TRAVELODGE HOTELS LIMITED
Overview
| Company Name | TRAVELODGE HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00769170 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRAVELODGE HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVELREST SERVICES LIMITED | Dec 05, 2001 | Dec 05, 2001 |
| FORTE (U.K.) LIMITED | Jun 03, 1991 | Jun 03, 1991 |
| TRUSTHOUSE FORTE (U.K.) LIMITED | Jan 27, 1984 | Jan 27, 1984 |
| TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| FERNLEY AEROCLEAN COMPANY LIMITED (THE) | Jul 29, 1963 | Jul 29, 1963 |
| AEROCLEAN LIMITED, | Jul 29, 1963 | Jul 29, 1963 |
What are the latest accounts for TRAVELODGE HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAVELODGE HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for TRAVELODGE HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Anthony Martin Robinson as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Raymond Andrew Reidy as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Aidan Joseph Connolly as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2024 | 69 pages | AAMD | ||
Full accounts made up to Dec 31, 2024 | 69 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 102 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 101 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Aidan Joseph Connolly as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Shurrock as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 007691700097 in full | 1 pages | MR04 | ||
Satisfaction of charge 007691700096 in full | 1 pages | MR04 | ||
Satisfaction of charge 007691700099 in full | 1 pages | MR04 | ||
Satisfaction of charge 007691700098 in full | 1 pages | MR04 | ||
Satisfaction of charge 007691700100 in full | 1 pages | MR04 | ||
Registration of charge 007691700101, created on Apr 28, 2023 | 49 pages | MR01 | ||
Notice of completion of voluntary arrangement | 15 pages | CVA4 | ||
Appointment of Mr Stephen John Shurrock as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jun 18, 2022 | 14 pages | CVA3 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 85 pages | AA | ||
Termination of appointment of Craig Bonnar as a director on May 16, 2022 | 1 pages | TM01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jun 18, 2021 | 12 pages | CVA3 | ||
Who are the officers of TRAVELODGE HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYDELL, Joanna | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | British | 164373820001 | ||||||||||
| THOMAS, Katherine Anna Ashford | Secretary | Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon | 209394390002 | |||||||||||
| BOYDELL, Joanna | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | United Kingdom | British | 164373820001 | |||||||||
| REIDY, Raymond Andrew | Director | Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon | United Kingdom | British | 321638420001 | |||||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||||||
| EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||||||
| HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||||||
| JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | 141586330001 | ||||||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| MEAD, Noel Arthur | Secretary | Bracks Cottage Broad Green CO6 1RU Coggeshall Essex | British | 17300001 | ||||||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||||||
| MORTIMORE, Jon William | Secretary | Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon | British | 93906210001 | ||||||||||
| SIMS, Roy John Peter | Secretary | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||||||
| STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
| ALIBONE, Lee Russell | Director | Darnley Lodge 68 Marsh Road HA5 5NQ Pinner Middlesex | British | 53633890001 | ||||||||||
| ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | 142052340001 | |||||||||
| BONNAR, Craig | Director | Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon | England | British | 278479880001 | |||||||||
| BOYLE, Anthony Mark | Director | Ennerdale Road TW9 2DH Richmond 118 Surrey | England | British | 102777990001 | |||||||||
| CARDNELL, Peteredwin | Director | Startpoint 9 Falmouth Close GU15 1EA Camberley Surrey | British | 77172070001 | ||||||||||
| CAU, Antoine Edmond Andre | Director | 10a Durward House 31 Kensington Court S8 5BH London | French | 59395250002 | ||||||||||
| CHIANDETTI, Gian Battista | Director | Daneswood Monks Walk SL5 9AZ South Ascot Berkshire | Italian | 35071680001 | ||||||||||
| CONNOLLY, Aidan Joseph, Mr. | Director | Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon | United Kingdom | British | 256560000001 | |||||||||
| COPELAND, Patrick Joseph | Director | 120 Hamilton Terrace NW8 9UT London | United Kingdom | British | 40574670003 | |||||||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||||||
| CRITOPH, Stephen Mark Anthony | Director | 183 Gleneldon Road Streatham SW16 2BX London | British | 34372930002 | ||||||||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||||||
| FORTE, Charles, Lord | Director | Lowndes House Lowndes Place Belgrave Square SW1X 8DB London | British | 16307450001 | ||||||||||
| FORTE, Rocco Giovanni, Sir | Director | 21 Cheyne Gardens SW3 5QT London | United Kingdom | British | 2725010001 | |||||||||
| GAMMELL, Maurice | Director | 68 Bell Lane Brookmans Park AL9 7AY Hatfield Hertfordshire | United Kingdom | British | 59425140002 |
Who are the persons with significant control of TRAVELODGE HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Full Moon Holdco 7 Limited | Apr 06, 2016 | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRAVELODGE HOTELS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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