Warning: file_put_contents(c/5d895e865eea8944ebd6e79cfb887eed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Crown Hotel (bawtry) Limited, DN10 6JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CROWN HOTEL (BAWTRY) LIMITED

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

This company is commonly known as The Crown Hotel (bawtry) Limited. The company was founded 21 years ago and was given the registration number 04768891. The firm's registered office is in DONCASTER. You can find them at The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE CROWN HOTEL (BAWTRY) LIMITED
Company Number:04768891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom, DN10 6JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtry Hall, South Parade, Bawtry, Doncaster, England, DN10 6JH

Director18 July 2017Active
The Paddock, Rectory Farm Court Rectory Road, Retford, DN22 7AY

Director26 September 2003Active
St Christophers House, Ridge Road, Letchworth Garden City, England, SG6 1PT

Director18 July 2017Active
The Beeches, Brindwood Gate, Barlow, Sheffield, S18 7ST

Secretary09 June 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary18 May 2003Active
The Beeches, Brindwood Gate, Barlow, Sheffield, S18 7ST

Director09 June 2003Active
The Old Mill, Avenue Farm, Old Hay Lane, Sheffield, S17 3AT

Director09 June 2003Active
Claypenny Cottage Brendwood Gate, Barlow Dronfield, Sheffield, S18 7ST

Director09 June 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director18 May 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director18 May 2003Active

People with Significant Control

Crown Hotel Holdings Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:The Crown Hotel, High Street, Doncaster, United Kingdom, DN10 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fraser Ludlam
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Brentwoodgate, Sheffield, United Kingdom, S18 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Philip Alistair Ludlam
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, Avenue Farm, Sheffield, United Kingdom, S17 3AT
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Address

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

Download
2018-04-17Address

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

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.