BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE)

Register to unlock more data on OkredoRegister

BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00095951

Incorporation date

05/12/1907

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Angel Hotel, 3 Angel Hill, Bury St Edmunds, Suffolk IP33 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1907)
dot icon13/04/2026
Previous accounting period shortened from 2026-04-30 to 2026-03-31
dot icon03/02/2026
Confirmation statement made on 2025-12-04 with updates
dot icon29/01/2026
Termination of appointment of Mary Frances Gough as a director on 2025-12-01
dot icon29/01/2026
Director's details changed for Mr Robert Charles Gough on 2025-12-01
dot icon29/01/2026
Director's details changed for Mrs Claire Gough on 2025-12-01
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon27/05/2025
Cessation of Gough Hotels Holdings Limited as a person with significant control on 2025-05-27
dot icon27/05/2025
Notification of Bse Hotel Group Limited as a person with significant control on 2025-05-27
dot icon23/05/2025
Cessation of Gough Hotels Limited as a person with significant control on 2025-05-23
dot icon23/05/2025
Notification of Gough Hotels Holdings Limited as a person with significant control on 2025-05-23
dot icon13/03/2025
Current accounting period extended from 2024-10-31 to 2025-04-30
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon04/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon04/06/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon21/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon21/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon21/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon21/02/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/09/2022
Director's details changed for Mr Robert Charles Gough on 2022-09-01
dot icon07/06/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon20/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon20/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon04/11/2021
Auditor's resignation
dot icon10/08/2021
Full accounts made up to 2020-10-31
dot icon23/12/2020
Second filing of Confirmation Statement dated 2019-12-04
dot icon21/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon01/12/2020
Change of details for Gough Hotels Limited as a person with significant control on 2020-12-01
dot icon01/12/2020
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to The Angel Hotel 3 Angel Hill Bury St Edmunds Suffolk IP33 1LT on 2020-12-01
dot icon06/10/2020
Full accounts made up to 2019-10-31
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon18/12/2019
Director's details changed for Mr Robert Charles Gough on 2019-12-16
dot icon18/12/2019
Director's details changed for Mrs Claire Gough on 2019-12-16
dot icon06/12/2019
Change of details for Gough Hotels Limited as a person with significant control on 2019-12-06
dot icon06/12/2019
Registered office address changed from Saxon House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2019-12-06
dot icon31/07/2019
Full accounts made up to 2018-10-31
dot icon08/05/2019
Registration of charge 000959510013, created on 2019-05-07
dot icon14/01/2019
Termination of appointment of Jacqueline Anne Potter as a director on 2018-12-31
dot icon14/01/2019
Termination of appointment of Jacqueline Anne Potter as a secretary on 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon22/08/2018
Satisfaction of charge 10 in full
dot icon22/08/2018
Satisfaction of charge 9 in full
dot icon22/08/2018
Satisfaction of charge 7 in full
dot icon22/08/2018
Satisfaction of charge 6 in full
dot icon22/08/2018
Satisfaction of charge 5 in full
dot icon22/08/2018
Satisfaction of charge 4 in full
dot icon07/08/2018
Registration of charge 000959510012, created on 2018-08-03
dot icon03/08/2018
Registration of charge 000959510011, created on 2018-08-03
dot icon09/05/2018
Full accounts made up to 2017-10-29
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon11/12/2017
Secretary's details changed for Jacqueline Anne Potter on 2017-12-11
dot icon11/12/2017
Director's details changed for Mrs Mary Frances Gough on 2017-12-11
dot icon27/07/2017
Full accounts made up to 2016-10-30
dot icon15/12/2016
Director's details changed for Mrs Mary Frances Gough on 2016-12-14
dot icon15/12/2016
Secretary's details changed for Jacqueline Anne Potter on 2014-12-14
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/07/2016
Auditor's resignation
dot icon08/07/2016
Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE to Saxon House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2016-07-08
dot icon14/04/2016
Full accounts made up to 2015-11-01
dot icon04/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-11-02
dot icon19/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-11-03
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2012-10-28
dot icon05/07/2013
Appointment of Mrs Jacqueline Anne Potter as a director
dot icon18/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon07/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon06/11/2012
Auditor's resignation
dot icon06/11/2012
Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 2012-11-06
dot icon24/02/2012
Full accounts made up to 2011-10-30
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon06/12/2010
Director's details changed for Mrs Claire Gough on 2010-11-23
dot icon06/12/2010
Director's details changed for Robert Charles Gough on 2010-11-23
dot icon23/11/2010
Director's details changed for Mrs Claire Gough on 2010-11-22
dot icon23/11/2010
Director's details changed for Robert Charles Gough on 2010-11-22
dot icon08/03/2010
Full accounts made up to 2009-11-01
dot icon03/03/2010
Appointment of Mrs Claire Gough as a director
dot icon06/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Mary Frances Gough on 2009-12-03
dot icon06/01/2010
Director's details changed for Robert Charles Gough on 2009-12-03
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Statement of company's objects
dot icon12/06/2009
Accounts for a medium company made up to 2008-11-02
dot icon16/12/2008
Return made up to 04/12/08; full list of members
dot icon16/04/2008
Accounts for a medium company made up to 2007-10-28
dot icon09/01/2008
Return made up to 04/12/07; full list of members
dot icon01/06/2007
Full accounts made up to 2006-10-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: abbotsgate house hollow road bury st edmunds suffolk IP32 7FA
dot icon22/12/2006
Return made up to 04/12/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-10-31
dot icon25/04/2006
Registered office changed on 25/04/06 from: friars courtyard 30 princes street ipswich suffolk IP1 1RJ
dot icon20/02/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 04/12/05; full list of members
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Accounts for a small company made up to 2004-10-31
dot icon21/12/2004
Return made up to 04/12/04; full list of members
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Registered office changed on 29/09/04 from: angel hotel bury st edmunds IP33 1LT
dot icon29/09/2004
Director's particulars changed
dot icon15/09/2004
Particulars of mortgage/charge
dot icon02/04/2004
Accounts for a small company made up to 2003-10-31
dot icon11/12/2003
Return made up to 04/12/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-10-31
dot icon10/05/2003
Particulars of mortgage/charge
dot icon12/12/2002
Return made up to 04/12/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-10-31
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon13/12/2001
Return made up to 04/12/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-10-31
dot icon08/12/2000
Return made up to 04/12/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-10-31
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/12/1999
Particulars of mortgage/charge
dot icon20/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/05/1999
Accounts for a small company made up to 1998-10-31
dot icon31/01/1999
Director's particulars changed
dot icon22/12/1998
Return made up to 04/12/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-10-31
dot icon28/01/1998
Director resigned
dot icon08/01/1998
Return made up to 04/12/97; no change of members
dot icon24/04/1997
Accounts for a small company made up to 1996-10-31
dot icon06/01/1997
Return made up to 04/12/96; full list of members
dot icon05/02/1996
Accounting reference date extended from 01/05 to 31/10
dot icon11/01/1996
Accounts for a small company made up to 1995-04-30
dot icon07/12/1995
Return made up to 04/12/95; no change of members
dot icon10/11/1995
New director appointed
dot icon06/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-05-01
dot icon14/02/1994
Return made up to 04/12/93; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-04-25
dot icon10/01/1993
Full accounts made up to 1992-04-26
dot icon10/01/1993
Return made up to 04/12/92; no change of members
dot icon23/03/1992
Director resigned
dot icon03/02/1992
Return made up to 04/12/91; full list of members
dot icon05/01/1992
Full accounts made up to 1991-04-28
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Full accounts made up to 1990-04-29
dot icon15/01/1991
Return made up to 10/12/90; no change of members
dot icon02/03/1990
New director appointed
dot icon02/03/1990
Full accounts made up to 1989-04-30
dot icon02/03/1990
Return made up to 04/12/89; no change of members
dot icon05/09/1989
Declaration of satisfaction of mortgage/charge
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon12/04/1989
Particulars of mortgage/charge
dot icon03/03/1989
New director appointed
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon06/12/1988
Full accounts made up to 1988-05-01
dot icon06/12/1988
Return made up to 12/12/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-05-03
dot icon15/02/1988
Return made up to 31/12/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Full accounts made up to 1986-05-04
dot icon21/11/1986
Return made up to 01/12/86; full list of members
dot icon04/11/1985
Accounts made up to 1985-04-28
dot icon16/10/1980
Accounts made up to 1980-04-27
dot icon11/02/1977
Accounts made up to 1975-05-04
dot icon05/12/1907
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Robert Charles
Director
09/11/1995 - Present
14
Gough, Claire
Director
22/02/2010 - Present
4
Potter, Jacqueline Anne
Director
17/05/2013 - 31/12/2018
5
Potter, Jacqueline Anne
Secretary
17/11/2005 - 31/12/2018
2
Gough, Karen Georgina
Secretary
08/04/2002 - 17/11/2005
1

Persons with Significant Control

5
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 BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE)

BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE) is an(a) Active company incorporated on 05/12/1907 with the registered office located at The Angel Hotel, 3 Angel Hill, Bury St Edmunds, Suffolk IP33 1LT. There are currently 2 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 BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE)?

toggle

BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE) is currently Active. It was registered on 05/12/1907 .

Where is BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE) located?

toggle

BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE) is registered at The Angel Hotel, 3 Angel Hill, Bury St Edmunds, Suffolk IP33 1LT.

What does BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE) do?

toggle

BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE) operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BURY ST.EDMUNDS HOTEL COMPANY LIMITED.(THE)?

toggle

The latest filing was on 13/04/2026: Previous accounting period shortened from 2026-04-30 to 2026-03-31.