WOLSEY LODGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOLSEY LODGES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01814908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WOLSEY LODGES LIMITED?

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

    Where is WOLSEY LODGES LIMITED located?

    Registered Office Address
    Priory Steps
    1 Newtown
    BA15 1NQ Bradford-On-Avon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOLSEY LODGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WOLSEY LODGES LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for WOLSEY LODGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helen Frances Tindale as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Ms Helen Frances Tindale as a director on Mar 04, 2025

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Robin Soar as a director on Oct 07, 2024

    1 pagesTM01

    Appointment of Mr Guy James Ashley Dewdney as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    7 pagesAA

    Appointment of Mr John Antony Terrance Richardson as a director on Sep 03, 2023

    2 pagesAP01

    Termination of appointment of Rachel Annie Buxton as a director on Jun 26, 2023

    1 pagesTM01

    Appointment of Mr Timothy Robin Soar as a director on Mar 13, 2023

    2 pagesAP01

    Appointment of Mrs Rachel Annie Buxton as a director on Feb 06, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    7 pagesAA

    Termination of appointment of Jane Rees-Baynes as a director on Feb 06, 2023

    1 pagesTM01

    Termination of appointment of Nicola Elizabeth Gay Dalton as a director on Feb 06, 2023

    1 pagesTM01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Linda Jane Jee as a director on Feb 07, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    7 pagesAA

    Appointment of Mrs Nicola Elizabeth Gay Dalton as a director on May 10, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Cedrick Philip Wake on Mar 22, 2021

    2 pagesCH01

    Who are the officers of WOLSEY LODGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKE, Cedric Philip
    43 North Street
    PO19 1NF Chichester
    North Walls House
    West Sussex
    England
    Secretary
    43 North Street
    PO19 1NF Chichester
    North Walls House
    West Sussex
    England
    British39433020002
    CHAPMAN, Carey Lewin
    Newtown
    BA15 1NQ Bradford-On-Avon
    Priory Steps
    Wiltshire
    England
    Director
    Newtown
    BA15 1NQ Bradford-On-Avon
    Priory Steps
    Wiltshire
    England
    EnglandBritishB&B Proprietor63812110001
    DEWDNEY, Guy James Ashley
    1 Newtown
    BA15 1NQ Bradford-On-Avon
    Priory Steps
    Wiltshire
    England
    Director
    1 Newtown
    BA15 1NQ Bradford-On-Avon
    Priory Steps
    Wiltshire
    England
    EnglandBritishCompany Director217432870001
    RICHARDSON, John Antony Terrance
    1 Newtown
    BA15 1NQ Bradford-On-Avon
    Priory Steps
    Wiltshire
    England
    Director
    1 Newtown
    BA15 1NQ Bradford-On-Avon
    Priory Steps
    Wiltshire
    England
    EnglandBritishRetired313068190001
    WAKE, Cedric Philip
    43 North Street
    PO19 1NF Chichester
    North Walls House
    West Sussex
    England
    Director
    43 North Street
    PO19 1NF Chichester
    North Walls House
    West Sussex
    England
    EnglandBritishBusiness Manager39433020002
    FOSTER, Richard John Samuel
    Manor Road
    Cheddington
    LU7 0RP Leighton Buzzard
    Westend House
    Buckinghamshire
    England
    Secretary
    Manor Road
    Cheddington
    LU7 0RP Leighton Buzzard
    Westend House
    Buckinghamshire
    England
    220639340001
    FOSTER, Susan Claire
    Manor Road
    Cheddington
    LU7 0RP Leighton Buzzard
    Westend House
    England
    Secretary
    Manor Road
    Cheddington
    LU7 0RP Leighton Buzzard
    Westend House
    England
    221964360002
    HARDMAN, Martin John, Dr
    High Street
    Timsbury
    BA2 0HT Bath
    Pitfour House
    Somerset
    Secretary
    High Street
    Timsbury
    BA2 0HT Bath
    Pitfour House
    Somerset
    BritishRetired136368120001
    MATTHEW, Dianne Elsie
    Strathmiglo
    KY14 7SE Cupar
    Gorno Grove House
    Fife
    Scotland
    Secretary
    Strathmiglo
    KY14 7SE Cupar
    Gorno Grove House
    Fife
    Scotland
    175479270001
    PARSONS, Shaun David Edward
    Winstone Glebe
    Winstone
    GL7 7LM Cirencester
    Gloucestershire
    Secretary
    Winstone Glebe
    Winstone
    GL7 7LM Cirencester
    Gloucestershire
    BritishDirector15269610001
    ROUSE, Angela Joan
    Tye Bungalow
    Nedging Road Nedging Tye
    IP7 7HW Ipswich
    Suffolk
    Secretary
    Tye Bungalow
    Nedging Road Nedging Tye
    IP7 7HW Ipswich
    Suffolk
    BritishOffice Manager79865940001
    TRELAWNY, Mary
    17 Chapel Street
    Bildeston
    IP7 7EP Ipswich
    Suffolk
    Secretary
    17 Chapel Street
    Bildeston
    IP7 7EP Ipswich
    Suffolk
    British6881580001
    WORDSWORTH, Antony Christopher Curwen
    Beeholme House, Howlett End
    Wimbish
    CB10 2XP Saffron Walden
    Essex
    Secretary
    Beeholme House, Howlett End
    Wimbish
    CB10 2XP Saffron Walden
    Essex
    BritishChartered Loss Adjuster13999810003
    WORRELL, Rosalind Jean
    Brownlow Lane
    Cheddington
    LU7 0SS Leighton Buzzard
    14
    England
    Secretary
    Brownlow Lane
    Cheddington
    LU7 0SS Leighton Buzzard
    14
    England
    255339800001
    BIRKETTS SECRETARIES LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Secretary
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    44082800002
    ADAMS-CAIRNS, Fiona
    Prospect House
    Woodchurch
    TN26 3PF Ashford
    Kent
    Director
    Prospect House
    Woodchurch
    TN26 3PF Ashford
    Kent
    BritishWolsey Lodges6881600001
    ALLEN, Peter Michael Foster
    Broxwood Court
    Broxwood
    HR6 9JJ Leominster
    Herefordshire
    Director
    Broxwood Court
    Broxwood
    HR6 9JJ Leominster
    Herefordshire
    BritishFarmer Est Mgr42454980001
    ARMITAGE, Diana
    Le Moulin De La Crouzille
    Tourtoirac 24390 Hautefort
    FOREIGN France
    Director
    Le Moulin De La Crouzille
    Tourtoirac 24390 Hautefort
    FOREIGN France
    BritishHousewife48420890001
    ARMYTAGE, John Martin, Sir
    Halewell Close
    Withington
    GL54 4BN Cheltenham
    Glos
    Director
    Halewell Close
    Withington
    GL54 4BN Cheltenham
    Glos
    BritishGuest House6881610001
    BARLOW, Thomas Henry Chetwynd
    Emmetts Grange
    Simonsbath
    TA24 7LD Minehead
    Somerset
    Director
    Emmetts Grange
    Simonsbath
    TA24 7LD Minehead
    Somerset
    EnglandBritishFarmer95831840001
    BASSETT, Georgia Lewis Berthelon
    Church Road
    North Lopham
    IP22 2LP Diss
    Church Farm House
    Norfolk
    England
    Director
    Church Road
    North Lopham
    IP22 2LP Diss
    Church Farm House
    Norfolk
    England
    EnglandUk And Us (Dual Citizenship)Retired Teacher, Consultant And Guesthouse Owner205074270001
    BREITMEYER, Henrietta Beatrice Jane
    Bartlow
    CB21 4PR Cambridge
    Westoe Farm
    Director
    Bartlow
    CB21 4PR Cambridge
    Westoe Farm
    EnglandBritishSelf Employed Farmer136721630001
    BROWNRIDGE, Andrew Nicholas
    26 Church Lane
    Muston
    NG13 0FD Nottingham
    Glebe House
    England
    Director
    26 Church Lane
    Muston
    NG13 0FD Nottingham
    Glebe House
    England
    EnglandBritishRetired175642030001
    BROWNRIDGE, Andrew Nicholas
    Church Lane
    Muston
    NG13 0FD Nottingham
    Glebe House
    England
    Director
    Church Lane
    Muston
    NG13 0FD Nottingham
    Glebe House
    England
    EnglandBritishRetired175642030001
    BRUCE, David Alastair
    House
    Withington
    GL54 4DA Cheltenham
    Willowside
    United Kingdom
    Director
    House
    Withington
    GL54 4DA Cheltenham
    Willowside
    United Kingdom
    EnglandBritishRetired Company Director126110170002
    BURMAN, Roy Haskell
    Underhill Lane
    Ditchling
    BN6 8XE Hassocks
    Tovey Lodge
    West Sussex
    England
    Director
    Underhill Lane
    Ditchling
    BN6 8XE Hassocks
    Tovey Lodge
    West Sussex
    England
    United KingdomBritishBusiness Director96744580003
    BUXTON, Rachel Annie
    Hoveton Hall Estate
    Hoveton
    NR12 8RJ Norwich
    Hoveton Hall
    Norfolk
    England
    Director
    Hoveton Hall Estate
    Hoveton
    NR12 8RJ Norwich
    Hoveton Hall
    Norfolk
    England
    EnglandBritishDirector266698810001
    CAMERON, Donald Nielsen
    Littleburn
    Thoralby
    DL8 3BE Leyburn
    North Yorkshire
    Director
    Littleburn
    Thoralby
    DL8 3BE Leyburn
    North Yorkshire
    BritishPrivate Guest House Proprietor23552740001
    CHILTON, Sally Anne
    Parklands Road
    Tooting
    SW16 6TD London
    10
    England
    Director
    Parklands Road
    Tooting
    SW16 6TD London
    10
    England
    United KingdomBritishB&B Host And Agent74647350001
    CHILTON, Sally Anne
    Parklands Road
    Tooting
    SW16 6TD London
    10
    England
    Director
    Parklands Road
    Tooting
    SW16 6TD London
    10
    England
    United KingdomBritishB&B Host And Agent74647350001
    CLAPTON, Sarah Marion
    Balbeg
    Straiton
    KA19 7NN Maybole
    Ayrshire
    Director
    Balbeg
    Straiton
    KA19 7NN Maybole
    Ayrshire
    BritishHousewife6881620001
    CLOUGH, Charles Robin
    Spital Hill York Road
    YO7 3AE Thirsk
    North Yorkshire
    Director
    Spital Hill York Road
    YO7 3AE Thirsk
    North Yorkshire
    EnglandBritishDirector14187540001
    CROSTHWAITE, Susan Mary
    Cosses Country House
    Ballantrae
    KA26 0LR Girvan
    Ayrshire
    Director
    Cosses Country House
    Ballantrae
    KA26 0LR Girvan
    Ayrshire
    ScotlandBritishHotelier181886210001
    CURRY-TOWNELY-O'HAGAN, Judith Patricia
    52 Mount Park Road
    Ealing
    W5 2RU London
    Director
    52 Mount Park Road
    Ealing
    W5 2RU London
    BritishSelf Employed6881650001
    DALTON, Nicola Elizabeth Gay
    58 Main Street
    Rempstone
    LE12 6RH Loughborough
    Hrempis Farm
    England
    Director
    58 Main Street
    Rempstone
    LE12 6RH Loughborough
    Hrempis Farm
    England
    EnglandBritishJournalist228380670001

    What are the latest statements on persons with significant control for WOLSEY LODGES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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