Cotswold Motorhomes Limited CHELTENHAM


Founded in 1973, Cotswold Motorhomes, classified under reg no. 01091444 is an active company. Currently registered at Brent House GL51 7AY, Cheltenham the company has been in the business for fifty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2015/01/26 Cotswold Motorhomes Limited is no longer carrying the name Cotswold Motor Caravans.

Currently there are 3 directors in the the firm, namely Richard W., Georgina W. and Edward W.. In addition one secretary - Georgina W. - is with the company. As of 27 April 2024, there were 2 ex directors - Hilda G., Reginald G. and others listed below. There were no ex secretaries.

Cotswold Motorhomes Limited Address / Contact

Office Address Brent House
Office Address2 382 Gloucester Road
Town Cheltenham
Post code GL51 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091444
Date of Incorporation Fri, 19th Jan 1973
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Richard W.

Position: Director

Appointed: 06 October 2017

Georgina W.

Position: Director

Appointed: 26 June 1992

Georgina W.

Position: Secretary

Appointed: 26 June 1992

Edward W.

Position: Director

Appointed: 18 July 1991

Hilda G.

Position: Director

Appointed: 18 July 1991

Resigned: 26 June 1992

Reginald G.

Position: Director

Appointed: 18 July 1991

Resigned: 26 June 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Georgina W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Edward W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Georgina W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cotswold Motor Caravans January 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand252305263466536539698 
Current Assets841 5791 056 9831 150 3441 521 6571 192 530775 910448 806508 723
Debtors43 38634 38875 93255 56574 53458 66636 66221 088
Net Assets Liabilities71 41767 76867 79729 868-1 81452 05942 81444 836
Other Debtors 30 36131 85149 13324 61620 40323 89615 067
Property Plant Equipment9 35125 50423 52252 95540 65231 74527 09621 656
Total Inventories797 9411 022 2901 074 1491 465 6261 117 460716 705411 446487 635
Other
Amount Specific Advance Or Credit Directors10 000 8 0005 0005 0005 0005 000 
Amount Specific Advance Or Credit Made In Period Directors  9 500     
Amount Specific Advance Or Credit Repaid In Period Directors 10 0001 5003 000   5 000
Accumulated Depreciation Impairment Property Plant Equipment83 65287 24892 062100 550112 853122 483129 752136 649
Average Number Employees During Period55555555
Bank Borrowings Overdrafts 286 365213 634362 416429 90642 50033 20623 274
Bank Overdrafts137 631286 365213 634362 416429 906214 006125 609214 394
Creditors778 7571 012 1701 103 65330 63126 03563 93933 20623 274
Finance Lease Liabilities Present Value Total   30 63126 0354 59621 439 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 2511 251     
Increase Decrease In Property Plant Equipment   36 759    
Increase From Depreciation Charge For Year Property Plant Equipment 3 5964 8148 48812 3039 6307 2696 897
Merchandise 979 8931 021 9981 412 3461 065 020664 865359 886435 995
Net Current Assets Liabilities62 82244 81346 69115 880-15 39289 09853 11749 826
Other Creditors 78 05496 59094 70438 93241 93142 76450 227
Other Taxation Social Security Payable 21 51761 1633 17966 21783 09610 65235 744
Property Plant Equipment Gross Cost93 003112 752115 584153 505153 505154 228156 848158 305
Provisions For Liabilities Balance Sheet Subtotal7562 5492 4168 3361 0394 8454 1933 372
Raw Materials 40 67749 63150 00050 00050 00050 00050 000
Total Additions Including From Business Combinations Property Plant Equipment 19 7492 83237 921 7232 6201 457
Total Assets Less Current Liabilities72 17370 31770 21368 83525 260120 84380 21371 482
Total Borrowings641 172428 785213 6341 361 6901 073 882551 530242 767214 394
Trade Creditors Trade Payables 626 234732 2661 040 882668 271335 683185 538148 600
Trade Debtors Trade Receivables 4 02744 0816 43249 91838 26312 7666 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (13 pages)

Company search

Advertisements