ASTLEY BANK HOTEL LIMITED

Register to unlock more data on OkredoRegister

ASTLEY BANK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353389

Incorporation date

16/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Astley Bank Hotel Astley Bank, Bolton Road, Darwen, Lancashire BB3 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon15/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Director's details changed for Mr Alan Ezekiel on 2022-04-28
dot icon21/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon09/01/2019
Director's details changed for Mr Alan Ezekiel on 2019-01-09
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon02/01/2019
Notification of Springside Investments Limited as a person with significant control on 2016-04-07
dot icon02/01/2019
Cessation of Alan Manashe Ezekiel as a person with significant control on 2016-04-07
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Auditor's resignation
dot icon25/02/2016
Registration of charge 033533890004, created on 2016-02-18
dot icon25/02/2016
Registration of charge 033533890005, created on 2016-02-18
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-04
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-04
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-04-04
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-04-04
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-04-04
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-04-04
dot icon19/02/2016
Termination of appointment of Alan Edward Boobier as a director on 2016-02-18
dot icon19/02/2016
Termination of appointment of Nigel Terry Ainscow as a director on 2016-02-18
dot icon19/02/2016
Termination of appointment of Helen Jayne Ainscow as a director on 2016-02-18
dot icon19/02/2016
Termination of appointment of Alan Edward Boobier as a secretary on 2016-02-18
dot icon19/02/2016
Appointment of Mr Alan Ezekiel as a director on 2016-02-18
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/01/2016
Satisfaction of charge 2 in full
dot icon23/01/2016
Satisfaction of charge 1 in full
dot icon15/10/2015
Satisfaction of charge 3 in full
dot icon02/09/2015
Accounts for a small company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/10/2014
Accounts for a small company made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/11/2011
Accounts for a small company made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Nigel Samuel as a director
dot icon11/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Nigel Terry Ainscow on 2010-04-04
dot icon19/05/2010
Director's details changed for Helen Jayne Ainscow on 2010-04-01
dot icon19/05/2010
Director's details changed for Mr Alan Edward Boobier on 2010-04-04
dot icon19/05/2010
Director's details changed for Mr Ivor John Samuel on 2010-04-04
dot icon19/05/2010
Termination of appointment of Ivor Samuel as a director
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 04/04/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from astley bank hotel astley bank darwen lancashire BB3 2QB
dot icon27/05/2009
Director's change of particulars / nigel ainscow / 01/04/2009
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon23/04/2008
Full accounts made up to 2007-03-31
dot icon09/04/2008
Return made up to 04/04/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-03-31
dot icon31/05/2007
Return made up to 04/04/07; full list of members
dot icon21/12/2006
Full accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 04/04/06; full list of members
dot icon16/08/2005
Return made up to 16/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon01/06/2004
Registered office changed on 01/06/04 from: springside mills belmont road, bromley cross, bolton lancashire BL7 9QX
dot icon11/05/2004
Return made up to 16/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/08/2003
Full accounts made up to 2002-03-31
dot icon24/04/2003
Return made up to 16/04/03; full list of members
dot icon21/06/2002
Full accounts made up to 2001-03-31
dot icon11/06/2002
Return made up to 16/04/02; full list of members
dot icon30/11/2001
Return made up to 16/04/01; full list of members
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 16/04/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon05/11/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon03/11/1999
Return made up to 16/04/99; no change of members
dot icon05/08/1999
Registered office changed on 05/08/99 from: 71 princess street manchester M2 4HL
dot icon15/06/1998
Return made up to 16/04/98; full list of members
dot icon19/08/1997
Particulars of mortgage/charge
dot icon19/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Ad 01/05/97--------- £ si 199998@1=199998 £ ic 2/200000
dot icon03/08/1997
New director appointed
dot icon25/07/1997
£ nc 100/200000 01/05/97
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New secretary appointed;new director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
Resolutions
dot icon27/06/1997
Certificate of change of name
dot icon16/05/1997
Particulars of mortgage/charge
dot icon01/05/1997
Certificate of change of name
dot icon16/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-59 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
1.22M
-
0.00
95.54K
-
2022
59
1.56M
-
0.00
226.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boobier, Alan Edward
Director
01/05/1997 - 18/02/2016
4
Samuel, Nigel Huw
Director
01/05/1997 - 17/10/2011
18
Morris, Antony Howard
Director
16/04/1997 - 01/05/1997
14
Ainscow, Nigel Terry
Director
01/05/1997 - 18/02/2016
2
Ainscow, Helen Jayne
Director
01/05/1997 - 18/02/2016
1

Persons with Significant Control

2
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 ASTLEY BANK HOTEL LIMITED

ASTLEY BANK HOTEL LIMITED is an(a) Active company incorporated on 16/04/1997 with the registered office located at Astley Bank Hotel Astley Bank, Bolton Road, Darwen, Lancashire BB3 2QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTLEY BANK HOTEL LIMITED?

toggle

ASTLEY BANK HOTEL LIMITED is currently Active. It was registered on 16/04/1997 .

Where is ASTLEY BANK HOTEL LIMITED located?

toggle

ASTLEY BANK HOTEL LIMITED is registered at Astley Bank Hotel Astley Bank, Bolton Road, Darwen, Lancashire BB3 2QB.

What does ASTLEY BANK HOTEL LIMITED do?

toggle

ASTLEY BANK HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ASTLEY BANK HOTEL LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.