UKBizDB.co.uk

THE BRITANNIA INN (ELTERWATER) LIMITED

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

This company is commonly known as The Britannia Inn (elterwater) Limited. The company was founded 28 years ago and was given the registration number 03183819. The firm's registered office is in AMBLESIDE. You can find them at The Britannia Inn, Elterwater, Ambleside, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE BRITANNIA INN (ELTERWATER) LIMITED
Company Number:03183819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Britannia Inn, Elterwater, Ambleside, Cumbria, United Kingdom, LA22 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross House Farm, Docker, Kendal, United Kingdom, LA8 0DE

Secretary09 April 1996Active
Cross House Farm, Docker, Kendal, United Kingdom, LA8 0DE

Director09 April 1996Active
The Britannia Inn, Elterwater, Ambleside, England, LA22 9HP

Director17 July 2012Active
The Britannia Inn, Elterwater, Ambleside, United Kingdom, LA22 9HP

Director19 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 April 1996Active
5 Park Villas Drive, Pontefract, WF8 4QF

Director09 April 1996Active
Contrast, Elterwater, Ambleside, LA22 9HW

Director09 April 1996Active
Dob Coppice, Witherslack, Grange Over Sands, LA11 6RY

Director09 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 April 1996Active

People with Significant Control

Mrs Christine Margaret Fry Bingham
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:English
Country of residence:England
Address:5, Park Villas Drive, Pontefract, England, WF8 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:Polish
Country of residence:England
Address:The Shed, Elterwater, Ambleside, England, LA22 9HP
Nature of control:
  • Significant influence or control
Mr Paul Andrew Fry
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Cross Houses Farm, Docker, Kendal, United Kingdom, LA8 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:English
Country of residence:United Kingdom
Address:The Britannia Inn, Elterwater, Ambleside, United Kingdom, LA22 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:The Shed, Elterwater, Ambleside, England, LA22 9HP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Capital

Capital allotment shares.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Change person director company with change date.

Download
2015-07-08Address

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

Download

Copyright © 2024. All rights reserved.