Background WavePink WaveYellow Wave

COTSWOLD INNS AND HOTELS LIMITED (03309179)

COTSWOLD INNS AND HOTELS LIMITED (03309179) is an active UK company. incorporated on 29 January 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. COTSWOLD INNS AND HOTELS LIMITED has been registered for 29 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
03309179
Status
active
Type
ltd
Incorporated
29 January 1997
Age
29 years
Address
Pier House, London, W4 3NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD INNS AND HOTELS LIMITED

COTSWOLD INNS AND HOTELS LIMITED is an active company incorporated on 29 January 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. COTSWOLD INNS AND HOTELS LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03309179

LTD Company

Age

29 Years

Incorporated 29 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

AYCEECO (145) LIMITED
From: 29 January 1997To: 15 May 1997
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Orchard House Crab Apple Way Vale Business Park Evesham Worcestershire WR11 6GP
From: 29 January 1997To: 11 May 2020
Timeline

33 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Feb 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Nov 14
Loan Secured
Feb 16
Loan Cleared
Jul 18
Loan Cleared
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Nov 19
Capital Update
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Oct 21
Director Joined
Dec 21
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 01 Jan 2021

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 31 Oct 2019

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 30 Nov 2021

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 31 Oct 2019

BARLOW, Julie Patricia

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Secretary
Appointed 02 May 2006
Resigned 31 Oct 2019

BEQUIN, Severine Pascale

Resigned
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 31 Oct 2019
Resigned 01 Jan 2021

COLLINS, Anthony Ralph

Resigned
16 Barlows Road, BirminghamB15 2PL
Secretary
Appointed 07 May 1997
Resigned 30 Sept 2003

WATTS, Philip

Resigned
3 Waring Close, TiptonDY4 9NW
Secretary
Appointed 29 Jan 1997
Resigned 07 May 1997

WILBER, Rebecca Joy

Resigned
Harbour Lodge, Bidford On AvonB50 4EN
Secretary
Appointed 01 Oct 1997
Resigned 25 Apr 2006

BARLOW, Julie Patricia

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Born January 1963
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2019

CLEAVER, Geoffrey John

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Born May 1962
Director
Appointed 01 Nov 2014
Resigned 31 Oct 2019

COUNCELL, Adam Thomas

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born June 1978
Director
Appointed 31 Oct 2019
Resigned 30 Sept 2021

DALLING, Stephen James

Resigned
91 Kempson Avenue, Sutton ColdfieldB72 1HF
Born July 1963
Director
Appointed 29 Jan 1997
Resigned 07 May 1997

DAVIS, Paul

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Born August 1963
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2019

HORTON, Michael Tombs

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Born September 1939
Director
Appointed 07 May 1997
Resigned 31 Oct 2019

HORTON, Pamela Jane

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Born December 1950
Director
Appointed 07 May 1997
Resigned 31 Oct 2019

LININGTON, Nadine April

Resigned
Orchard House Crab Apple Way, EveshamWR11 6GP
Born April 1978
Director
Appointed 01 Jan 2012
Resigned 31 Oct 2019

WATTS, Philip

Resigned
3 Waring Close, TiptonDY4 9NW
Born June 1965
Director
Appointed 29 Jan 1997
Resigned 07 May 1997

WILBER, Rebecca Joy

Resigned
Harbour Lodge, Bidford On AvonB50 4EN
Born September 1969
Director
Appointed 01 Nov 1999
Resigned 25 Apr 2006

Persons with significant control

3

1 Active
2 Ceased
Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Michael Tombs Horton

Ceased
Orchard House Crab Apple Way, EveshamWR11 6GP
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mrs Pamela Jane Horton

Ceased
Orchard House Crab Apple Way, EveshamWR11 6GP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Legacy
7 September 2020
SH20SH20
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
5 November 2019
SH19Statement of Capital
Legacy
5 November 2019
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Resolution
24 October 2019
RESOLUTIONSResolutions
Resolution
24 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Medium
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 2006
AUDAUD
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
16 March 2001
287Change of Registered Office
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
30 June 2000
288cChange of Particulars
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
287Change of Registered Office
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
14 April 1998
88(2)R88(2)R
Legacy
14 April 1998
88(2)R88(2)R
Miscellaneous
30 March 1998
MISCMISC
Legacy
30 March 1998
88(2)R88(2)R
Legacy
23 March 1998
88(2)R88(2)R
Legacy
12 March 1998
88(2)R88(2)R
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
88(2)R88(2)R
Legacy
14 November 1997
88(2)R88(2)R
Legacy
14 November 1997
287Change of Registered Office
Legacy
27 October 1997
88(2)R88(2)R
Resolution
13 October 1997
RESOLUTIONSResolutions
Resolution
13 October 1997
RESOLUTIONSResolutions
Resolution
13 October 1997
RESOLUTIONSResolutions
Resolution
13 October 1997
RESOLUTIONSResolutions
Resolution
13 October 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
88(2)R88(2)R
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Legacy
2 July 1997
88(2)R88(2)R
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Legacy
4 June 1997
88(2)R88(2)R
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Incorporation Company
29 January 1997
NEWINCIncorporation