CASTLE HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097017

Incorporation date

31/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Castle House Hotel, Castle Street, Hereford HR1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon13/02/2026
Secretary's details changed for Mr George Watkins on 2026-02-13
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon08/08/2022
Appointment of Mr George Watkins as a secretary on 2022-08-08
dot icon08/08/2022
Termination of appointment of Michelle Marriott-Lodge as a secretary on 2022-08-08
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon14/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon05/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon02/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/09/2008
Return made up to 20/08/08; full list of members
dot icon31/03/2008
Secretary appointed michelle marriott-lodge
dot icon25/03/2008
Registered office changed on 25/03/2008 from 20-22 bridge street hereford herefordshire HR4 9DG
dot icon25/03/2008
Director appointed david roy watkins
dot icon25/03/2008
Appointment terminated director and secretary monique heijn
dot icon25/03/2008
Appointment terminated director albert heijn
dot icon20/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 20/08/07; full list of members
dot icon30/08/2006
Return made up to 20/08/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 20/08/05; full list of members
dot icon19/10/2005
Secretary resigned
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/10/2004
Registered office changed on 07/10/04 from: 4-6 saint martins street hereford herefordshire HR2 7RE
dot icon07/10/2004
New secretary appointed
dot icon29/09/2004
Return made up to 20/08/04; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon29/09/2003
Return made up to 20/08/03; full list of members
dot icon06/12/2002
Return made up to 20/08/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/09/2001
Return made up to 20/08/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: alpha house 29 bridge street hereford herefordshire HR4 9DG
dot icon22/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/08/2000
Return made up to 20/08/00; full list of members
dot icon17/05/2000
Registered office changed on 17/05/00 from: john senior chambers 38 high st bromyard herefordshire HR7 4AY
dot icon10/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/08/1999
Return made up to 20/08/99; no change of members
dot icon31/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/10/1998
Certificate of change of name
dot icon29/09/1998
Return made up to 31/08/98; no change of members
dot icon10/09/1997
Return made up to 31/08/97; full list of members
dot icon10/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/09/1996
Return made up to 31/08/96; full list of members
dot icon29/08/1996
Registered office changed on 29/08/96 from: 2 offa street hereford HR1 2LJ
dot icon17/06/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon05/09/1995
Secretary resigned
dot icon31/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/08/1995 - 31/08/1995
99600
Watkins, David Roy
Director
17/01/2008 - Present
4
Heijn, Monique Marcella Frederique
Director
30/08/1995 - 17/01/2008
5
Davies, Anthony Maurice
Secretary
30/08/1995 - 30/09/2004
3
Heijn, Monique Marcella Frederique
Secretary
30/09/2004 - 17/01/2008
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOUSE HOTEL LIMITED

CASTLE HOUSE HOTEL LIMITED is an(a) Active company incorporated on 31/08/1995 with the registered office located at Castle House Hotel, Castle Street, Hereford HR1 2NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOUSE HOTEL LIMITED?

toggle

CASTLE HOUSE HOTEL LIMITED is currently Active. It was registered on 31/08/1995 .

Where is CASTLE HOUSE HOTEL LIMITED located?

toggle

CASTLE HOUSE HOTEL LIMITED is registered at Castle House Hotel, Castle Street, Hereford HR1 2NW.

What does CASTLE HOUSE HOTEL LIMITED do?

toggle

CASTLE HOUSE HOTEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE HOUSE HOTEL LIMITED?

toggle

The latest filing was on 13/02/2026: Secretary's details changed for Mr George Watkins on 2026-02-13.