOHN MALACHY CONLON
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST PAUL CONLON / 01/09/2015
2016-03-16AP03SECRETARY APPOINTED LUKE JOHN MALACHY CONLON
2016-03-10AP01DIRECTOR APPOINTED LUKE JOHN MALACHY CONLON
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-09AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-12AR0117/01/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN MALACHY CONLON / 07/06/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST PAUL CONLON / 07/06/2013
2013-06-07CH03SECRETARY'S DETAILS CHNAGED FOR LUKE JOHN MALACHY CONLON on 2013-06-07
2013-01-31AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN MALACHY CONLON / 29/05/2012
2012-03-14AR0117/01/12 FULL LIST
2011-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-24AR0117/01/11 FULL LIST
2011-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0117/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN MALACHY CONLON / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PAUL CONLON / 01/10/2009
2009-10-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-05288aDIRECTOR APPOINTED ERNEST PAUL CONLON
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CONLON
2008-06-10128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-02-01363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-27363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-14363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-07169£ SR 50@1 02/04/03
2004-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: WESTBOURNE SHILTON BURFORD OXFORDSHIRE OX18 4AW
2004-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/04
2004-03-11363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-06288bSECRETARY RESIGNED
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-10288bDIRECTOR RESIGNED
2003-02-09363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-13363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-12363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-22363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-05363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-04363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-08-07288SECRETARY RESIGNED
1996-08-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-07288NEW DIRECTOR APPOINTED
1996-08-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1996-08-07288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0224524 Active Licenced property: STATION ROAD VISCOUNT COURT BRIZE NORTON CARTERTON BRIZE NORTON GB OX18 3QQ;SCRUBBS LANE THE STONE YARD SHILTON BURFORD SHILTON GB OX18 4AW. Correspondance address: SHILTON THE STONEYARD BURFORD GB OX18 4AW

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 NATURAL STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 508,321
Creditors Due After One Year 2012-01-31 £ 532,708
Creditors Due Within One Year 2013-01-31 £ 543,859
Creditors Due Within One Year 2012-01-31 £ 671,200
Provisions For Liabilities Charges 2013-01-31 £ 34,440
Provisions For Liabilities Charges 2012-01-31 £ 40,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
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 NATURAL STONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 13,063
Cash Bank In Hand 2012-01-31 £ 7,078
Current Assets 2013-01-31 £ 691,935
Current Assets 2012-01-31 £ 631,407
Debtors 2013-01-31 £ 571,671
Debtors 2012-01-31 £ 519,637
Fixed Assets 2013-01-31 £ 1,468,037
Fixed Assets 2012-01-31 £ 1,635,763
Secured Debts 2013-01-31 £ 528,217
Secured Debts 2012-01-31 £ 525,851
Shareholder Funds 2013-01-31 £ 1,073,352
Shareholder Funds 2012-01-31 £ 1,022,463
Stocks Inventory 2013-01-31 £ 107,201
Stocks Inventory 2012-01-31 £ 104,692
Tangible Fixed Assets 2013-01-31 £ 1,468,036
Tangible Fixed Assets 2012-01-31 £ 1,635,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTSWOLD NATURAL STONE LIMITED registering or being granted any patents
Domain Names

COTSWOLD NATURAL STONE LIMITED owns 5 domain names.

bortec.co.uk   rockeries.co.uk   cotswoldstone.co.uk   cotswold-stone.co.uk   cotswoldnaturalstone.co.uk  

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

Government spend with COTSWOLD NATURAL STONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-07-14 GBP £520 STONE

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.

Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD NATURAL STONE 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 NATURAL STONE 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 NATURAL STONE 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.