CHARLES COTTON HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHARLES COTTON HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926652

Incorporation date

06/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Broad Street, Ludlow SY8 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon02/11/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon04/03/2020
Director's details changed for Mr Raymond Michael Cork on 2020-03-04
dot icon04/03/2020
Director's details changed for Mrs Carolyn Ellen Cork on 2020-03-04
dot icon04/03/2020
Secretary's details changed for Mrs Carolyn Ellen Cork on 2020-03-04
dot icon04/03/2020
Registered office address changed from 3 New Cottages Osmaston Ashbourne DE6 1LW England to 31 Broad Street Ludlow SY8 1NJ on 2020-03-04
dot icon23/09/2019
Registered office address changed from Kniveton Wood Farm, Kniveton Ashbourne Derbyshire DE6 1JG to 3 New Cottages Osmaston Ashbourne DE6 1LW on 2019-09-23
dot icon22/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon20/09/2019
Director's details changed for Mr Raymond Michael Cork on 2019-09-10
dot icon20/09/2019
Secretary's details changed for Mrs Carolyn Ellen Cork on 2019-09-10
dot icon20/09/2019
Change of details for Mr Raymond Michael Cork as a person with significant control on 2019-09-10
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon03/10/2016
Termination of appointment of Judy Dyer as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Alan Shanks as a director on 2016-10-01
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Director's details changed for Mrs Carolyn Ellen Cork on 2016-06-10
dot icon10/06/2016
Termination of appointment of James Michael Cork as a director on 2016-06-09
dot icon16/05/2016
Appointment of Mrs Carolyn Ellen Cork as a director on 2016-05-11
dot icon16/05/2016
Appointment of Mr Raymond Michael Cork as a director on 2016-05-11
dot icon16/05/2016
Appointment of Mr James Michael Cork as a director on 2016-05-11
dot icon22/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon05/08/2015
Resolutions
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon06/10/2013
Register inspection address has been changed
dot icon13/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2012
Termination of appointment of Carolyn Cork as a director
dot icon13/11/2012
Termination of appointment of Raymond Cork as a director
dot icon30/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/05/2011
Appointment of Alan Shanks as a director
dot icon09/05/2011
Appointment of Judy Dyer as a director
dot icon07/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/09/2009
Return made up to 06/09/09; full list of members
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 06/09/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/08/2008
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon19/10/2007
Ad 06/09/06--------- £ si 100@1
dot icon12/10/2007
Return made up to 06/09/07; full list of members
dot icon06/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.79 % *

* during past year

Cash in Bank

£12,009.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
294.18K
-
0.00
10.41K
-
2022
0
256.72K
-
0.00
15.55K
-
2023
0
228.76K
-
0.00
12.01K
-
2023
0
228.76K
-
0.00
12.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

228.76K £Descended-10.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.01K £Descended-22.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cork, Raymond Michael
Director
06/09/2006 - 13/11/2012
22
Cork, James Michael
Director
11/05/2016 - 09/06/2016
5
Cork, Carolyn Ellen
Director
11/05/2016 - Present
-
Cork, Carolyn Ellen
Director
06/09/2006 - 13/11/2012
-
Dyer, Judy
Director
24/04/2011 - 01/10/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES COTTON HOTEL LIMITED

CHARLES COTTON HOTEL LIMITED is an(a) Active company incorporated on 06/09/2006 with the registered office located at 31 Broad Street, Ludlow SY8 1NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES COTTON HOTEL LIMITED?

toggle

CHARLES COTTON HOTEL LIMITED is currently Active. It was registered on 06/09/2006 .

Where is CHARLES COTTON HOTEL LIMITED located?

toggle

CHARLES COTTON HOTEL LIMITED is registered at 31 Broad Street, Ludlow SY8 1NJ.

What does CHARLES COTTON HOTEL LIMITED do?

toggle

CHARLES COTTON HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHARLES COTTON HOTEL LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-09-06 with no updates.