CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05251898

Incorporation date

06/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Shard C/O Foresight Group Llp, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon18/03/2026
Director's details changed for Mrs Caroline Jayne Wilce on 2026-03-17
dot icon18/03/2026
Director's details changed for Mr Nicholas James Taplin on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Jonathan Robin Boss on 2026-03-17
dot icon12/01/2026
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 2026-01-12
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/05/2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2025-05-27
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Change of details for Cadbury House Limited as a person with significant control on 2025-01-06
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon17/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/09/2024
Change of details for Cadbury House Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Caroline Jayne Wilce on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Jonathan Robin Boss on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Nicholas James Taplin on 2024-09-30
dot icon30/09/2024
Secretary's details changed for Mr Grant Leslie Whitehouse on 2024-09-30
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon02/11/2021
Director's details changed for Mrs Caroline Jayne Wilce on 2021-11-02
dot icon01/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon22/10/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon17/09/2021
Previous accounting period shortened from 2021-03-30 to 2020-09-30
dot icon11/09/2021
Full accounts made up to 2020-03-31
dot icon02/09/2021
Auditor's resignation
dot icon13/08/2021
Director's details changed for Mrs Caroline Jayne Wilce on 2021-08-13
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon19/06/2020
Registration of charge 052518980012, created on 2020-06-17
dot icon29/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Satisfaction of charge 9 in full
dot icon24/04/2020
Satisfaction of charge 7 in full
dot icon24/04/2020
Satisfaction of charge 8 in full
dot icon21/04/2020
Registration of charge 052518980011, created on 2020-04-15
dot icon21/04/2020
Registration of charge 052518980010, created on 2020-04-15
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon15/11/2017
Director's details changed for Mr Jonathan Robin Boss on 2017-11-15
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon18/10/2017
Change of details for Cadbury House Limited as a person with significant control on 2017-10-02
dot icon18/10/2017
Director's details changed for Mr Nicholas James Taplin on 2017-10-02
dot icon18/10/2017
Director's details changed for Mrs Caroline Jayne Wilce on 2017-10-02
dot icon17/10/2017
Secretary's details changed for Mr Grant Leslie Whitehouse on 2017-10-02
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon31/08/2017
Director's details changed for Mr Nicholas James Taplin on 2017-08-31
dot icon31/08/2017
Director's details changed for Mr Nicholas James Taplin on 2017-08-31
dot icon04/04/2017
Full accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/05/2016
Appointment of Mr Jonathan Robin Boss as a director on 2016-04-30
dot icon27/05/2016
Termination of appointment of Colin George Eric Corbally as a director on 2016-04-28
dot icon27/01/2016
Termination of appointment of Richard Simon Matthews Williams as a director on 2015-12-24
dot icon14/01/2016
Full accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon18/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon02/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-09-02
dot icon21/07/2010
Full accounts made up to 2010-03-30
dot icon14/01/2010
Full accounts made up to 2009-03-30
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/12/2009
Appointment of Caroline Jayne Wilce as a director
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Nicholas James Taplin on 2009-10-14
dot icon14/10/2009
Director's details changed for Richard Simon Matthews Williams on 2009-10-14
dot icon14/10/2009
Director's details changed for Colin George Eric Corbally on 2009-10-14
dot icon16/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon20/03/2009
Full accounts made up to 2008-03-30
dot icon18/12/2008
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon14/10/2008
Return made up to 06/10/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-03-31
dot icon19/03/2008
Registered office changed on 19/03/2008 from cadbury house hotel cadbury house, congresbury bristol BS49 5AD
dot icon11/12/2007
New director appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Ad 16/11/07--------- £ si [email protected]=26675 £ ic 23180/49855
dot icon27/11/2007
New secretary appointed
dot icon24/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Return made up to 06/10/07; change of members
dot icon30/07/2007
Ad 19/06/07--------- £ si [email protected]=5000 £ ic 25416/30416
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
Statement of affairs
dot icon29/05/2007
Ad 25/04/07--------- £ si [email protected]=2750 £ ic 22666/25416
dot icon08/12/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 06/10/06; full list of members
dot icon08/11/2006
Ad 18/10/06--------- £ si [email protected]=7236 £ ic 15430/22666
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Nc inc already adjusted 18/10/06
dot icon08/11/2006
Resolutions
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon29/08/2006
Director's particulars changed
dot icon18/04/2006
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2006
Re-registration of Memorandum and Articles
dot icon18/04/2006
Application for reregistration from PLC to private
dot icon18/04/2006
Resolutions
dot icon15/11/2005
Return made up to 06/10/05; full list of members
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon16/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Ad 21/01/05--------- £ si [email protected]
dot icon13/06/2005
Ad 01/06/05--------- £ si [email protected]=15330 £ ic 200/15530
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon14/02/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon03/02/2005
Ad 24/01/05--------- £ si [email protected]=198 £ ic 2/200
dot icon03/02/2005
£ nc 10000000/100000 26/01/05
dot icon03/02/2005
S-div 26/01/05
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon01/02/2005
New secretary appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Secretary resigned;director resigned
dot icon28/01/2005
Director resigned
dot icon06/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilce, Caroline Jayne
Director
17/11/2009 - Present
45
COMPANY DIRECTORS LIMITED
Nominee Director
05/10/2004 - 19/01/2005
67500
Boss, Jonathan Robin
Director
30/04/2016 - Present
70
Taplin, Nicholas James
Director
20/01/2005 - Present
51
Whitehouse, Grant Leslie
Secretary
18/11/2007 - 27/05/2025
32

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 CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED is an(a) Active company incorporated on 06/10/2004 with the registered office located at The Shard C/O Foresight Group Llp, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED?

toggle

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED is currently Active. It was registered on 06/10/2004 .

Where is CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED located?

toggle

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED is registered at The Shard C/O Foresight Group Llp, 32 London Bridge Street, London SE1 9SG.

What does CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED do?

toggle

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mrs Caroline Jayne Wilce on 2026-03-17.