ANDREW BROWNSWORD HOTELS LIMITED

Register to unlock more data on OkredoRegister

ANDREW BROWNSWORD HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04890274

Incorporation date

08/09/2003

Size

Group

Contacts

Registered address

Registered address

4 Queen Square, Bath BA1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-29
dot icon24/06/2025
Solvency Statement dated 24/06/25
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Statement by Directors
dot icon24/06/2025
Statement of capital on 2025-06-24
dot icon05/05/2025
Appointment of Mrs Shelley Jane Wadey as a director on 2025-04-22
dot icon17/12/2024
Change of details for The Bath Priory Limited as a person with significant control on 2023-03-01
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon15/10/2024
Termination of appointment of Peter Tyrrell as a secretary on 2024-10-14
dot icon15/10/2024
Appointment of Mrs Shelley Jane Wadey as a secretary on 2024-10-14
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Peter Tyrrell as a director on 2024-09-13
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Solvency Statement dated 19/10/23
dot icon20/10/2023
Statement by Directors
dot icon20/10/2023
Statement of capital on 2023-10-20
dot icon28/09/2023
Group of companies' accounts made up to 2023-01-01
dot icon06/06/2023
Termination of appointment of Stephanie Hocking as a director on 2023-05-31
dot icon10/05/2023
Appointment of Mr John Paul Badley as a director on 2023-05-09
dot icon01/03/2023
Registered office address changed from 8 Gay Street Bath BA1 2PH England to 4 Queen Square Bath BA1 2HA on 2023-03-01
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Director's details changed for Mr Andrew Douglas Brownsword on 2022-12-14
dot icon20/09/2022
Group of companies' accounts made up to 2022-01-02
dot icon10/05/2022
Notification of The Bath Priory Limited as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Alessandra Lucinda Felicitie Brownsword-Matthews as a person with significant control on 2022-04-29
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon17/09/2021
Group of companies' accounts made up to 2021-01-03
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon16/12/2020
Cessation of Andrew Douglas Brownsword as a person with significant control on 2020-12-08
dot icon16/12/2020
Notification of Alessandra Lucinda Felicite Brownsword-Matthews as a person with significant control on 2020-12-08
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon26/08/2020
Group of companies' accounts made up to 2019-12-29
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon19/08/2019
Group of companies' accounts made up to 2018-12-30
dot icon09/07/2019
Second filing for the appointment of David Matthews as a director
dot icon20/05/2019
Appointment of Mrs Alessandra Lucinda Felicitie Brownsword-Matthews as a director on 2019-05-15
dot icon20/05/2019
Appointment of Mr David John Matthews as a director on 2019-05-15
dot icon20/12/2018
Appointment of Mr Peter Tyrrell as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Peter Tyrrell as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of Deborah Jocelyn Houghton as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Jocelyn Deborah Houghton as a secretary on 2018-12-20
dot icon14/12/2018
Registered office address changed from 4 Queen Square Bath BA1 2HA to 8 Gay Street Bath BA1 2PH on 2018-12-14
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Statement of company's objects
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2017-01-01
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon27/01/2017
Termination of appointment of Alison Jane Skedd as a director on 2017-01-27
dot icon27/01/2017
Appointment of Ms Jocelyn Deborah Houghton as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of Alison Skedd as a secretary on 2017-01-27
dot icon27/01/2017
Appointment of Ms Deborah Jocelyn Houghton as a director on 2017-01-27
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon18/07/2016
Group of companies' accounts made up to 2016-01-03
dot icon23/03/2016
Appointment of Ms Stephanie Hocking as a director on 2016-03-07
dot icon06/01/2016
Termination of appointment of Jason Carruthers as a director on 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2015-01-04
dot icon19/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/08/2014
Appointment of Mr Jason Carruthers as a director on 2014-07-01
dot icon17/07/2014
Termination of appointment of Michael Andrew Caines as a director on 2014-07-01
dot icon27/03/2014
Appointment of Mrs Alison Jane Skedd as a director
dot icon27/03/2014
Appointment of Mrs Alison Skedd as a secretary
dot icon27/03/2014
Termination of appointment of Nicholas Halliday as a director
dot icon27/03/2014
Termination of appointment of Nicholas Burrows as a secretary
dot icon30/12/2013
Appointment of Nicholas James Burrows as a secretary
dot icon30/12/2013
Termination of appointment of Deborah Houghton as a director
dot icon30/12/2013
Termination of appointment of Deborah Houghton as a secretary
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon07/12/2012
Appointment of Ms Deborah Jocelyn Houghton as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Michael Andrew Caines on 2012-02-13
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Michael Andrew Caines on 2011-01-10
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon14/08/2009
Ad 14/08/09\gbp si [email protected]=875000\gbp ic 12675000/13550000\
dot icon07/04/2009
Amending 88(2)
dot icon05/04/2009
Resolutions
dot icon01/04/2009
Ad 31/03/09\gbp si [email protected]=500000\gbp ic 14698002/15198002\
dot icon31/03/2009
Gbp nc 15000000/20000000\31/03/09
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon07/11/2007
Statement of affairs
dot icon07/11/2007
Ad 14/09/07--------- £ si [email protected]=1523002 £ ic 13175000/14698002
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/09/2007
Return made up to 08/09/07; full list of members
dot icon20/08/2007
Ad 13/08/07--------- £ si [email protected]=500000 £ ic 12675000/13175000
dot icon10/08/2007
Director's particulars changed
dot icon09/08/2007
Ad 06/08/07--------- £ si [email protected]=500000 £ ic 12175000/12675000
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon13/06/2006
New director appointed
dot icon13/04/2006
Ad 27/03/06--------- £ si [email protected]=1375000 £ ic 10800000/12175000
dot icon20/03/2006
Ad 02/03/06--------- £ si [email protected]=5125000 £ ic 5675000/10800000
dot icon20/03/2006
Nc inc already adjusted 02/03/06
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon14/10/2005
Ad 23/10/03-23/10/03 £ si [email protected]
dot icon14/10/2005
Return made up to 08/09/05; full list of members
dot icon14/10/2005
Return made up to 14/08/04; full list of members
dot icon14/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/10/2005
Ad 07/09/05--------- £ si [email protected]=375000 £ ic 5300000/5675000
dot icon14/07/2005
Ad 13/05/05--------- £ si [email protected]=2050000 £ ic 3250000/5300000
dot icon14/07/2005
Nc inc already adjusted 13/05/05
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon21/09/2004
Return made up to 08/09/04; full list of members
dot icon10/09/2004
Ad 17/08/04--------- £ si [email protected]=2000000 £ ic 1250000/3250000
dot icon10/09/2004
Memorandum and Articles of Association
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
£ nc 1400000/3525000 17/08/04
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned
dot icon04/02/2004
Secretary's particulars changed;director's particulars changed
dot icon04/02/2004
Director's particulars changed
dot icon12/11/2003
Nc inc already adjusted 23/10/03
dot icon12/11/2003
S-div 23/10/03
dot icon12/11/2003
Ad 23/10/03--------- £ si [email protected]=1249999 £ ic 1/1250000
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
New secretary appointed;new director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon11/11/2003
Registered office changed on 11/11/03 from: burgess salmon narrow quay house narrow quay bristol BS1 4AH
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
Director resigned
dot icon20/10/2003
Certificate of change of name
dot icon08/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

23
2022
change arrow icon-26.01 % *

* during past year

Cash in Bank

£310,453.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
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
31
216.98K
-
0.00
419.58K
-
2022
23
-
-
0.00
310.45K
-
2022
23
-
-
0.00
310.45K
-

Employees

2022

Employees

23 Descended-26 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

310.45K £Descended-26.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, Nicholas
Director
01/06/2006 - 21/03/2014
8
Brownsword, Andrew Douglas
Director
20/10/2003 - Present
48
Caines, Michael Andrew
Director
23/10/2003 - 01/07/2014
24
Badley, John Paul
Director
09/05/2023 - Present
9
Matthews, David John
Director
15/05/2019 - Present
14

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW BROWNSWORD HOTELS LIMITED

ANDREW BROWNSWORD HOTELS LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at 4 Queen Square, Bath BA1 2HA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW BROWNSWORD HOTELS LIMITED?

toggle

ANDREW BROWNSWORD HOTELS LIMITED is currently Active. It was registered on 08/09/2003 .

Where is ANDREW BROWNSWORD HOTELS LIMITED located?

toggle

ANDREW BROWNSWORD HOTELS LIMITED is registered at 4 Queen Square, Bath BA1 2HA.

What does ANDREW BROWNSWORD HOTELS LIMITED do?

toggle

ANDREW BROWNSWORD HOTELS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ANDREW BROWNSWORD HOTELS LIMITED have?

toggle

ANDREW BROWNSWORD HOTELS LIMITED had 23 employees in 2022.

What is the latest filing for ANDREW BROWNSWORD HOTELS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.