BIJOU HOTELS & CATERING LIMITED

Register to unlock more data on OkredoRegister

BIJOU HOTELS & CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726484

Incorporation date

26/06/1992

Size

Dormant

Contacts

Registered address

Registered address

20 Delphene Avenue, Thornton Cleveleys, Lancashire FY5 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Application to strike the company off the register
dot icon02/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon26/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon05/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon23/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon13/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon06/07/2017
Notification of Sara Coverley as a person with significant control on 2016-05-01
dot icon06/07/2017
Notification of Richard Andrew Faura Coverley as a person with significant control on 2016-05-01
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon19/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon29/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon20/07/2010
Registered office address changed from Springfield House Hotel Wheel Lane Pilling Nr Preston Lancashire PR3 6HL on 2010-07-20
dot icon19/07/2010
Director's details changed for Sara Coverley on 2010-06-26
dot icon20/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/07/2009
Return made up to 26/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2008
Return made up to 26/06/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/07/2007
Return made up to 26/06/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/07/2006
Return made up to 26/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/07/2005
Return made up to 26/06/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: 18 calder road north shore blackpool lancashire FY2 9TX
dot icon27/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Director's particulars changed
dot icon07/05/2004
Accounting reference date shortened from 30/06/04 to 30/04/04
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/03/2004
Director's particulars changed
dot icon15/03/2004
Secretary's particulars changed;director's particulars changed
dot icon08/03/2004
Registered office changed on 08/03/04 from: stable cottage manor lane horringer bury st edmunds suffolk IP29 5PY
dot icon07/07/2003
Return made up to 26/06/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/07/2002
Return made up to 26/06/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/02/2002
Registered office changed on 06/02/02 from: ashnola house tut hill fornham all saints bury st edmunds suffolk IP28 6LD
dot icon06/02/2002
Secretary's particulars changed;director's particulars changed
dot icon06/02/2002
Director's particulars changed
dot icon26/07/2001
Return made up to 26/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 26/06/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 26/06/99; full list of members
dot icon21/08/1998
Accounts for a small company made up to 1998-06-30
dot icon24/06/1998
Return made up to 26/06/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1997-06-30
dot icon04/07/1997
Return made up to 26/06/97; no change of members
dot icon02/06/1997
Registered office changed on 02/06/97 from: 63 wodeland avenue guildford surrey GU2 5LA
dot icon02/06/1997
Director's particulars changed
dot icon02/06/1997
Secretary's particulars changed;director's particulars changed
dot icon14/11/1996
Accounts for a small company made up to 1996-06-30
dot icon28/06/1996
Return made up to 26/06/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon01/11/1995
Registered office changed on 01/11/95 from: 24 orchard gardens cranleigh surrey GU6 7LG
dot icon01/11/1995
Director's particulars changed
dot icon01/11/1995
Secretary's particulars changed
dot icon20/06/1995
Return made up to 26/06/95; no change of members
dot icon16/06/1995
Secretary's particulars changed
dot icon16/06/1995
Director's particulars changed
dot icon31/05/1995
Registered office changed on 31/05/95 from: 'willow tree cottage' alfold bars nr loxwood west sussex RH14 0QS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
£ nc 10000/500000 01/07/94
dot icon06/07/1994
Accounts for a dormant company made up to 1994-06-30
dot icon06/07/1994
Return made up to 26/06/94; no change of members
dot icon07/06/1994
Ad 26/06/92--------- £ si 198@1
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Accounts for a dormant company made up to 1993-06-30
dot icon22/07/1993
Return made up to 26/06/93; full list of members
dot icon06/07/1992
Secretary resigned
dot icon26/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.31K
-
0.00
-
-
2022
-
200.00
-
0.00
-
-
2023
2
105.31K
-
0.00
-
-
2023
2
105.31K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

105.31K £Ascended52.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 BIJOU HOTELS & CATERING LIMITED

BIJOU HOTELS & CATERING LIMITED is an(a) Active company incorporated on 26/06/1992 with the registered office located at 20 Delphene Avenue, Thornton Cleveleys, Lancashire FY5 1RY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIJOU HOTELS & CATERING LIMITED?

toggle

BIJOU HOTELS & CATERING LIMITED is currently Active. It was registered on 26/06/1992 .

Where is BIJOU HOTELS & CATERING LIMITED located?

toggle

BIJOU HOTELS & CATERING LIMITED is registered at 20 Delphene Avenue, Thornton Cleveleys, Lancashire FY5 1RY.

What does BIJOU HOTELS & CATERING LIMITED do?

toggle

BIJOU HOTELS & CATERING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BIJOU HOTELS & CATERING LIMITED have?

toggle

BIJOU HOTELS & CATERING LIMITED had 2 employees in 2023.

What is the latest filing for BIJOU HOTELS & CATERING LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.