DE VERE COTSWOLD WATER PARK LIMITED

Register to unlock more data on OkredoRegister

DE VERE COTSWOLD WATER PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03987970

Incorporation date

08/05/2000

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon30/12/2025
Director's details changed for Mr James Alexander Burrell on 2025-12-18
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon06/01/2022
Termination of appointment of Anthony Gerrard Troy as a director on 2021-12-31
dot icon06/01/2022
Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31
dot icon06/01/2022
Termination of appointment of John Cody Bradshaw as a director on 2021-12-31
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Statement by Directors
dot icon01/12/2021
Statement by Directors
dot icon26/11/2021
Statement of capital on 2021-11-26
dot icon26/11/2021
Solvency Statement dated 12/11/21
dot icon26/11/2021
Resolutions
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Registration of charge 039879700015, created on 2021-01-04
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Registration of charge 039879700014, created on 2020-12-17
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon12/10/2018
Satisfaction of charge 039879700012 in full
dot icon11/10/2018
Registration of charge 039879700013, created on 2018-10-10
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon30/12/2016
Satisfaction of charge 039879700011 in full
dot icon20/12/2016
Registration of charge 039879700012, created on 2016-12-15
dot icon02/11/2016
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Sarah Broughton as a director on 2015-01-21
dot icon27/02/2015
Termination of appointment of Thomas Mark Tolley as a director on 2015-01-21
dot icon19/01/2015
Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 2015-01-19
dot icon10/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Anthony Gerard Troy as a director
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon01/04/2014
Registration of charge 039879700011
dot icon21/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon21/01/2014
Termination of appointment of David Richardson as a director
dot icon21/01/2014
Termination of appointment of Darren Lyko-Edwards as a director
dot icon21/01/2014
Termination of appointment of Charles Holmes as a director
dot icon21/01/2014
Termination of appointment of Rex Clayton as a secretary
dot icon21/01/2014
Termination of appointment of Rodney Taylor as a director
dot icon21/01/2014
Appointment of Ms Sarah Broughton as a director
dot icon21/01/2014
Appointment of Mr John Cody Bradshaw as a director
dot icon21/01/2014
Appointment of Mr Thomas Mark Tolley as a director
dot icon17/01/2014
Satisfaction of charge 10 in full
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Director's details changed for David Hedley Richardson on 2013-05-21
dot icon23/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon30/12/2010
Director's details changed for Mr Rodney Frederick Taylor on 2010-12-20
dot icon16/08/2010
Appointment of Mr Darren Lyko-Edwards as a director
dot icon01/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of David Richardson as a director
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon11/03/2010
Appointment of Mr Rodney Frederick Taylor as a director
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Annual return made up to 2009-05-08 with full list of shareholders
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/12/2009
Secretary's details changed for Rex Clayton on 2009-12-01
dot icon04/12/2009
Director's details changed for Charles Richard Holmes on 2009-12-01
dot icon12/11/2009
Secretary's details changed for Rex Clayton on 2009-10-31
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon17/02/2009
Appointment terminated director benjamin gareh
dot icon19/12/2008
Appointment terminated director nicoletta de bona bottegal
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon29/04/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon15/11/2007
New director appointed
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon28/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/07/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon20/07/2007
Resolutions
dot icon22/05/2007
Return made up to 08/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon04/12/2006
Return made up to 08/05/06; full list of members; amend
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon20/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/06/2006
Return made up to 08/05/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon17/08/2005
Resolutions
dot icon08/06/2005
Return made up to 08/05/05; full list of members
dot icon13/01/2005
Director resigned
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/09/2004
Registered office changed on 17/09/04 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
S-div 20/04/04
dot icon14/06/2004
Return made up to 08/05/04; full list of members
dot icon19/05/2004
Resolutions
dot icon17/05/2004
New director appointed
dot icon07/05/2004
S-div 20/04/04
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon24/01/2004
Secretary's particulars changed
dot icon12/12/2003
Accounts for a small company made up to 2002-12-31
dot icon03/06/2003
Return made up to 08/05/03; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/05/2002
Return made up to 08/05/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Return made up to 08/05/01; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon17/04/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon13/11/2000
Ad 01/10/00-20/10/00 £ si 2@1=2 £ ic 2/4
dot icon25/09/2000
Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon31/08/2000
Memorandum and Articles of Association
dot icon25/08/2000
Certificate of change of name
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Director resigned
dot icon08/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troy, Anthony Gerard
Director
30/06/2014 - 31/12/2021
22
Nicol Donaldson, Laurie Kay
Director
31/12/2021 - Present
17
Corlett, Alan Alexander
Director
31/12/2021 - Present
29
Burrell, James Alexander
Director
10/11/2014 - Present
112
Murtagh, Brian Paul
Director
18/07/2000 - 18/09/2007
23

Persons with Significant Control

0

No PSC data available.

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 DE VERE COTSWOLD WATER PARK LIMITED

DE VERE COTSWOLD WATER PARK LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. 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 DE VERE COTSWOLD WATER PARK LIMITED?

toggle

DE VERE COTSWOLD WATER PARK LIMITED is currently Active. It was registered on 08/05/2000 .

Where is DE VERE COTSWOLD WATER PARK LIMITED located?

toggle

DE VERE COTSWOLD WATER PARK LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does DE VERE COTSWOLD WATER PARK LIMITED do?

toggle

DE VERE COTSWOLD WATER PARK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DE VERE COTSWOLD WATER PARK LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr James Alexander Burrell on 2025-12-18.