BEDRUTHAN HOTEL LIMITED

Register to unlock more data on OkredoRegister

BEDRUTHAN HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04658838

Incorporation date

06/02/2003

Size

Full

Contacts

Registered address

Registered address

Bedruthan Hotel, Mawgan Porth, Newquay, Cornwall TR8 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-29
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon21/09/2023
Full accounts made up to 2023-01-01
dot icon17/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon27/09/2022
Full accounts made up to 2022-01-02
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/10/2021
Full accounts made up to 2020-12-27
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-29
dot icon31/03/2020
Director's details changed for Mrs Emma Stratton on 2020-03-31
dot icon31/03/2020
Secretary's details changed for Mrs Emma Stratton on 2020-03-31
dot icon18/02/2020
Secretary's details changed for Mrs Emma Stratton on 2020-02-14
dot icon18/02/2020
Director's details changed for Mrs Emma Stratton on 2020-02-14
dot icon18/02/2020
Director's details changed for Mrs Emma Stratton on 2020-02-14
dot icon18/02/2020
Secretary's details changed for Mrs Emma Stratton on 2020-02-14
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon14/02/2020
Director's details changed for Mrs Emma Stratton on 2020-02-14
dot icon14/02/2020
Secretary's details changed for Mrs Emma Stratton on 2020-02-14
dot icon14/02/2020
Registered office address changed from Bedruthan Steps Hotel Mawgan Porth Newquay Cornwall TR8 4BU to Bedruthan Hotel Mawgan Porth Newquay Cornwall TR8 4BU on 2020-02-14
dot icon16/08/2019
Full accounts made up to 2018-12-30
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/09/2018
Termination of appointment of Deborah Jane Wakefield as a director on 2018-09-20
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Registration of charge 046588380004, created on 2018-06-22
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/09/2017
Full accounts made up to 2017-01-01
dot icon10/08/2017
Termination of appointment of Nicola Jayne Broom as a director on 2017-07-31
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-27
dot icon26/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/09/2015
Accounts for a medium company made up to 2014-12-28
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon04/03/2015
Appointment of Mrs Nicola Jayne Broom as a director on 2015-01-01
dot icon29/09/2014
Accounts for a medium company made up to 2013-12-29
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/02/2014
Director's details changed for Ms Rebecca Whittington on 2013-12-30
dot icon12/09/2013
Full accounts made up to 2012-12-30
dot icon14/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon15/01/2013
Certificate of change of name
dot icon15/01/2013
Change of name notice
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-25
dot icon22/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Simon Baldwin as a director
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-26
dot icon15/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon14/02/2011
Director's details changed for Simon Baldwin on 2011-02-06
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-27
dot icon29/04/2010
Annual return made up to 2010-02-06
dot icon18/09/2009
Accounts for a medium company made up to 2008-12-28
dot icon29/04/2009
Return made up to 06/02/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-30
dot icon22/05/2008
Return made up to 06/02/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
New director appointed
dot icon20/06/2007
Statement of affairs
dot icon20/06/2007
Ad 08/04/03--------- £ si 4255@1
dot icon20/06/2007
Statement of affairs
dot icon20/06/2007
Ad 08/04/03--------- £ si 99999@1
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 06/02/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 06/02/05; full list of members
dot icon20/12/2004
Auditor's resignation
dot icon26/08/2004
Full accounts made up to 2003-11-02
dot icon12/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon08/03/2004
Return made up to 06/02/04; full list of members
dot icon30/10/2003
Certificate of change of name
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon02/06/2003
Certificate of change of name
dot icon01/06/2003
£ nc 100/104255 02/04/03
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Registered office changed on 14/05/03 from: one redcliff street bristol BS99 7JZ
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Accounting reference date shortened from 29/02/04 to 31/10/03
dot icon07/05/2003
Resolutions
dot icon06/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, Emma
Director
02/04/2003 - Present
10
Baldwin, Simon
Director
15/10/2007 - 22/08/2011
-
Whittington, Rebecca
Director
02/04/2003 - Present
13
TLT SECRETARIES LIMITED
Corporate Secretary
05/02/2003 - 01/04/2003
154
TLT DIRECTORS LIMITED
Corporate Director
05/02/2003 - 01/04/2003
109

Persons with Significant Control

1
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 BEDRUTHAN HOTEL LIMITED

BEDRUTHAN HOTEL LIMITED is an(a) Active company incorporated on 06/02/2003 with the registered office located at Bedruthan Hotel, Mawgan Porth, Newquay, Cornwall TR8 4BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDRUTHAN HOTEL LIMITED?

toggle

BEDRUTHAN HOTEL LIMITED is currently Active. It was registered on 06/02/2003 .

Where is BEDRUTHAN HOTEL LIMITED located?

toggle

BEDRUTHAN HOTEL LIMITED is registered at Bedruthan Hotel, Mawgan Porth, Newquay, Cornwall TR8 4BU.

What does BEDRUTHAN HOTEL LIMITED do?

toggle

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

What is the latest filing for BEDRUTHAN HOTEL LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.