ALMONDSBURY INTERCHANGE HOTELS LIMITED

Register to unlock more data on OkredoRegister

ALMONDSBURY INTERCHANGE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082891

Incorporation date

11/12/1986

Size

Small

Contacts

Registered address

Registered address

Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset BS4 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon23/04/2025
Cessation of Crest Hotels Limited as a person with significant control on 2017-12-13
dot icon30/06/2024
Accounts for a small company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon31/08/2022
Second filing of Confirmation Statement dated 2018-04-27
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon14/04/2020
Termination of appointment of Daljit Singh as a director on 2020-03-05
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Change of details for Crest Group Limited as a person with significant control on 2019-06-28
dot icon25/07/2019
Director's details changed for Mr Gurjinder Singh on 2019-06-28
dot icon25/07/2019
Director's details changed for Mr Parminder Singh on 2019-06-28
dot icon25/07/2019
Director's details changed for Daljit Singh on 2019-06-28
dot icon25/07/2019
Registered office address changed from The Holiday Inn Coventry Road Birmingham Midlands B26 3QW to Crest Hotels Group Arnos Manor Hotel 470 Bath Road Bristol Somerset BS4 3HQ on 2019-07-25
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon24/04/2019
Notification of Crest Group Limited as a person with significant control on 2017-12-13
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Satisfaction of charge 10 in full
dot icon12/07/2017
Satisfaction of charge 11 in full
dot icon16/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon02/03/2017
Registration of charge 020828910013, created on 2017-02-28
dot icon27/01/2017
Registration of charge 020828910012, created on 2017-01-25
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon20/07/2009
Return made up to 30/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 30/05/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Registered office changed on 28/06/07 from: gloucester road almondsbury bristol BS12 4AA
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Return made up to 30/05/07; full list of members
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 30/05/06; full list of members
dot icon12/08/2005
Return made up to 30/05/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
Director's particulars changed
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 30/05/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/07/2003
Return made up to 30/05/03; full list of members
dot icon16/08/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
Return made up to 30/05/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon25/06/2001
Return made up to 30/05/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 30/05/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/06/1999
Return made up to 30/05/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon04/07/1998
Return made up to 30/05/98; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Return made up to 30/05/97; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1996-03-31
dot icon24/05/1996
Return made up to 30/05/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 30/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/06/1994
Return made up to 30/05/94; full list of members
dot icon10/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Particulars of mortgage/charge
dot icon25/10/1993
Registered office changed on 25/10/93 from: thornton house richmond hill clifton bristol BS8 1AT
dot icon28/06/1993
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
Return made up to 30/05/93; no change of members
dot icon04/08/1992
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
Return made up to 30/05/92; no change of members
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/12/1991
Particulars of mortgage/charge
dot icon26/11/1991
Particulars of mortgage/charge
dot icon14/06/1991
Accounts for a small company made up to 1991-03-31
dot icon14/06/1991
Return made up to 30/05/91; full list of members
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon03/05/1991
Particulars of mortgage/charge
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon06/09/1990
Particulars of mortgage/charge
dot icon31/07/1990
Accounts for a small company made up to 1990-03-31
dot icon31/07/1990
Return made up to 02/08/90; full list of members
dot icon19/04/1990
Ad 11/03/87--------- £ si 98@1
dot icon23/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
New director appointed
dot icon19/09/1989
Accounts for a small company made up to 1988-03-31
dot icon19/09/1989
Return made up to 14/09/89; full list of members
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon03/03/1989
Return made up to 31/12/87; full list of members
dot icon10/07/1987
Particulars of mortgage/charge
dot icon01/04/1987
Particulars of mortgage/charge
dot icon05/03/1987
Gazettable document
dot icon27/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1987
Registered office changed on 27/02/87 from: 47 brunswick place london N1 6EE
dot icon24/02/1987
Certificate of change of name
dot icon13/02/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

18
2022
change arrow icon-71.91 % *

* during past year

Cash in Bank

£74,999.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.97M
-
0.00
266.95K
-
2022
18
1.85M
-
0.00
75.00K
-
2022
18
1.85M
-
0.00
75.00K
-

Employees

2022

Employees

18 Ascended29 % *

Net Assets(GBP)

1.85M £Descended-6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.00K £Descended-71.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Daljit
Director
18/06/2007 - 04/03/2020
11
Singh, Parminder
Director
18/06/2007 - Present
28
Singh, Gurjinder
Director
18/06/2007 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALMONDSBURY INTERCHANGE HOTELS LIMITED

ALMONDSBURY INTERCHANGE HOTELS LIMITED is an(a) Active company incorporated on 11/12/1986 with the registered office located at Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset BS4 3HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMONDSBURY INTERCHANGE HOTELS LIMITED?

toggle

ALMONDSBURY INTERCHANGE HOTELS LIMITED is currently Active. It was registered on 11/12/1986 .

Where is ALMONDSBURY INTERCHANGE HOTELS LIMITED located?

toggle

ALMONDSBURY INTERCHANGE HOTELS LIMITED is registered at Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset BS4 3HQ.

What does ALMONDSBURY INTERCHANGE HOTELS LIMITED do?

toggle

ALMONDSBURY INTERCHANGE HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ALMONDSBURY INTERCHANGE HOTELS LIMITED have?

toggle

ALMONDSBURY INTERCHANGE HOTELS LIMITED had 18 employees in 2022.

What is the latest filing for ALMONDSBURY INTERCHANGE HOTELS LIMITED?

toggle

The latest filing was on 04/07/2025: Accounts for a small company made up to 2024-12-31.