THE COUNTY HOTEL CANTERBURY LIMITED
Overview
| Company Name | THE COUNTY HOTEL CANTERBURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05319043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE COUNTY HOTEL CANTERBURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 1131 LIMITED | Dec 22, 2004 | Dec 22, 2004 |
What are the latest accounts for THE COUNTY HOTEL CANTERBURY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for THE COUNTY HOTEL CANTERBURY LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for THE COUNTY HOTEL CANTERBURY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2024 | 23 pages | AA | ||||||||||
Appointment of Mrs Shelley Jane Wadey as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Shelley Jane Wadey as a secretary on Oct 14, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Tyrrell as a secretary on Oct 14, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Peter Tyrrell as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Oct 20, 2023
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 01, 2023 | 26 pages | AA | ||||||||||
Notification of Andrew Brownsword Hotels Ltd as a person with significant control on Aug 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Alessandra Lucinda Felicitie Brownsword-Matthews as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephanie Hocking as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Paul Badley as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 8 Gay Street Bath BA1 2PH England to 4 Queen Square Bath BA1 2HA on Mar 01, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE COUNTY HOTEL CANTERBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WADEY, Shelley Jane | Secretary | Queen Square BA1 2HA Bath 4 England | 328254580001 | |||||||
| BADLEY, John Paul | Director | Queen Square BA1 2HA Bath 4 England | England | British | 308842360001 | |||||
| BROWNSWORD, Andrew Douglas | Director | Queen Square BA1 2HA Bath 4 England | England | British | 61658870003 | |||||
| BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie | Director | Queen Square BA1 2HA Bath 4 England | England | British | 253276210001 | |||||
| HANCOCK, Jeremy David | Director | 1 Alexandra Road BA2 4PW Bath | United Kingdom | British | 61300460002 | |||||
| MATTHEWS, David John | Director | Gay Street BA1 2PH Bath 8 England | England | British | 258654850001 | |||||
| WADEY, Shelley Jane | Director | Queen Square BA1 2HA Bath 4 England | United Kingdom | British | 335422100001 | |||||
| BURROWS, Nicholas James | Secretary | Queen Square BA1 2HA Bath 4 England | 183902770001 | |||||||
| HOUGHTON, Deborah Jocelyn | Secretary | Gay Street BA1 2PH Bath 8 England | 223350980001 | |||||||
| HOUGHTON, Deborah Jocelyn | Secretary | 2 Tyning End BA2 6AN Bath | British | 111212930001 | ||||||
| SKEDD, Alison | Secretary | 4 Queen Square Bath BA1 2HA | 186344720001 | |||||||
| TYRRELL, Peter | Secretary | Queen Square BA1 2HA Bath 4 England | 253651520001 | |||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| CAINES, Michael Andrew | Director | 4 Budbrooke Crockernwell EX6 6NY Exeter The Threshing Barn United Kingdom | United Kingdom | British | 131993470005 | |||||
| CARRUTHERS, Jason | Director | 4 Queen Square Bath BA1 2HA | England | British | 189852080001 | |||||
| HALLIDAY, Nicholas | Director | 8 Crabtree Road NE43 7NX Stocksfield Northumberland | United Kingdom | British | 84026510001 | |||||
| HOCKING, Stephanie | Director | Queen Square BA1 2HA Bath 4 England | England | British | 206380880001 | |||||
| HOUGHTON, Deborah Jocelyn | Director | Gay Street BA1 2PH Bath 8 England | England | British | 223350400001 | |||||
| SKEDD, Alison Jane | Director | 4 Queen Square Bath BA1 2HA | United Kingdom | British | 113208220001 | |||||
| TYRRELL, Peter | Director | Queen Square BA1 2HA Bath 4 England | England | British | 253649240001 | |||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Who are the persons with significant control of THE COUNTY HOTEL CANTERBURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrew Brownsword Hotels Ltd | Aug 01, 2023 | Queen Square BA1 2HA Bath 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alessandra Lucinda Felicitie Brownsword-Matthews | Dec 08, 2020 | Queen Square BA1 2HA Bath 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Douglas Brownsword | Apr 06, 2016 | Gay Street BA1 2PH Bath 8 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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