SANGUINE HOSPITALITY LIMITED

SANGUINE HOSPITALITY LIMITED

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

    Company NameSANGUINE HOSPITALITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04337609
    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 SANGUINE HOSPITALITY LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SANGUINE HOSPITALITY LIMITED located?

    Registered Office Address
    The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANGUINE HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDERSON'S BAR LIMITEDJan 29, 2003Jan 29, 2003
    CENTRE ISLAND BARS LIMITEDDec 11, 2001Dec 11, 2001

    What are the latest accounts for SANGUINE HOSPITALITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SANGUINE HOSPITALITY LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for SANGUINE HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Dec 11, 2025 with updates

    5 pagesCS01

    Change of details for Mr Richard Simon Matthews-Williams as a person with significant control on Feb 05, 2025

    2 pagesPSC04

    Confirmation statement made on Dec 11, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Simon Matthews Williams as a director on Nov 15, 2022

    1 pagesTM01

    Appointment of Mr Anthony Robin Matthews-Williams as a director on Nov 15, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Richard Simon Matthews Williams on Aug 10, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Suite 201 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ to The Plaza 100 Old Hall Street Liverpool L3 9QJ on Aug 24, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Cessation of Sara Matthews-Williams as a person with significant control on Mar 19, 2019

    1 pagesPSC07

    Satisfaction of charge 043376090014 in full

    1 pagesMR04

    Satisfaction of charge 043376090015 in full

    1 pagesMR04

    Termination of appointment of Sara Matthews Williams as a director on Feb 26, 2019

    1 pagesTM01

    Who are the officers of SANGUINE HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS-WILLIAMS, Anthony Robin
    100 Old Hall Street
    L3 9QJ Liverpool
    The Plaza
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    The Plaza
    England
    EnglandBritish239553940001
    CLAY, David Nicholas
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    Secretary
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    British45215990001
    CURTIS, Luke Anthony
    Bixteth Street
    L3 9LQ Liverpool
    Suite 201 Cotton Exchange
    Merseyside
    Secretary
    Bixteth Street
    L3 9LQ Liverpool
    Suite 201 Cotton Exchange
    Merseyside
    206565410001
    GILLETT, Basil Michael
    Pennyfields
    8a Rhodesway
    CH60 2UB Heswall
    Merseyside
    Secretary
    Pennyfields
    8a Rhodesway
    CH60 2UB Heswall
    Merseyside
    British95313750001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Secretary
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    British110358450001
    WHITEHOUSE, Grant
    Cloister Close
    TW11 9ND Teddington
    19
    Middlesex
    United Kingdom
    Secretary
    Cloister Close
    TW11 9ND Teddington
    19
    Middlesex
    United Kingdom
    146901760001
    UKBF NOMINEE COMPANY SECRETARY LIMITED
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    Nominee Secretary
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    900020910001
    BOLTON, Paul Charles
    Eccles Lane
    Bispham
    L40 3SD Ormskirk
    Bispham Hall Barn
    Lancashire
    United Kingdom
    Director
    Eccles Lane
    Bispham
    L40 3SD Ormskirk
    Bispham Hall Barn
    Lancashire
    United Kingdom
    EnglandBritish41225050004
    CORBALLY, Colin George Eric
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    EnglandBritish119811940001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Director
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    British110358450001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Director
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    British110358450001
    MATTHEWS WILLIAMS, Richard Simon
    100 Old Hall Street
    L3 9QJ Liverpool
    The Plaza
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    The Plaza
    England
    EnglandBritish77108250007
    MATTHEWS WILLIAMS, Richard Simon
    Malgrat
    Manor Park, Ruddington
    NG11 6DS Nottingham
    Director
    Malgrat
    Manor Park, Ruddington
    NG11 6DS Nottingham
    British77108250001
    MATTHEWS WILLIAMS, Sara
    7 Vyner Road South
    CH43 7PN Prenton
    Studley
    Merseyside
    United Kingdom
    Director
    7 Vyner Road South
    CH43 7PN Prenton
    Studley
    Merseyside
    United Kingdom
    United KingdomAmerican182403700001
    O DONOGHUE, Michael Peter
    Cahereens West
    Castleisland
    Kerry
    Ireland
    Director
    Cahereens West
    Castleisland
    Kerry
    Ireland
    Irish80169920001
    TAPLIN, Nicholas James
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    Director
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    EnglandBritish102797050002
    WILCE, Caroline Jayne
    Harlech Grove
    S10 4NP Sheffield
    4
    Director
    Harlech Grove
    S10 4NP Sheffield
    4
    United KingdomBritish94499280001
    UKBF NOMINEE DIRECTOR LIMITED
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    Nominee Director
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    900023610001

    Who are the persons with significant control of SANGUINE HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sara Matthews-Williams
    Bixteth Street
    L3 9LQ Liverpool
    Suite 201 Cotton Exchange
    Merseyside
    United Kingdom
    Apr 06, 2016
    Bixteth Street
    L3 9LQ Liverpool
    Suite 201 Cotton Exchange
    Merseyside
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Simon Matthews-Williams
    Bixteth Street
    L3 9LQ Liverpool
    Suite 201 Cotton Exchange
    Merseyside
    United Kingdom
    Apr 06, 2016
    Bixteth Street
    L3 9LQ Liverpool
    Suite 201 Cotton Exchange
    Merseyside
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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