BLUNSDON HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BLUNSDON HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00875727

Incorporation date

31/03/1966

Size

Medium

Contacts

Registered address

Registered address

Blunsdon House Hotel, Blunsdon, Wilts SN26 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1966)
dot icon02/02/2026
Confirmation statement made on 2025-12-07 with updates
dot icon30/01/2026
Director's details changed for Mrs Carolyn Anne Clifford on 1992-03-10
dot icon05/12/2025
Termination of appointment of Benjamin Clifford as a director on 2025-12-05
dot icon25/09/2025
Accounts for a medium company made up to 2025-04-30
dot icon08/09/2025
Notification of Carolyn Anne Clifford as a person with significant control on 2017-12-31
dot icon08/09/2025
Notification of John Clifford as a person with significant control on 2016-04-06
dot icon08/09/2025
Notification of Withy King Trustees Limited as a person with significant control on 2017-12-31
dot icon28/07/2025
Cessation of John Clifford as a person with significant control on 2025-07-14
dot icon13/05/2025
Director's details changed for Mr Benjamin Clifford on 2025-05-01
dot icon16/12/2024
Full accounts made up to 2024-04-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon18/01/2024
Full accounts made up to 2023-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon27/11/2023
Satisfaction of charge 008757270016 in full
dot icon27/01/2023
Full accounts made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon08/11/2022
Satisfaction of charge 4 in full
dot icon08/11/2022
Satisfaction of charge 6 in full
dot icon08/11/2022
Satisfaction of charge 7 in full
dot icon08/11/2022
Satisfaction of charge 008757270009 in full
dot icon08/11/2022
Satisfaction of charge 008757270010 in full
dot icon07/11/2022
Satisfaction of charge 2 in full
dot icon07/11/2022
Satisfaction of charge 1 in full
dot icon31/10/2022
Registration of charge 008757270016, created on 2022-10-26
dot icon31/10/2022
Registration of charge 008757270017, created on 2022-10-26
dot icon27/10/2022
Registration of charge 008757270014, created on 2022-10-26
dot icon27/10/2022
Registration of charge 008757270015, created on 2022-10-26
dot icon26/10/2022
Registration of charge 008757270013, created on 2022-10-20
dot icon09/09/2022
Satisfaction of charge 008757270012 in full
dot icon22/08/2022
Registration of charge 008757270012, created on 2022-08-19
dot icon26/01/2022
Full accounts made up to 2021-04-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon20/10/2021
Previous accounting period shortened from 2021-10-31 to 2021-04-30
dot icon29/06/2021
Full accounts made up to 2020-10-31
dot icon18/01/2021
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon23/03/2020
Change of details for The Estate of Peter Clifford Deceased as a person with significant control on 2020-03-19
dot icon23/03/2020
Cessation of Peter Clifford as a person with significant control on 2020-02-02
dot icon23/03/2020
Termination of appointment of Peter Clifford as a director on 2020-02-02
dot icon23/03/2020
Notification of The Estate of Peter Clifford Deceased as a person with significant control on 2020-03-19
dot icon03/01/2020
Full accounts made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon26/11/2019
Director's details changed for Mr Christopher Paul Clifford on 2019-09-05
dot icon11/01/2019
Full accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon04/04/2018
Satisfaction of charge 8 in full
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon30/10/2017
Full accounts made up to 2017-04-30
dot icon16/10/2017
Resolutions
dot icon09/10/2017
Registration of charge 008757270009, created on 2017-10-05
dot icon09/10/2017
Registration of charge 008757270010, created on 2017-10-05
dot icon09/10/2017
Registration of charge 008757270011, created on 2017-10-05
dot icon01/08/2017
Notification of John Clifford as a person with significant control on 2016-11-26
dot icon01/08/2017
Notification of Peter Clifford as a person with significant control on 2016-11-26
dot icon31/07/2017
Withdrawal of a person with significant control statement on 2017-07-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/08/2016
Full accounts made up to 2016-04-30
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon04/12/2014
Full accounts made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon18/02/2014
Appointment of Mr Benjamin Clifford as a director
dot icon18/02/2014
Appointment of Mr Christopher Paul Clifford as a director
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2013-04-30
dot icon20/05/2013
Termination of appointment of Helena Clifford as a director
dot icon10/01/2013
Full accounts made up to 2012-04-30
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon18/01/2012
Full accounts made up to 2011-04-30
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon30/12/2009
Accounts for a medium company made up to 2009-04-30
dot icon22/12/2009
Director's details changed for Mrs Carolyne Anne Clifford on 2009-10-01
dot icon17/12/2009
Director's details changed for Mrs Carolyne Anne Clifford on 2009-10-01
dot icon17/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Secretary's details changed for Mr John Clifford on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr John Clifford on 2009-10-01
dot icon28/11/2008
Return made up to 25/11/08; full list of members
dot icon21/11/2008
Accounts for a medium company made up to 2008-04-30
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/01/2008
Accounts for a medium company made up to 2007-04-30
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon23/02/2007
Accounts for a medium company made up to 2006-04-30
dot icon27/11/2006
Return made up to 25/11/06; full list of members
dot icon05/12/2005
Accounts for a medium company made up to 2005-04-30
dot icon29/11/2005
Return made up to 25/11/05; full list of members
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Return made up to 25/11/04; full list of members
dot icon19/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon24/05/2004
Director resigned
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon28/07/2003
Accounts for a medium company made up to 2003-04-30
dot icon17/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon05/12/2002
Return made up to 25/11/02; full list of members
dot icon03/12/2001
Return made up to 25/11/01; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon17/10/2001
Accounts for a medium company made up to 2001-04-30
dot icon08/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon29/11/2000
Return made up to 25/11/00; full list of members
dot icon15/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon30/11/1999
Return made up to 25/11/99; full list of members
dot icon05/01/1999
Return made up to 25/11/98; no change of members
dot icon10/11/1998
Accounts for a medium company made up to 1998-04-30
dot icon02/12/1997
Return made up to 25/11/97; no change of members
dot icon27/11/1997
Particulars of mortgage/charge
dot icon18/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon07/01/1997
Accounts for a medium company made up to 1996-04-30
dot icon29/11/1996
Return made up to 25/11/96; full list of members
dot icon22/11/1995
Return made up to 05/12/95; no change of members
dot icon08/11/1995
Accounts for a medium company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 05/12/94; no change of members
dot icon16/09/1994
Accounts for a medium company made up to 1994-04-30
dot icon17/12/1993
Return made up to 05/12/93; full list of members
dot icon07/09/1993
Full accounts made up to 1993-04-30
dot icon19/06/1993
Particulars of mortgage/charge
dot icon14/12/1992
Return made up to 05/12/92; no change of members
dot icon08/12/1992
Accounts for a medium company made up to 1992-04-30
dot icon23/09/1992
New director appointed
dot icon13/03/1992
Full accounts made up to 1991-04-30
dot icon04/01/1992
Return made up to 24/12/91; no change of members
dot icon04/01/1991
Accounts for a medium company made up to 1990-04-30
dot icon19/12/1990
Return made up to 24/12/90; full list of members
dot icon02/03/1990
Particulars of mortgage/charge
dot icon24/01/1990
Return made up to 25/12/89; full list of members
dot icon16/01/1990
Accounts for a medium company made up to 1989-04-30
dot icon11/05/1989
Particulars of mortgage/charge
dot icon20/09/1988
Accounts for a medium company made up to 1988-04-30
dot icon09/03/1988
Accounts for a medium company made up to 1987-04-30
dot icon09/03/1988
Return made up to 02/03/88; full list of members
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Accounts for a medium company made up to 1986-04-30
dot icon23/09/1986
Return made up to 22/09/86; full list of members
dot icon20/10/1982
Memorandum and Articles of Association
dot icon18/08/1982
Memorandum and Articles of Association
dot icon31/03/1966
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

113
2023
change arrow icon-88.34 % *

* during past year

Cash in Bank

£165,124.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
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
77
4.99M
-
0.00
1.28M
-
2022
99
4.78M
-
3.68M
1.42M
-
2023
113
4.13M
-
4.22M
165.12K
-
2023
113
4.13M
-
4.22M
165.12K
-

Employees

2023

Employees

113 Ascended14 % *

Net Assets(GBP)

4.13M £Descended-13.58 % *

Total Assets(GBP)

-

Turnover(GBP)

4.22M £Ascended14.39 % *

Cash in Bank(GBP)

165.12K £Descended-88.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Benjamin
Director
14/02/2014 - 05/12/2025
-
Clifford, Christopher Paul
Director
14/02/2014 - Present
-
Clifford, Carolyn Anne
Director
10/03/1992 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57
LAVENHAM LEISURE LIMITED37 Mount Pleasant, Clerkenwell, London WC1X 0AA
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03171370

Reg. date:

12/03/1996

Turnover:

-

No. of employees:

114
GEORGES TRADITION GROUP LIMITEDUnit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF
Active

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

13774324

Reg. date:

30/11/2021

Turnover:

-

No. of employees:

143
NILES BAKERY LIMITEDSt Austell Enterprise Park Treverbyn Road, Carclaze, St Austell, Cornwall PL25 4EJ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04389472

Reg. date:

07/03/2002

Turnover:

-

No. of employees:

120
LABELLING & PACKAGING SERVICES LIMITEDBrue Avenue, Colley Lane Industrial Estate, Bridgwater, Somerset TA6 5LT
Active

Category:

Freight transport by road

Comp. code:

02431026

Reg. date:

10/10/1989

Turnover:

-

No. of employees:

118
BOXMOVE LIMITEDSuite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP
Active

Category:

Freight transport by road

Comp. code:

SC541468

Reg. date:

29/07/2016

Turnover:

-

No. of employees:

102

Description

copy info iconCopy

About BLUNSDON HOUSE HOTEL LIMITED

BLUNSDON HOUSE HOTEL LIMITED is an(a) Active company incorporated on 31/03/1966 with the registered office located at Blunsdon House Hotel, Blunsdon, Wilts SN26 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 113 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUNSDON HOUSE HOTEL LIMITED?

toggle

BLUNSDON HOUSE HOTEL LIMITED is currently Active. It was registered on 31/03/1966 .

Where is BLUNSDON HOUSE HOTEL LIMITED located?

toggle

BLUNSDON HOUSE HOTEL LIMITED is registered at Blunsdon House Hotel, Blunsdon, Wilts SN26 7AS.

What does BLUNSDON HOUSE HOTEL LIMITED do?

toggle

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

How many employees does BLUNSDON HOUSE HOTEL LIMITED have?

toggle

BLUNSDON HOUSE HOTEL LIMITED had 113 employees in 2023.

What is the latest filing for BLUNSDON HOUSE HOTEL LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-07 with updates.