TRAVELODGE HOTELS LIMITED

TRAVELODGE HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAVELODGE HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00769170
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRAVELODGE HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is TRAVELODGE HOTELS LIMITED located?

    Registered Office Address
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELODGE HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELREST SERVICES LIMITEDDec 05, 2001Dec 05, 2001
    FORTE (U.K.) LIMITEDJun 03, 1991Jun 03, 1991
    TRUSTHOUSE FORTE (U.K.) LIMITED Jan 27, 1984Jan 27, 1984
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITEDDec 31, 1978Dec 31, 1978
    FERNLEY AEROCLEAN COMPANY LIMITED (THE)Jul 29, 1963Jul 29, 1963
    AEROCLEAN LIMITED,Jul 29, 1963Jul 29, 1963

    What are the latest accounts for TRAVELODGE HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRAVELODGE HOTELS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for TRAVELODGE HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anthony Martin Robinson as a director on Nov 25, 2025

    1 pagesTM01

    Appointment of Mr Raymond Andrew Reidy as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Aidan Joseph Connolly as a director on Aug 21, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2024

    69 pagesAAMD

    Full accounts made up to Dec 31, 2024

    69 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    102 pagesAA

    Full accounts made up to Dec 31, 2022

    101 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Aidan Joseph Connolly as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Stephen John Shurrock as a director on Jun 15, 2023

    1 pagesTM01

    Satisfaction of charge 007691700097 in full

    1 pagesMR04

    Satisfaction of charge 007691700096 in full

    1 pagesMR04

    Satisfaction of charge 007691700099 in full

    1 pagesMR04

    Satisfaction of charge 007691700098 in full

    1 pagesMR04

    Satisfaction of charge 007691700100 in full

    1 pagesMR04

    Registration of charge 007691700101, created on Apr 28, 2023

    49 pagesMR01

    Notice of completion of voluntary arrangement

    15 pagesCVA4

    Appointment of Mr Stephen John Shurrock as a director on Dec 07, 2022

    2 pagesAP01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 18, 2022

    14 pagesCVA3

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    85 pagesAA

    Termination of appointment of Craig Bonnar as a director on May 16, 2022

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 18, 2021

    12 pagesCVA3

    Who are the officers of TRAVELODGE HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    British164373820001
    THOMAS, Katherine Anna Ashford
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    Secretary
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    209394390002
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    United KingdomBritish164373820001
    REIDY, Raymond Andrew
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    Director
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    United KingdomBritish321638420001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    British53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    British141586330001
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    MORTIMORE, Jon William
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    Secretary
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    British93906210001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British12396130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ALIBONE, Lee Russell
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    Director
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    British53633890001
    ALLEN, Charles Lamb
    78 Addison Road
    W14 8EB London
    Director
    78 Addison Road
    W14 8EB London
    EnglandBritish142052340001
    BONNAR, Craig
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    Director
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    EnglandBritish278479880001
    BOYLE, Anthony Mark
    Ennerdale Road
    TW9 2DH Richmond
    118
    Surrey
    Director
    Ennerdale Road
    TW9 2DH Richmond
    118
    Surrey
    EnglandBritish102777990001
    CARDNELL, Peteredwin
    Startpoint
    9 Falmouth Close
    GU15 1EA Camberley
    Surrey
    Director
    Startpoint
    9 Falmouth Close
    GU15 1EA Camberley
    Surrey
    British77172070001
    CAU, Antoine Edmond Andre
    10a Durward House
    31 Kensington Court
    S8 5BH London
    Director
    10a Durward House
    31 Kensington Court
    S8 5BH London
    French59395250002
    CHIANDETTI, Gian Battista
    Daneswood
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Director
    Daneswood
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Italian35071680001
    CONNOLLY, Aidan Joseph, Mr.
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    Director
    Sleepy Hollow, Aylesbury Road
    Thame
    OX9 3AT Oxon
    United KingdomBritish256560000001
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Director
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    CRITOPH, Stephen Mark Anthony
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    Director
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    British34372930002
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    FORTE, Charles, Lord
    Lowndes House
    Lowndes Place Belgrave Square
    SW1X 8DB London
    Director
    Lowndes House
    Lowndes Place Belgrave Square
    SW1X 8DB London
    British16307450001
    FORTE, Rocco Giovanni, Sir
    21 Cheyne Gardens
    SW3 5QT London
    Director
    21 Cheyne Gardens
    SW3 5QT London
    United KingdomBritish2725010001
    GAMMELL, Maurice
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    Director
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    United KingdomBritish59425140002

    Who are the persons with significant control of TRAVELODGE HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    England
    Apr 06, 2016
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09657187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRAVELODGE HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2012Date of meeting to approve CVA
    Oct 17, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Kpmg Llp
    St James'S Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James'S Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    2
    DateType
    Jun 19, 2020Date of meeting to approve CVA
    Jan 19, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0