UKBizDB.co.uk

CHERWELL INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cherwell Inns Limited. The company was founded 51 years ago and was given the registration number 01108587. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CHERWELL INNS LIMITED
Company Number:01108587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1973
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Secretary12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Port Avenue, Dunstable, LU5 5XE

Corporate Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director12 November 2015Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary05 July 1994Active
50 Brookehowse Road, London, SE6 3TH

Secretary15 January 1993Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary-Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary10 February 1992Active
Flat 2, 465 Kingsland Road, London, E8 4LL

Secretary09 November 1993Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Secretary30 January 2004Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
79a Clayton Road, Chessington, KT9 1NQ

Secretary19 November 2003Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director27 June 2001Active
4 Windmill Heights, Bearsted, Maidstone, ME14 4QE

Director14 August 1998Active
The Cottage On The Green, Charney Bassett, Wantage, OX12 0EU

Director-Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director19 February 2003Active
6 Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY

Director01 January 1994Active
Garthmeilio Llangwm, Corwen, LL21 0PY

Director24 January 1995Active
Park Cottage Triscombe, Bishops Lydeard, Taunton, TA4 3HE

Director24 January 1992Active
Lakeside 20 Lakeside Road, Lymm, WA13 0QE

Director-Active
Marisco, Westmere, Hanley Swan, WR8 0DG

Director-Active
Caphill, Sandford St Martin, OX7 7AL

Director-Active
Jasmine Cottage, Brownshill, Stroud, GL6 8AJ

Director-Active
1a Fernhill Road, Begbroke, OX5 1RP

Director24 July 1998Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director27 June 2001Active
44 Barton Road, Luton, LU3 2BB

Director24 January 1992Active

People with Significant Control

Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Termination secretary company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Appoint corporate secretary company with name date.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.