UKBizDB.co.uk

THE SWAN HOTEL (NEWBY BRIDGE) LIMITED

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

This company is commonly known as The Swan Hotel (newby Bridge) Limited. The company was founded 28 years ago and was given the registration number 03198626. The firm's registered office is in LEEDS. You can find them at Ground Floor, 6 Queen Street, Leeds, West Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE SWAN HOTEL (NEWBY BRIDGE) LIMITED
Company Number:03198626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:27 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England, LS1 2TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Swan Hotel And Spa, Newby Bridge, Ulverston, England, LA12 8NB

Director17 July 2023Active
The Swan Hotel And Spa, Newby Bridge, Ulverston, England, LA12 8NB

Director06 February 2020Active
Alderley Mill Cottage, Congleton Road, Nether Alderley, Macclesfield, SK10 4TW

Secretary30 June 2006Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Secretary21 December 2016Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Secretary04 July 2008Active
66 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Secretary26 September 1996Active
2 The Paddock, Greenfield, Oldham, OL3 7PU

Secretary10 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 1996Active
16 Meadowbank Gardens, Glazebury, WA3 5LX

Director26 September 1996Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director10 October 1996Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director03 April 2016Active
Hill House Farm Singleton Road, Weeton, Preston, PR4 3JJ

Director10 October 1996Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director10 October 1996Active
Middlewich Road, Stanthorne, Middlewich, CW10 9JD

Director10 October 1996Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director03 July 2006Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director20 June 2006Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director24 November 2020Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director05 May 2009Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director06 November 2017Active
Saddlers Cottage 6 Sundial Close, Brailsford, Ashbourne, DE6 3DP

Director25 February 2002Active
September House, 38 Kingsley Road, Cottam, Preston, PR4 0LT

Director18 September 2006Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director06 February 2020Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director06 November 2007Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director20 June 2006Active
2 The Paddock, Greenfield, Oldham, OL3 7PU

Director10 October 1996Active
3 Orchard Mill Drive, Croston, Leyland, PR26 9RD

Director07 January 2008Active
Newby Bridge, Ulverston, Cumbria, LA12 8NB

Director14 August 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 May 1996Active

People with Significant Control

Ms Sharon Anne Bardsley
Notified on:01 January 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:Newby Bridge, Cumbria, LA12 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Audrey Campbell Robertson
Notified on:01 January 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:Newby Bridge, Cumbria, LA12 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
The Swan Hotel (Newby Bridge) Holdings Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Newby Bridge, Newby Bridge, Ulverston, England, LA12 8NB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.