UKBizDB.co.uk

TROUT HOTELS (CUMBRIA) LIMITED

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

This company is commonly known as Trout Hotels (cumbria) Limited. The company was founded 35 years ago and was given the registration number 02304994. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1st Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TROUT HOTELS (CUMBRIA) LIMITED
Company Number:02304994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1988
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1st Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dobies Business Park, Lillyhall West, Workington, United Kingdom, CA14 4HX

Director07 September 2022Active
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU

Director19 October 2022Active
1st, Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, NE3 4NB

Secretary-Active
1st Floor Offices, Grandstand Garage, Kenton Road, Gosforth, United Kingdom, NE3 4NB

Director30 March 2018Active
1st Floor Offices, Grandstand Garage, Kenton Road, Gosforth, Newcastle Upon Tyne, England, NE3 4NB

Director09 November 2018Active
Trout Hotel, Crown Street, Cockermouth, England, CA13 0EJ

Director-Active
1st Floor Offices, Grandstand Garage, Kenton Road, Gosforth, Newcastle Upon Tyne, England, NE3 4NB

Director09 November 2018Active
Trout Hotel, Crown Street, Cockermouth, England, CA13 0EJ

Director14 October 2020Active
Trout Hotel, Crown Street, Cockermouth, England, CA13 0EJ

Director14 October 2020Active
Trout Hotel, Crown Street, Cockermouth, England, CA13 0EJ

Director-Active
Trout Hotel, Crown Street, Cockermouth, England, CA13 0EJ

Director14 October 2020Active
1st Floor Offices, Grandstand Garage, Kenton Road, Gosforth, United Kingdom, NE3 4NB

Director30 March 2018Active
1st Floor Offices, Grandstand Garage, Kenton Road, Gosforth, United Kingdom, NE3 4NB

Director30 March 2018Active
1st, Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, NE3 4NB

Director-Active

People with Significant Control

Mrs Sarah Newton
Notified on:30 November 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Carleton House, 136 Gray Street, Workington, England, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Dobie
Notified on:30 November 2023
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Dobies Business Park, Lillyhall West, Workington, United Kingdom, CA14 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Dobie
Notified on:31 October 2023
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Dobies Business Park, Lillyhall West, Workington, United Kingdom, CA14 4HX
Nature of control:
  • Voting rights 25 to 50 percent
Dobies Cumbria Washington Central Hotel Limited
Notified on:07 September 2022
Status:Active
Country of residence:United Kingdom
Address:Dobies Business Park, Lillyhall West, Workington, United Kingdom, CA14 4HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nigel John Mills
Notified on:14 October 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Trout Hotel, Crown Street, Cockermouth, England, CA13 0EJ
Nature of control:
  • Significant influence or control
Mr Nigel John Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:1st, Floor Offices Grandstand Garage, Newcastle Upon Tyne, NE3 4NB
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 (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 (0 months remaining)

Copyright © 2024. All rights reserved.