THE ROYAL CLARENCE HOTEL LIMITED

THE ROYAL CLARENCE HOTEL LIMITED

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

    Company NameTHE ROYAL CLARENCE HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03792478
    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 THE ROYAL CLARENCE HOTEL LIMITED?

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

    Where is THE ROYAL CLARENCE HOTEL LIMITED located?

    Registered Office Address
    4 Queen Square
    BA1 2HA Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROYAL CLARENCE HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL CAINES RESTAURANTS LIMITEDAug 31, 1999Aug 31, 1999
    MICHAEL KAINES RESTAURANTS LIMITEDJul 09, 1999Jul 09, 1999
    SOUTHLAKE RESTAURANTS LIMITEDJun 21, 1999Jun 21, 1999

    What are the latest accounts for THE ROYAL CLARENCE HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for THE ROYAL CLARENCE HOTEL LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for THE ROYAL CLARENCE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 29, 2024

    8 pagesAA

    Confirmation statement made on Jun 21, 2025 with updates

    3 pagesCS01

    Appointment of Mrs Shelley Jane Wadey as a director on Apr 22, 2025

    2 pagesAP01

    Appointment of Mrs Shelley Jane Wadey as a secretary on Oct 14, 2024

    2 pagesAP03

    Termination of appointment of Peter Tyrrell as a secretary on Oct 14, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Peter Tyrrell as a director on Sep 13, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 01, 2023

    9 pagesAA

    Notification of Andrew Brownsword Hotels Ltd as a person with significant control on Aug 01, 2023

    2 pagesPSC02

    Cessation of Alessandra Lucinda Felicitie Brownsword-Matthews as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 21, 2023 with updates

    4 pagesCS01

    Termination of appointment of Stephanie Hocking as a director on May 31, 2023

    1 pagesTM01

    Registered office address changed from 8 Gay Street Bath BA1 2PH England to 4 Queen Square Bath BA1 2HA on May 17, 2023

    1 pagesAD01

    Appointment of Mr John Paul Badley as a director on May 09, 2023

    2 pagesAP01

    Accounts for a small company made up to Jan 02, 2022

    10 pagesAA

    Statement of capital on Jun 30, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/06/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 03, 2021

    13 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Cessation of Andrew Douglas Brownsword as a person with significant control on Dec 08, 2020

    1 pagesPSC07

    Notification of Alessandra Lucinda Felicite Brownsword-Matthews as a person with significant control on Dec 08, 2020

    2 pagesPSC01

    Who are the officers of THE ROYAL CLARENCE HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADEY, Shelley Jane
    Queen Square
    BA1 2HA Bath
    4
    England
    Secretary
    Queen Square
    BA1 2HA Bath
    4
    England
    328254680001
    BADLEY, John Paul
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish308842360001
    BROWNSWORD, Andrew Douglas
    4 Queen Square
    BA1 2HA Bath
    Director
    4 Queen Square
    BA1 2HA Bath
    EnglandBritish61658870005
    BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish253276210001
    HANCOCK, Jeremy David
    4 Queen Square
    BA1 2HA Bath
    Director
    4 Queen Square
    BA1 2HA Bath
    EnglandBritish61300460001
    MATTHEWS, David John
    Gay Street
    BA1 2PH Bath
    8
    England
    Director
    Gay Street
    BA1 2PH Bath
    8
    England
    EnglandBritish258654850001
    WADEY, Shelley Jane
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    United KingdomBritish335422100001
    BURROWS, Nicholas James
    Queen Square
    BA1 2HA Bath
    4
    England
    Secretary
    Queen Square
    BA1 2HA Bath
    4
    England
    183902550001
    CAINES, Mark Edward
    13 Hillcrest Park
    EX4 4SH Exeter
    Devon
    Secretary
    13 Hillcrest Park
    EX4 4SH Exeter
    Devon
    British65809530001
    HANCOCK, Jeremy David
    4 Queen Square
    BA1 2HA Bath
    Secretary
    4 Queen Square
    BA1 2HA Bath
    British61300460001
    HOUGHTON, Deborah Jocelyn
    Gay Street
    BA1 2PH Bath
    8
    England
    Secretary
    Gay Street
    BA1 2PH Bath
    8
    England
    223353790001
    HOUGHTON, Deborah Jocelyn
    2 Tyning End
    BA2 6AN Bath
    Secretary
    2 Tyning End
    BA2 6AN Bath
    British111212930001
    SKEDD, Alison
    4 Queen Square
    Bath
    BA1 2HA Avon
    Secretary
    4 Queen Square
    Bath
    BA1 2HA Avon
    186349040001
    TYRRELL, Peter
    Queen Square
    BA1 2HA Bath
    4
    England
    Secretary
    Queen Square
    BA1 2HA Bath
    4
    England
    253651020001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CAINES, Michael Andrew
    4 Budbrooke
    Crockernwell
    EX6 6NY Exeter
    The Threshing Barn
    United Kingdom
    Director
    4 Budbrooke
    Crockernwell
    EX6 6NY Exeter
    The Threshing Barn
    United Kingdom
    United KingdomBritish131993470005
    CARRUTHERS, Jason
    4 Queen Square
    Bath
    BA1 2HA Avon
    Director
    4 Queen Square
    Bath
    BA1 2HA Avon
    EnglandBritish189852080001
    HALLIDAY, Nicholas
    8 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    Director
    8 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    United KingdomBritish84026510001
    HOCKING, Stephanie
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish206380880001
    HOUGHTON, Deborah Jocelyn
    Gay Street
    BA1 2PH Bath
    8
    England
    Director
    Gay Street
    BA1 2PH Bath
    8
    England
    EnglandBritish223350400001
    KIRK, David Gerard
    Norton House
    Newton St. Cyres
    EX5 5AL Exeter
    Devon
    Director
    Norton House
    Newton St. Cyres
    EX5 5AL Exeter
    Devon
    EnglandBritish58524920002
    SKEDD, Alison Jane
    4 Queen Square
    Bath
    BA1 2HA Avon
    Director
    4 Queen Square
    Bath
    BA1 2HA Avon
    United KingdomBritish113208220001
    TYRRELL, Peter
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish253649240001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of THE ROYAL CLARENCE HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew Brownsword Hotels Ltd
    Queen Square
    BA1 2HA Bath
    4
    England
    Aug 01, 2023
    Queen Square
    BA1 2HA Bath
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability
    Place RegisteredEngland And Wales
    Registration Number04890274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Alessandra Lucinda Felicitie Brownsword-Matthews
    Queen Square
    BA1 2HA Bath
    4
    England
    Dec 08, 2020
    Queen Square
    BA1 2HA Bath
    4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Douglas Brownsword
    Gay Street
    BA1 2PH Bath
    8
    England
    Apr 06, 2016
    Gay Street
    BA1 2PH Bath
    8
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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