CENTURY INNS LIMITED

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

    Company NameCENTURY INNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02638211
    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 CENTURY INNS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTURY INNS LIMITED located?

    Registered Office Address
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURY INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWP 37 LIMITEDAug 15, 1991Aug 15, 1991

    What are the latest accounts for CENTURY INNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 24, 2023

    What is the status of the latest confirmation statement for CENTURY INNS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for CENTURY INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2023

    8 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 25, 2022

    8 pagesAA

    Appointment of Mr David Mcdowall as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Simon David Longbottom as a director on Feb 24, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2021

    8 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 27, 2020

    8 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Termination of appointment of Loretta Anne Togher as a secretary on May 29, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Change of details for Ei Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Neil Reynolds Smith as a director on Mar 03, 2020

    1 pagesTM01

    Appointment of Mr David Andrew Ross as a director on Mar 03, 2020

    2 pagesAP01

    Appointment of Mr Simon David Longbottom as a director on Mar 03, 2020

    2 pagesAP01

    Termination of appointment of William Simon Townsend as a director on Mar 03, 2020

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Change of details for Enterprise Inns Plc as a person with significant control on Feb 09, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    5 pagesCS01

    Who are the officers of CENTURY INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOWALL, David
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Director
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    United KingdomBritishCeo137151070009
    ROSS, David Andrew
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Director
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    United KingdomBritishDirector254913210001
    GEORGE, David Colbron
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    Secretary
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    BritishFinance Director69592110002
    POOLE, James Andrew
    Monkspath Hall Road
    3 Monkspath Hall Road
    B90 4SJ Solihull
    3
    West Midlands
    England
    Secretary
    Monkspath Hall Road
    3 Monkspath Hall Road
    B90 4SJ Solihull
    3
    West Midlands
    England
    146209520001
    TOGHER, Loretta Anne
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Secretary
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    176272020001
    WHITEHEAD, Barry
    5 Moor Close
    Kirklevington
    TS15 9NP Yarm
    Stockton On Tees
    Secretary
    5 Moor Close
    Kirklevington
    TS15 9NP Yarm
    Stockton On Tees
    BritishCompany Director1812420009
    WRIGHT, David Trevor
    Permanent House 91 Albert Road
    TS1 2PA Middlesbrough
    Cleveland
    Secretary
    Permanent House 91 Albert Road
    TS1 2PA Middlesbrough
    Cleveland
    British3640560001
    ARKLEY, Alistair Grant
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    BritishManaging Director16410280001
    BROOKS, Roderick Hilary
    16 Par La Ville Road
    Hamilton
    Bermuda
    Hm Hx
    Bermuda
    Director
    16 Par La Ville Road
    Hamilton
    Bermuda
    Hm Hx
    Bermuda
    BritishManaging Director64784320001
    CHATWIN, John Malcolm
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    BritishChief Executive16725800001
    CHURCHOUSE, Godfrey Richard
    The Chestnuts The Avenue
    Collingham
    LS22 5BU Wetherby
    West Yorkshire
    Director
    The Chestnuts The Avenue
    Collingham
    LS22 5BU Wetherby
    West Yorkshire
    BritishChartered Surveyor33966620001
    GEORGE, David Colbron
    Monkspath Hall Road
    3 Monkspath Hall Road
    B90 4SJ Solihull
    3
    West Midlands
    England
    Director
    Monkspath Hall Road
    3 Monkspath Hall Road
    B90 4SJ Solihull
    3
    West Midlands
    England
    EnglandBritishFinance Director69592110002
    LONGBOTTOM, Simon David
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Director
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    EnglandBritishDirector249054630001
    LOWE, Brian Ewing
    Meadowcroft Newstead Farm Lane
    TS14 8DJ Guisborough
    Cleveland
    Director
    Meadowcroft Newstead Farm Lane
    TS14 8DJ Guisborough
    Cleveland
    United KingdomBritishCompany Director14175990001
    PERLIN, Howard Stephen
    66 Hawtrey Road
    NW3 3SS London
    Director
    66 Hawtrey Road
    NW3 3SS London
    United KingdomBritishCorporate Finance Consultant38467390001
    PUXON, Paul Benedict
    The Mill
    Westerdale
    YO21 2DG Whitby
    North Yorkshire
    Director
    The Mill
    Westerdale
    YO21 2DG Whitby
    North Yorkshire
    BritishSolicitor35525760001
    SCHOLES, Pamela Ann
    20 Southampton Street
    WC2E 7QG London
    Director
    20 Southampton Street
    WC2E 7QG London
    BritishDirector34547270001
    SCHOLES, Pamela Ann
    20 Southampton Street
    WC2E 7QG London
    Director
    20 Southampton Street
    WC2E 7QG London
    BritishVenture Holdings Limited Hennell Holdings Ltd34547270001
    SMITH, Geoffrey Wilson, Doctor
    49 Braid Road
    EH10 6AW Edinburgh
    Director
    49 Braid Road
    EH10 6AW Edinburgh
    BritishCompany Director60062200001
    SMITH, Neil Reynolds
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Director
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    EnglandBritishChief Financial Officer269740830001
    TOWNSEND, William Simon
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    Director
    3 Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    EnglandBritishCompany Director72444230005
    TUPPEN, Graham Edward
    Monkspath Hall Road
    3 Monkspath Hall Road
    B90 4SJ Solihull
    3
    West Midlands
    England
    Director
    Monkspath Hall Road
    3 Monkspath Hall Road
    B90 4SJ Solihull
    3
    West Midlands
    England
    United KingdomBritishChief Executive9549960009
    WADDINGTON, John Scott
    Gorselands House
    Burchetts Green Lane
    SL6 3QP Burchetts Green
    Berkshire
    Director
    Gorselands House
    Burchetts Green Lane
    SL6 3QP Burchetts Green
    Berkshire
    BritishRetail Director58199650002
    WALTERS, Eric
    20 Southampton Street
    WC2E 7QG London
    Director
    20 Southampton Street
    WC2E 7QG London
    BritishVenture Capitalist14107340002
    WHITEHEAD, Barry
    5 Moor Close
    Kirklevington
    TS15 9NP Yarm
    Stockton On Tees
    Director
    5 Moor Close
    Kirklevington
    TS15 9NP Yarm
    Stockton On Tees
    BritishCompany Director1812420009
    WRIGHT, David Trevor
    Permanent House 91 Albert Road
    TS1 2PA Middlesbrough
    Cleveland
    Director
    Permanent House 91 Albert Road
    TS1 2PA Middlesbrough
    Cleveland
    BritishSolicitor3640560001

    Who are the persons with significant control of CENTURY INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    3
    United Kingdom
    Apr 06, 2016
    Monkspath Hall Road
    Solihull
    B90 4SJ West Midlands
    3
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02562808
    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.

    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