The Cooden Beach Hotel Limited BEXHILL-ON-SEA


Founded in 2005, The Cooden Beach Hotel, classified under reg no. 05341915 is an active company. Currently registered at Cooden Beach Hotel TN39 4TT, Bexhill-on-sea the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Timothy H., Grace L.. Of them, Timothy H., Grace L. have been with the company the longest, being appointed on 6 April 2021. Currently there is one former director listed by the company - James K., who left the company on 3 April 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

The Cooden Beach Hotel Limited Address / Contact

Office Address Cooden Beach Hotel
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341915
Date of Incorporation Tue, 25th Jan 2005
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Timothy H.

Position: Director

Appointed: 06 April 2021

Grace L.

Position: Director

Appointed: 06 April 2021

Alexander S.

Position: Secretary

Appointed: 06 April 2021

Resigned: 16 November 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 25 January 2005

James K.

Position: Director

Appointed: 25 January 2005

Resigned: 03 April 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 2005

Resigned: 25 January 2005

Lesley K.

Position: Secretary

Appointed: 25 January 2005

Resigned: 03 April 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is The Relais Cooden Beach Holding Limited from Henley-On-Thames, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Grace L. This PSC has significiant influence or control over the company,. The third one is James K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Relais Cooden Beach Holding Limited

Century House Wargrave Road, Henley-On-Thames, Oxfordshire, RG9 2LT, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 13292818
Notified on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grace L.

Notified on 6 April 2021
Ceased on 6 April 2021
Nature of control: significiant influence or control

James K.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312021-03-312021-12-312022-12-31
Net Worth299 246302 182401 565573 196   
Balance Sheet
Cash Bank In Hand3 4144 4513 3171 899   
Current Assets88 295246 25875 17187 022235 185991 060804 202
Debtors50 719209 84045 64655 770197 932456 180582 057
Intangible Fixed Assets50 00050 00050 00050 000   
Cash Bank On Hand    2 910501 710163 400
Net Assets Liabilities    659 823370 437-629 090
Other Debtors    182 102274 649461 356
Property Plant Equipment    2 144 2912 361 2346 679 441
Total Inventories    34 34333 17058 745
Stocks Inventory34 16231 96726 20829 353   
Tangible Fixed Assets1 576 0481 525 4581 463 4481 470 925   
Reserves/Capital
Called Up Share Capital1111   
Profit Loss Account Reserve299 245302 181401 564573 195   
Shareholder Funds299 246302 182401 565573 196   
Other
Creditors Due After One Year832 733730 964627 431521 287   
Creditors Due Within One Year529 164728 870506 523443 364   
Deferred Tax Liability53 20059 70053 10070 100   
Fixed Assets1 626 0481 575 4581 513 4481 520 925   
Intangible Fixed Assets Cost Or Valuation 50 00050 00050 000   
Net Assets Liability Excluding Pension Asset Liability299 246302 182401 565573 196   
Net Current Assets Liabilities-440 869-482 612-431 352-356 342-1 358 415-1 925 789-7 308 531
Number Shares Allotted 111   
Accrued Liabilities Deferred Income    152 768211 144456 456
Accumulated Depreciation Impairment Property Plant Equipment    1 206 798111 991172 448
Additions Other Than Through Business Combinations Property Plant Equipment     780 9084 560 248
Amounts Owed To Group Undertakings     2 182 1917 388 633
Average Number Employees During Period    809680
Bank Borrowings Overdrafts    1 395 058  
Corporation Tax Payable    21 518  
Corporation Tax Recoverable      23 429
Creditors    1 593 6002 916 8498 112 733
Increase From Depreciation Charge For Year Property Plant Equipment     30 039166 621
Other Creditors     210 104103 201
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 124 846106 164
Other Disposals Property Plant Equipment     1 658 772181 584
Other Taxation Social Security Payable    15 13623 13124 327
Prepayments Accrued Income    15 830180 70192 236
Property Plant Equipment Gross Cost    3 351 0892 473 2256 851 889
Provisions For Liabilities Balance Sheet Subtotal    126 05365 008 
Total Assets Less Current Liabilities1 185 1791 092 8461 082 0961 164 583785 876435 445-629 090
Trade Creditors Trade Payables    9 120290 279140 116
Trade Debtors Trade Receivables     8305 036
Other Loans After Five Years By Instalments412 429300 851186 43969 112   
Par Value Share 111   
Share Capital Allotted Called Up Paid1111   
Tangible Fixed Assets Additions 3 80623 417185 293   
Tangible Fixed Assets Cost Or Valuation2 158 9412 162 7472 186 1642 186 672   
Tangible Fixed Assets Depreciation582 893637 289722 716715 747   
Tangible Fixed Assets Depreciation Charged In Period 54 39685 42756 122   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   63 091   
Tangible Fixed Assets Disposals   184 785   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (15 pages)

Company search

Advertisements