UKBizDB.co.uk

OLDE WORLD INNS HOLDINGS LTD

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

This company is commonly known as Olde World Inns Holdings Ltd. The company was founded 5 years ago and was given the registration number 11987798. The firm's registered office is in ST. AUSTELL. You can find them at 63 Trevarthian Road, , St. Austell, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OLDE WORLD INNS HOLDINGS LTD
Company Number:11987798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:63 Trevarthian Road, St. Austell, England, PL25 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Trevarthian Road, St. Austell, England, PL25 4BY

Secretary11 February 2020Active
St Austell Brewery, Trevarthian Road, St. Austell, England, PL25 4BY

Director21 April 2021Active
St Austell Brewery, Trevarthian Road, St. Austell, England, PL25 4BY

Director21 April 2021Active
63, Trevarthian Road, St. Austell, England, PL25 4BY

Director11 February 2020Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director09 May 2019Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director09 May 2019Active
63, Trevarthian Road, St. Austell, England, PL25 4BY

Director11 February 2020Active

People with Significant Control

St. Austell Brewery Company Limited
Notified on:11 February 2020
Status:Active
Country of residence:England
Address:63, Trevarthian Road, St. Austell, England, PL25 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Elizabeth Way
Notified on:09 May 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Maple Way
Notified on:09 May 2019
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-13Accounts

Change account reference date company previous shortened.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2020-02-12Address

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

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.