CALEY HALL HOTEL LIMITED

Register to unlock more data on OkredoRegister

CALEY HALL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04911629

Incorporation date

25/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caley Hall, Old Hunstanton Road, Old Hunstanton, Norfolk PE36 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon31/03/2026
Withdrawal of a person with significant control statement on 2026-03-31
dot icon31/03/2026
Notification of Joanna Elizabeth Jamieson as a person with significant control on 2024-11-07
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon17/03/2025
Termination of appointment of Andrew Craven as a director on 2025-03-14
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Notification of a person with significant control statement
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Cessation of Malcolm Albert Craven as a person with significant control on 2022-03-29
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/10/2014
Previous accounting period shortened from 2014-04-05 to 2014-03-31
dot icon16/07/2014
Appointment of Mr. Andrew Craven as a director on 2014-07-11
dot icon13/05/2014
Satisfaction of charge 2 in full
dot icon09/04/2014
Registration of charge 049116290004
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Arran Jamieson as a director
dot icon05/02/2013
Termination of appointment of Arran Jamieson as a secretary
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon28/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon21/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon18/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon17/10/2010
Director's details changed for Arran John Jamieson on 2010-09-25
dot icon17/10/2010
Director's details changed for Joanna Elizabeth Jamieson on 2010-09-25
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2010
Accounts for a small company made up to 2009-04-05
dot icon26/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon18/02/2009
Particulars of contract relating to shares
dot icon18/02/2009
Ad 31/01/09\gbp si 499@1=499\gbp ic 1/500\
dot icon22/12/2008
Accounts for a small company made up to 2008-04-05
dot icon20/10/2008
Return made up to 25/09/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-04-05
dot icon08/10/2007
Return made up to 25/09/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon13/02/2007
Accounts for a small company made up to 2006-04-05
dot icon28/09/2006
Return made up to 25/09/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-04-05
dot icon06/10/2005
Return made up to 25/09/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-04-05
dot icon19/10/2004
Return made up to 25/09/04; full list of members
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon27/04/2004
Registered office changed on 27/04/04 from: c/o p k f, pannell house 159 charles street leicester leicestershire LE1 1LD
dot icon09/02/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Accounting reference date shortened from 30/09/04 to 05/04/04
dot icon26/01/2004
Director's particulars changed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon25/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

39
2023
change arrow icon-29.74 % *

* during past year

Cash in Bank

£192,980.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.17M
-
0.00
186.89K
-
2022
37
1.38M
-
0.00
274.66K
-
2023
39
1.40M
-
0.00
192.98K
-
2023
39
1.40M
-
0.00
192.98K
-

Employees

2023

Employees

39 Ascended5 % *

Net Assets(GBP)

1.40M £Ascended1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

192.98K £Descended-29.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, Janet Anne
Director
25/09/2003 - Present
1
Craven, Andrew, Mr.
Director
11/07/2014 - 14/03/2025
-
Jamieson, Joanna Elizabeth, Mrs.
Director
09/10/2003 - Present
-
Craven, Malcolm Albert
Director
25/09/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CALEY HALL HOTEL LIMITED

CALEY HALL HOTEL LIMITED is an(a) Active company incorporated on 25/09/2003 with the registered office located at Caley Hall, Old Hunstanton Road, Old Hunstanton, Norfolk PE36 6HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEY HALL HOTEL LIMITED?

toggle

CALEY HALL HOTEL LIMITED is currently Active. It was registered on 25/09/2003 .

Where is CALEY HALL HOTEL LIMITED located?

toggle

CALEY HALL HOTEL LIMITED is registered at Caley Hall, Old Hunstanton Road, Old Hunstanton, Norfolk PE36 6HH.

What does CALEY HALL HOTEL LIMITED do?

toggle

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

How many employees does CALEY HALL HOTEL LIMITED have?

toggle

CALEY HALL HOTEL LIMITED had 39 employees in 2023.

What is the latest filing for CALEY HALL HOTEL LIMITED?

toggle

The latest filing was on 31/03/2026: Withdrawal of a person with significant control statement on 2026-03-31.