UKBizDB.co.uk

HUNTERS LODGE LIMITED

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

This company is commonly known as Hunters Lodge Limited. The company was founded 42 years ago and was given the registration number 01634270. The firm's registered office is in CREWE. You can find them at Hunters Lodge Hotel 296 Sydney Road, Sydney, Crewe, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HUNTERS LODGE LIMITED
Company Number:01634270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1982
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hunters Lodge Hotel 296 Sydney Road, Sydney, Crewe, Cheshire, CW1 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Checkley Green Farm, Checkley Lane, Nantwich, CW5 7QA

Secretary17 May 2001Active
Checkley Green Farm, Checkley Lane, Checkley, Nantwich, CW5 7QA

Director-Active
Checkley Green Farm, Checkley Lane, Nantwich, CW5 7QA

Director17 May 2001Active
26 Ladygates, Betley, Crewe, CW3 9AN

Secretary-Active
15 Basnetts Wood, Endon, Stoke On Trent, ST9 9DQ

Director-Active
The Gables Common Lane, Betley, Crewe, CW3 9AL

Director01 April 1991Active
26 Ladygates, Betley, Crewe, CW3 9AN

Director-Active
26 Ladygates, Betley, Crewe, CW3 9AN

Director-Active
The Gables Common Lane, Betley, Crewe, CW3 9AL

Director-Active

People with Significant Control

Checkley Green Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunters Lodge Hotel, 296 Sydney Road, Crewe, England, CW1 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Checkley Green Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hammond Mcnulty Llp, Bank House, Congleton, England, CW12 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.