Background WavePink WaveYellow Wave

DE VERE COTSWOLD WATER PARK LIMITED (03987970)

DE VERE COTSWOLD WATER PARK LIMITED (03987970) is an active UK company. incorporated on 8 May 2000. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DE VERE COTSWOLD WATER PARK LIMITED has been registered for 25 years.

Company Number
03987970
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
The Inspire, Harrogate, HG2 8PA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE COTSWOLD WATER PARK LIMITED

DE VERE COTSWOLD WATER PARK LIMITED is an active company incorporated on 8 May 2000 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DE VERE COTSWOLD WATER PARK LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

03987970

LTD Company

Age

25 Years

Incorporated 8 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

COTSWOLD FOUR PILLARS LIMITED
From: 29 August 2000To: 2 November 2016
MARKSTECH LIMITED
From: 8 May 2000To: 29 August 2000
Contact
Address

The Inspire Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

Olney House Ducklington Lane Witney Oxfordshire OX28 4EX
From: 8 May 2000To: 19 January 2015
Timeline

30 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Loan Cleared
Jan 14
Funding Round
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Mar 15
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 20
Loan Secured
Jan 21
Capital Update
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Resolution
1 December 2021
RESOLUTIONSResolutions
Legacy
1 December 2021
SH20SH20
Legacy
1 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
CAP-SSCAP-SS
Resolution
26 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Resolution
21 December 2020
RESOLUTIONSResolutions
Memorandum Articles
21 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Resolution
11 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
8 March 2010
MG01MG01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
288aAppointment of Director or Secretary
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
155(6)a155(6)a
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 September 2007
AAAnnual Accounts
Legacy
29 July 2007
225Change of Accounting Reference Date
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 July 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
17 September 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
122122
Legacy
14 June 2004
363sAnnual Return (shuttle)
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
122122
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
13 November 2000
88(2)R88(2)R
Legacy
25 September 2000
88(2)R88(2)R
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
287Change of Registered Office
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Incorporation Company
8 May 2000
NEWINCIncorporation