UKBizDB.co.uk

THE WHITE SWAN (AMPLEFORTH) LTD

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

This company is commonly known as The White Swan (ampleforth) Ltd. The company was founded 8 years ago and was given the registration number 10078193. The firm's registered office is in YORK. You can find them at Studford Luxury Lodges Reception High Street, Ampleforth, York, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE WHITE SWAN (AMPLEFORTH) LTD
Company Number:10078193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom, YO62 4BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studford Luxury Lodges Reception, High Street, Ampleforth, York, United Kingdom, YO62 4BH

Director22 March 2016Active
Studford Luxury Lodges Reception, High Street, Ampleforth, York, United Kingdom, YO62 4BH

Director22 March 2016Active
Studford Luxury Lodges Reception, High Street, Ampleforth, York, United Kingdom, YO62 4BH

Director22 March 2016Active

People with Significant Control

Mr Edward John Robinson Fawcett
Notified on:08 April 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Studford Luxury Lodges Reception, High Street, York, United Kingdom, YO62 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Fawcett
Notified on:08 April 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Studford Luxury Lodges Reception, High Street, York, United Kingdom, YO62 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Parker
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Studford Luxury Lodges Reception, High Street, York, United Kingdom, YO62 4BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.