THE COUNTY HOTEL CANTERBURY LIMITED

THE COUNTY HOTEL CANTERBURY LIMITED

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

    Company NameTHE COUNTY HOTEL CANTERBURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05319043
    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 COUNTY HOTEL CANTERBURY LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is THE COUNTY HOTEL CANTERBURY LIMITED located?

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

    What were the previous names of THE COUNTY HOTEL CANTERBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 1131 LIMITEDDec 22, 2004Dec 22, 2004

    What are the latest accounts for THE COUNTY HOTEL CANTERBURY 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 COUNTY HOTEL CANTERBURY LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for THE COUNTY HOTEL CANTERBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2024

    23 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    24 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Statement of capital on Oct 20, 2023

    • Capital: GBP 3,375,001.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 19/10/2023
    RES13

    Full accounts made up to Jan 01, 2023

    26 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

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

    1 pagesTM01

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

    2 pagesAP01

    Registered office address changed from 8 Gay Street Bath BA1 2PH England to 4 Queen Square Bath BA1 2HA on Mar 01, 2023

    1 pagesAD01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    26 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 03, 2021

    27 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE COUNTY HOTEL CANTERBURY 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
    328254580001
    BADLEY, John Paul
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish308842360001
    BROWNSWORD, Andrew Douglas
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish61658870003
    BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish253276210001
    HANCOCK, Jeremy David
    1 Alexandra Road
    BA2 4PW Bath
    Director
    1 Alexandra Road
    BA2 4PW Bath
    United KingdomBritish61300460002
    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
    183902770001
    HOUGHTON, Deborah Jocelyn
    Gay Street
    BA1 2PH Bath
    8
    England
    Secretary
    Gay Street
    BA1 2PH Bath
    8
    England
    223350980001
    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
    Secretary
    4 Queen Square
    Bath
    BA1 2HA
    186344720001
    TYRRELL, Peter
    Queen Square
    BA1 2HA Bath
    4
    England
    Secretary
    Queen Square
    BA1 2HA Bath
    4
    England
    253651520001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    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
    Director
    4 Queen Square
    Bath
    BA1 2HA
    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
    SKEDD, Alison Jane
    4 Queen Square
    Bath
    BA1 2HA
    Director
    4 Queen Square
    Bath
    BA1 2HA
    United KingdomBritish113208220001
    TYRRELL, Peter
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish253649240001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Who are the persons with significant control of THE COUNTY HOTEL CANTERBURY 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 Companu
    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