Company Information for COTSWOLDS HIDEAWAYS LIMITED
RETREAT HOUSE DRAYCOTT BUSINESS PARK, DRAYCOTT, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 9JY,
|
Company Registration Number
06395333
Private Limited Company
Active |
Company Name | ||
---|---|---|
COTSWOLDS HIDEAWAYS LIMITED | ||
Legal Registered Office | ||
RETREAT HOUSE DRAYCOTT BUSINESS PARK DRAYCOTT MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9JY Other companies in OX28 | ||
Previous Names | ||
|
Company Number | 06395333 | |
---|---|---|
Company ID Number | 06395333 | |
Date formed | 2007-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB924009645 |
Last Datalog update: | 2023-11-06 15:05:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DONALD BABER |
||
JAMES CHRISTOPHER BOYCE |
||
ROBERT GERALD BOYCE |
||
RUPERT ST JOHN SEAGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA PHILLIPS |
Company Secretary | ||
ANNA PHILLIPS |
Director | ||
PATRICK PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUFFOLK HIDEAWAYS LIMITED | Director | 2017-06-07 | CURRENT | 2016-05-28 | Active | |
NORFOLK HIDEAWAYS LIMITED | Director | 2016-09-02 | CURRENT | 2011-04-06 | Active | |
HIDEAWAYS HOLIDAYS GROUP LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
HPB LOANS LIMITED | Director | 2014-05-29 | CURRENT | 2014-03-10 | Active | |
RURAL RETREATS LIMITED | Director | 2014-04-24 | CURRENT | 2012-10-02 | Active | |
RURAL RETREATS HOLIDAYS LIMITED | Director | 2014-03-28 | CURRENT | 1992-05-05 | Active | |
VILLA OWNERS CLUB LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
DORSET HIDEAWAYS LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
SIGNATURE HOLIDAYS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
CONKER INTERIORS LIMITED | Director | 2011-10-28 | CURRENT | 2005-10-12 | Active | |
LANTERN & LARKS LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
JIGSAW HOLIDAYS LIMITED | Director | 2007-10-02 | CURRENT | 2006-06-15 | Active | |
NEWMARKETING CAMPAIGN LIMITED | Director | 2006-01-01 | CURRENT | 2000-09-21 | Active | |
HPB FINANCE LIMITED | Director | 2005-06-13 | CURRENT | 2005-03-01 | Active | |
B & B ADVERTISING LIMITED | Director | 2005-02-08 | CURRENT | 1982-05-13 | Active | |
HPB TENANCIES LIMITED | Director | 2001-04-24 | CURRENT | 2000-10-31 | Active | |
HPB TRAVEL CLUB LIMITED | Director | 1997-11-12 | CURRENT | 1986-02-21 | Active | |
HPB TRAVEL CLUB HOLDINGS PLC | Director | 1993-05-20 | CURRENT | 1985-05-16 | Active | |
HPB MANAGEMENT LIMITED | Director | 1991-11-30 | CURRENT | 1981-08-20 | Active | |
HIDEAWAYS HOLIDAYS GROUP LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
Change of details for Mr Geoffrey Donald Baber as a person with significant control on 2022-10-12 | ||
Change of details for Mr Robert Gerald Boyce as a person with significant control on 2022-10-12 | ||
PSC04 | Change of details for Mr Geoffrey Donald Baber as a person with significant control on 2022-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063953330001 | |
PSC02 | Notification of Hideaways Holidays Group Limited as a person with significant control on 2019-11-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr James Christopher Boyce on 2018-11-27 | |
PSC04 | Change of details for Mr James Christopher Boyce as a person with significant control on 2018-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF NAME 11/06/2018 | |
CERTNM | Company name changed jigsaw holidays LIMITED\certificate issued on 21/06/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM Retreat House Draycott Industrial Estate Draycott Moreton-in-Marsh GL56 9JY England | |
AP01 | DIRECTOR APPOINTED MR RUPERT ST JOHN SEAGER | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY DONALD BABER | |
AP01 | DIRECTOR APPOINTED MR ROBERT GERALD BOYCE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM Hpb House Old Station Road Newmarket Suffolk CB8 8EH England | |
AD02 | Register inspection address changed to Hpb House 24-28 Old Station Road Newmarket Suffolk CB8 8EH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM 3 Meadow Court High Street Witney Oxfordshire OX28 6ER | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BOYCE | |
TM02 | Termination of appointment of Anna Phillips on 2017-09-29 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOYCE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE | |
PSC07 | CESSATION OF ANNA LOUISE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA PHILLIPS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHILLIPS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNA PHILLIPS / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-11-01 | £ 93,542 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 COTSWOLDS HIDEAWAYS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 70,395 |
Current Assets | 2011-11-01 | £ 110,982 |
Debtors | 2011-11-01 | £ 40,587 |
Shareholder Funds | 2011-11-01 | £ 17,440 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as COTSWOLDS HIDEAWAYS LIMITED are:
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. |