COTSWOLD INNS AND HOTELS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD INNS AND HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309179

Incorporation date

29/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pier House, 86-93 Strand On The Green, London W4 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 01/04/23
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2023-04-01
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon06/12/2021
Appointment of Mr Neil Reynolds Smith as a director on 2021-11-30
dot icon04/10/2021
Termination of appointment of Adam Thomas Councell as a director on 2021-09-30
dot icon29/07/2021
Previous accounting period extended from 2020-10-31 to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon04/01/2021
Appointment of Rachel Louise Spencer as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Severine Pascale Bequin as a secretary on 2021-01-01
dot icon23/09/2020
Full accounts made up to 2019-10-31
dot icon07/09/2020
Statement by Directors
dot icon19/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon11/05/2020
Registered office address changed from Orchard House Crab Apple Way Vale Business Park Evesham Worcestershire WR11 6GP to Pier House 86-93 Strand on the Green London W4 3NN on 2020-05-11
dot icon18/11/2019
Satisfaction of charge 9 in full
dot icon18/11/2019
Satisfaction of charge 033091790015 in full
dot icon18/11/2019
Satisfaction of charge 12 in full
dot icon18/11/2019
Satisfaction of charge 8 in full
dot icon18/11/2019
Satisfaction of charge 6 in full
dot icon18/11/2019
Satisfaction of charge 10 in full
dot icon18/11/2019
Satisfaction of charge 11 in full
dot icon18/11/2019
Satisfaction of charge 13 in full
dot icon18/11/2019
Satisfaction of charge 033091790016 in full
dot icon18/11/2019
Satisfaction of charge 14 in full
dot icon05/11/2019
Statement of capital on 2019-11-05
dot icon05/11/2019
Solvency Statement dated 01/10/19
dot icon04/11/2019
Satisfaction of charge 5 in full
dot icon31/10/2019
Appointment of Severine Pascale Bequin as a secretary on 2019-10-31
dot icon31/10/2019
Appointment of Mr Simon Emeny as a director on 2019-10-31
dot icon31/10/2019
Appointment of Mr Adam Thomas Councell as a director on 2019-10-31
dot icon31/10/2019
Appointment of Mr Frederick James Mortimer Turner as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Pamela Jane Horton as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Nadine April Linington as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Julie Patricia Barlow as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Julie Patricia Barlow as a secretary on 2019-10-31
dot icon31/10/2019
Termination of appointment of Paul Davis as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Michael Tombs Horton as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Geoffrey John Cleaver as a director on 2019-10-31
dot icon31/10/2019
Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 2019-10-31
dot icon31/10/2019
Cessation of Michael Tombs Horton as a person with significant control on 2019-10-31
dot icon31/10/2019
Cessation of Pamela Jane Horton as a person with significant control on 2019-10-31
dot icon30/10/2019
Current accounting period extended from 2019-09-30 to 2019-10-31
dot icon24/10/2019
Resolutions
dot icon24/10/2019
Resolutions
dot icon03/09/2019
Satisfaction of charge 7 in full
dot icon15/07/2019
Change of details for Mr Michael Tombs Horton as a person with significant control on 2019-06-26
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/07/2019
Change of details for Mrs Pamela Jane Horton as a person with significant control on 2019-06-26
dot icon12/07/2019
Change of details for Mr Michael Tombs Horton as a person with significant control on 2019-06-26
dot icon04/04/2019
Full accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon24/07/2018
Satisfaction of charge 033091790017 in full
dot icon12/02/2018
Full accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/06/2017
Full accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon21/04/2016
Full accounts made up to 2015-09-30
dot icon02/02/2016
Registration of charge 033091790017, created on 2016-02-01
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon05/11/2014
Appointment of Mr Geoffery Cleaver as a director on 2014-11-01
dot icon05/11/2014
Director's details changed for Paul Davis on 2014-11-01
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/02/2014
Director's details changed for Paul Davis on 2009-10-01
dot icon31/12/2013
Full accounts made up to 2013-09-30
dot icon29/06/2013
Registration of charge 033091790016
dot icon29/06/2013
Registration of charge 033091790015
dot icon06/02/2013
Accounts for a medium company made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/02/2012
Appointment of Mrs Nadine April Linington as a director
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon21/12/2011
Accounts for a medium company made up to 2011-09-30
dot icon29/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon16/10/2009
Director's details changed for Pamela Jane Horton on 2009-10-01
dot icon16/10/2009
Director's details changed for Michael Tombs Horton on 2009-10-01
dot icon16/10/2009
Director's details changed for Paul Davis on 2009-10-01
dot icon16/10/2009
Director's details changed for Julie Patricia Barlow on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Julie Patricia Barlow on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Julie Patricia Barlow on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon30/01/2009
Director and secretary's change of particulars / julie young / 02/10/2008
dot icon30/01/2009
Return made up to 29/01/09; full list of members
dot icon09/10/2008
Director appointed julie young
dot icon09/10/2008
Director appointed paul davis
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon29/12/2007
Full accounts made up to 2007-09-30
dot icon26/04/2007
Full accounts made up to 2006-09-30
dot icon09/02/2007
Return made up to 29/01/07; full list of members
dot icon22/12/2006
Auditor's resignation
dot icon19/12/2006
Full accounts made up to 2005-09-30
dot icon12/05/2006
New secretary appointed
dot icon11/05/2006
Secretary resigned;director resigned
dot icon06/04/2006
Return made up to 29/01/06; full list of members
dot icon18/04/2005
Full accounts made up to 2004-09-30
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Return made up to 29/01/05; full list of members
dot icon09/07/2004
Full accounts made up to 2003-09-30
dot icon02/02/2004
Return made up to 29/01/04; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon12/06/2003
Particulars of mortgage/charge
dot icon19/02/2003
Return made up to 29/01/03; full list of members
dot icon08/07/2002
Full accounts made up to 2001-09-30
dot icon26/01/2002
Return made up to 29/01/02; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Full accounts made up to 2000-09-30
dot icon16/03/2001
Registered office changed on 16/03/01 from: 83 high street po box 26 broadway worcestershire WR12 7RQ
dot icon02/02/2001
Return made up to 29/01/01; full list of members
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon30/06/2000
Director's particulars changed
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon10/11/1999
New director appointed
dot icon09/07/1999
Accounts for a medium company made up to 1998-09-30
dot icon10/03/1999
Return made up to 29/01/99; full list of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: the broadway hotel the green broadway worcestershire WR12 7AB
dot icon13/05/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon14/04/1998
Ad 03/04/98--------- £ si 2600000@1=2600000 £ ic 9450000/12050000
dot icon14/04/1998
Ad 01/04/98--------- £ si 900000@1=900000 £ ic 8550000/9450000
dot icon30/03/1998
Miscellaneous
dot icon30/03/1998
Ad 20/03/98--------- £ si 800000@1=800000 £ ic 7750000/8550000
dot icon23/03/1998
Ad 03/03/98--------- £ si 1000000@1=1000000 £ ic 6750000/7750000
dot icon12/03/1998
Ad 03/03/98--------- £ si 250000@1=250000 £ ic 6500000/6750000
dot icon03/03/1998
Return made up to 29/01/98; full list of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/01/1998
Accounting reference date shortened from 31/01/98 to 30/04/97
dot icon06/01/1998
Ad 17/12/97--------- £ si 1300000@1=1300000 £ ic 5200000/6500000
dot icon14/11/1997
Ad 28/10/97--------- £ si 1500000@1=1500000 £ ic 3700000/5200000
dot icon14/11/1997
Registered office changed on 14/11/97 from: st philips gate 5 waterloo street birmingham west midlands B2 5PG
dot icon27/10/1997
Ad 13/10/97--------- £ si 2149900@1=2149900 £ ic 1550100/3700000
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Ad 01/10/97--------- £ si 1500000@1=1500000 £ ic 50100/1550100
dot icon09/10/1997
New secretary appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: pearl assurance house 4 temple row birmingham B2 5HG
dot icon02/07/1997
Ad 19/06/97--------- £ si 50000@1=50000 £ ic 100/50100
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
£ nc 100/20000000 19/06/97
dot icon11/06/1997
Memorandum and Articles of Association
dot icon04/06/1997
Ad 07/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon15/05/1997
Resolutions
dot icon15/05/1997
Resolutions
dot icon14/05/1997
Certificate of change of name
dot icon12/05/1997
Secretary resigned;director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon29/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Neil Reynolds
Director
30/11/2021 - Present
315
Emeny, Simon
Director
31/10/2019 - Present
34
Turner, Frederick James Mortimer
Director
31/10/2019 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD INNS AND HOTELS LIMITED

COTSWOLD INNS AND HOTELS LIMITED is an(a) Active company incorporated on 29/01/1997 with the registered office located at Pier House, 86-93 Strand On The Green, London W4 3NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD INNS AND HOTELS LIMITED?

toggle

COTSWOLD INNS AND HOTELS LIMITED is currently Active. It was registered on 29/01/1997 .

Where is COTSWOLD INNS AND HOTELS LIMITED located?

toggle

COTSWOLD INNS AND HOTELS LIMITED is registered at Pier House, 86-93 Strand On The Green, London W4 3NN.

What does COTSWOLD INNS AND HOTELS LIMITED do?

toggle

COTSWOLD INNS AND HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COTSWOLD INNS AND HOTELS LIMITED?

toggle

The latest filing was on 14/01/2026: Consolidated accounts of parent company for subsidiary company period ending 29/03/25.