ARUNDELL ARMS HOTEL CO.LIMITED

Register to unlock more data on OkredoRegister

ARUNDELL ARMS HOTEL CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00265948

Incorporation date

04/06/1932

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arundell Arms Hotel, Lifton, Devon PL16 0AACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1932)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/03/2026
Termination of appointment of Bruce David Bristow as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Dennis Mark Bristow as a director on 2026-03-06
dot icon19/10/2025
Appointment of Mr Bruce David Bristow as a director on 2025-10-19
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Change of details for Mr Simon Frederick William Village as a person with significant control on 2023-07-04
dot icon20/11/2023
Confirmation statement made on 2023-10-01 with updates
dot icon10/07/2023
Appointment of Mr Dennis Mark Bristow as a director on 2023-07-10
dot icon06/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Satisfaction of charge 002659480006 in full
dot icon16/01/2023
Satisfaction of charge 2 in full
dot icon03/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/08/2022
All of the property or undertaking has been released and no longer forms part of charge 002659480006
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/05/2021
Registration of charge 002659480006, created on 2021-05-07
dot icon20/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon27/07/2020
Satisfaction of charge 5 in full
dot icon27/07/2020
Satisfaction of charge 4 in full
dot icon26/07/2020
Appointment of Mr Simon Frederick William Village as a secretary on 2020-07-14
dot icon26/07/2020
Termination of appointment of Adam Fox-Edwards as a secretary on 2020-07-14
dot icon26/07/2020
Appointment of Ms Arabella Monro as a director on 2020-07-14
dot icon26/07/2020
Appointment of Mr Simon Frederick William Village as a director on 2020-07-14
dot icon26/07/2020
Termination of appointment of Adam Fox-Edwards as a director on 2020-07-14
dot icon26/07/2020
Termination of appointment of Jane Fox-Edwards as a director on 2020-07-14
dot icon26/07/2020
Notification of Simon Frederick William Village as a person with significant control on 2020-07-14
dot icon26/07/2020
Cessation of Jane Fox-Edwards as a person with significant control on 2020-07-14
dot icon26/07/2020
Cessation of Adam Fox-Edwards as a person with significant control on 2020-07-14
dot icon15/10/2019
Director's details changed for Mr Adam Fox-Edwards on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon17/06/2016
Satisfaction of charge 1 in full
dot icon17/06/2016
Satisfaction of charge 3 in full
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Adam Fox Edwards on 2014-05-01
dot icon26/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon26/10/2013
Secretary's details changed for Mr Adam Fox-Edards on 2013-10-01
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/07/2011
Termination of appointment of Anne Voss Bark as a director
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-11-19
dot icon19/01/2011
Resolutions
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Termination of appointment of Anne Voss Bark as a secretary
dot icon12/11/2010
Appointment of Mr Adam Fox-Edards as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/11/2009
Director's details changed for Anne Voss Bark on 2009-11-05
dot icon06/11/2009
Director's details changed for Jane Fox-Edwards on 2009-11-05
dot icon06/11/2009
Director's details changed for Adam Fox Edwards on 2009-11-05
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon01/02/2008
Director resigned
dot icon09/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Director resigned
dot icon23/10/2007
Return made up to 01/10/07; no change of members
dot icon07/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/01/2007
Particulars of mortgage/charge
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2005-03-31
dot icon01/11/2005
Return made up to 01/10/05; no change of members
dot icon29/12/2004
Accounts for a small company made up to 2004-03-31
dot icon06/12/2004
Return made up to 01/10/04; full list of members
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Return made up to 01/10/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/10/2002
Auditor's resignation
dot icon26/10/2001
Return made up to 01/10/01; full list of members
dot icon20/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/11/2000
Return made up to 01/10/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 01/10/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 01/10/98; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/02/1998
New director appointed
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/11/1997
Return made up to 01/10/97; full list of members
dot icon19/01/1997
Return made up to 01/10/96; no change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 01/10/95; full list of members
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 01/10/94; no change of members
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon14/01/1994
Return made up to 01/10/93; no change of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon22/01/1993
Return made up to 01/10/92; full list of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Return made up to 01/10/91; no change of members
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 01/11/90; full list of members
dot icon28/11/1989
Return made up to 01/11/89; full list of members
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon18/01/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 24/11/88; full list of members
dot icon05/11/1987
Full accounts made up to 1987-03-31
dot icon05/11/1987
Return made up to 07/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon05/12/1986
Return made up to 05/11/86; full list of members
dot icon04/06/1932
Miscellaneous
dot icon04/06/1932
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

53
2023
change arrow icon-76.39 % *

* during past year

Cash in Bank

£975.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
479.37K
-
0.00
212.00
-
2022
55
375.83K
-
0.00
4.13K
-
2023
53
1.52M
-
0.00
975.00
-
2023
53
1.52M
-
0.00
975.00
-

Employees

2023

Employees

53 Descended-4 % *

Net Assets(GBP)

1.52M £Ascended304.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

975.00 £Descended-76.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox-Edwards, Adam
Director
06/02/2007 - 14/07/2020
12
Fox-Edwards, Jane
Director
06/02/2007 - 14/07/2020
2
Village, Simon Frederick William
Director
14/07/2020 - Present
5
Hill, Sally
Director
01/01/1998 - 31/10/2007
-
Monro, Arabella
Director
14/07/2020 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ARUNDELL ARMS HOTEL CO.LIMITED

ARUNDELL ARMS HOTEL CO.LIMITED is an(a) Active company incorporated on 04/06/1932 with the registered office located at Arundell Arms Hotel, Lifton, Devon PL16 0AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDELL ARMS HOTEL CO.LIMITED?

toggle

ARUNDELL ARMS HOTEL CO.LIMITED is currently Active. It was registered on 04/06/1932 .

Where is ARUNDELL ARMS HOTEL CO.LIMITED located?

toggle

ARUNDELL ARMS HOTEL CO.LIMITED is registered at Arundell Arms Hotel, Lifton, Devon PL16 0AA.

What does ARUNDELL ARMS HOTEL CO.LIMITED do?

toggle

ARUNDELL ARMS HOTEL CO.LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ARUNDELL ARMS HOTEL CO.LIMITED have?

toggle

ARUNDELL ARMS HOTEL CO.LIMITED had 53 employees in 2023.

What is the latest filing for ARUNDELL ARMS HOTEL CO.LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.