Background WavePink WaveYellow Wave

THE OLD BOTTLE HOUSE INN LIMITED (06534267)

THE OLD BOTTLE HOUSE INN LIMITED (06534267) is an active UK company. incorporated on 13 March 2008. with registered office in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE OLD BOTTLE HOUSE INN LIMITED has been registered for 18 years. Current directors include AIKEN, Alexander Charles, ROSS, David Christopher.

Company Number
06534267
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
The Bottle House Inn Coldharbour Road, Tonbridge, TN11 8ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
AIKEN, Alexander Charles, ROSS, David Christopher
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BOTTLE HOUSE INN LIMITED

THE OLD BOTTLE HOUSE INN LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE OLD BOTTLE HOUSE INN LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06534267

LTD Company

Age

18 Years

Incorporated 13 March 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Bottle House Inn Coldharbour Road Penshurst Tonbridge, TN11 8ET,

Previous Addresses

203 London Road Hadleigh Benfleet Essex SS7 2rd
From: 13 March 2008To: 24 May 2019
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 15
Director Left
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Feb 19
Director Left
May 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Nov 23
Director Left
Mar 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AIKEN, Alexander Charles

Active
Coldharbour Road, TonbridgeTN11 8ET
Born April 1969
Director
Appointed 27 Jan 2012

ROSS, David Christopher

Active
Coldharbour Road, TonbridgeTN11 8ET
Born February 1969
Director
Appointed 03 Nov 2023

AIKEN, Michael Patrick

Resigned
Bottle House Lane, PenshurstTN11 8ET
Secretary
Appointed 28 Mar 2008
Resigned 24 Mar 2019

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 13 Mar 2008
Resigned 28 Mar 2008

AIKEN, Fabian Patrick

Resigned
5 Woodfield Road, LondonW9 2BA
Born July 1966
Director
Appointed 03 Aug 2009
Resigned 09 Feb 2016

AIKEN, Michael Patrick

Resigned
Bottle House Lane, PenshurstTN11 8ET
Born January 1939
Director
Appointed 13 Mar 2008
Resigned 24 Mar 2019

AIKEN, Ralph Maximillian

Resigned
Pindock Mews, LondonW9 2PY
Born August 1986
Director
Appointed 27 Jan 2012
Resigned 20 Jun 2016

AIKEN, Sigrid Irmgard

Resigned
Bottle House Lane South Park, PenshurstTN11 8ET
Born March 1944
Director
Appointed 28 Mar 2008
Resigned 20 Jun 2016

HAMMOND, Paul Dominic

Resigned
Coldharbour Road, TonbridgeTN11 8ET
Born May 1967
Director
Appointed 28 Mar 2008
Resigned 02 Feb 2026

OSBOURNE, Alan

Resigned
Tarragon Road, MaidstoneME16 0NG
Born April 1987
Director
Appointed 17 Oct 2016
Resigned 16 Feb 2019

PIPES, James

Resigned
Edwards Place, Tunbridge WellsTN4 9LU
Born February 1981
Director
Appointed 17 Nov 2008
Resigned 16 Feb 2015

SHEPPARD, Michael Richard

Resigned
126 Murray Avenue, BromleyBR1 3DT
Born July 1961
Director
Appointed 28 May 2009
Resigned 01 Mar 2020

TAYLOR, Colin Richard Newton

Resigned
Eastwood Road, Leigh-On-SeaSS9 3AJ
Born May 1958
Director
Appointed 01 Dec 2019
Resigned 31 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2023

Mr Alexander Charles Aiken

Active
Coldharbour Road, TonbridgeTN11 8ET
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2019

Mr Michael Patrick Aiken

Ceased
Bottle House Lane, PenshurstTN11 8ET
Born January 1939

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 24 Mar 2019
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
363aAnnual Return
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Incorporation Company
13 March 2008
NEWINCIncorporation