BANK HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06447170

Incorporation date

06/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Rose & Crown Old Church Road, Snettisham, King's Lynn, Norfolk PE31 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon04/12/2025
Registered office address changed from Bank House King's Staithe Square King's Lynn Norfolk PE30 1rd England to The Rose & Crown Old Church Road Snettisham King's Lynn Norfolk PE31 7LX on 2025-12-04
dot icon04/12/2025
Secretary's details changed for Jeannette Louise Goodrich on 2025-12-04
dot icon02/12/2025
Previous accounting period extended from 2025-09-30 to 2025-11-30
dot icon30/11/2025
Satisfaction of charge 064471700005 in full
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon19/04/2024
Change of details for Mr Anthony Gordon Michael Goodrich as a person with significant control on 2022-09-30
dot icon18/04/2024
Change of details for Mr Anthony Gordon Michael Goodrich as a person with significant control on 2022-09-30
dot icon18/04/2024
Secretary's details changed for Jeanette Louise Goodrich on 2022-09-30
dot icon18/04/2024
Notification of Jeannette Louise Goodrich as a person with significant control on 2022-09-30
dot icon18/04/2024
Change of details for Mrs Jeannette Louise Goodrich as a person with significant control on 2022-09-30
dot icon21/12/2023
Secretary's details changed for Jeannette Louise Goodrich on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2022-12-06 with updates
dot icon01/04/2022
Micro company accounts made up to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon05/08/2021
Amended micro company accounts made up to 2020-09-30
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/08/2017
Satisfaction of charge 1 in full
dot icon15/07/2017
Satisfaction of charge 2 in full
dot icon15/07/2017
Satisfaction of charge 064471700003 in full
dot icon24/04/2017
Registration of charge 064471700005, created on 2017-04-24
dot icon17/03/2017
Registration of charge 064471700004, created on 2017-03-17
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2017
Registered office address changed from The Rose & Crown Old Church Road, Snettisham King's Lynn Norfolk PE31 7LX to Bank House King's Staithe Square King's Lynn Norfolk PE30 1rd on 2017-02-23
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/12/2016
Registration of charge 064471700003, created on 2016-11-30
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Previous accounting period shortened from 2016-06-30 to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon15/01/2014
Register inspection address has been changed from 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/12/2012
Director's details changed for Anthony Gordon Michael Goodrich on 2011-12-07
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon23/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon16/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2011
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon03/12/2009
Register inspection address has been changed
dot icon14/10/2009
Secretary's details changed for Jeannette Goodrich on 2009-10-08
dot icon14/10/2009
Director's details changed for Anthony Gordon Michael Goodrich on 2009-10-08
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/03/2009
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon15/01/2009
Return made up to 06/12/08; full list of members
dot icon15/01/2009
Secretary's change of particulars / jeannette goodrich / 31/12/2008
dot icon13/01/2009
Secretary's change of particulars / jeanette goodrich / 31/12/2008
dot icon12/01/2009
Director's change of particulars / anthony goodrich / 31/01/2008
dot icon05/01/2009
Location of register of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.42K
-
0.00
-
-
2022
1
97.66K
-
0.00
-
-
2022
1
97.66K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

97.66K £Descended-12.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodrich, Anthony Gordon Michael
Director
06/12/2007 - Present
7
Goodrich, Jeannette Louise
Secretary
06/12/2007 - Present
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

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 BANK HOUSE HOTEL LIMITED

BANK HOUSE HOTEL LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at The Rose & Crown Old Church Road, Snettisham, King's Lynn, Norfolk PE31 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANK HOUSE HOTEL LIMITED?

toggle

BANK HOUSE HOTEL LIMITED is currently Active. It was registered on 06/12/2007 .

Where is BANK HOUSE HOTEL LIMITED located?

toggle

BANK HOUSE HOTEL LIMITED is registered at The Rose & Crown Old Church Road, Snettisham, King's Lynn, Norfolk PE31 7LX.

What does BANK HOUSE HOTEL LIMITED do?

toggle

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

How many employees does BANK HOUSE HOTEL LIMITED have?

toggle

BANK HOUSE HOTEL LIMITED had 1 employees in 2022.

What is the latest filing for BANK HOUSE HOTEL LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-06 with updates.