CLOSE HOUSE HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CLOSE HOUSE HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171769

Incorporation date

06/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heddon On The Wall, Newcastle Upon Tyne, NE15 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon07/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon05/09/2024
Satisfaction of charge 051717690009 in full
dot icon05/09/2024
Satisfaction of charge 051717690010 in full
dot icon05/09/2024
Satisfaction of charge 051717690011 in full
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/11/2023
Satisfaction of charge 051717690007 in full
dot icon14/11/2023
Satisfaction of charge 051717690008 in full
dot icon26/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/10/2023
Registration of charge 051717690011, created on 2023-09-29
dot icon30/09/2023
Registration of charge 051717690009, created on 2023-09-29
dot icon30/09/2023
Registration of charge 051717690010, created on 2023-09-29
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Registration of charge 051717690008, created on 2023-02-03
dot icon01/02/2023
Registration of charge 051717690007, created on 2023-01-26
dot icon20/12/2022
Change of details for Sir Graham Wylie as a person with significant control on 2022-12-01
dot icon20/12/2022
Satisfaction of charge 051717690002 in full
dot icon20/12/2022
Satisfaction of charge 051717690003 in full
dot icon20/12/2022
Satisfaction of charge 051717690004 in full
dot icon20/12/2022
Satisfaction of charge 051717690005 in full
dot icon20/12/2022
Satisfaction of charge 051717690006 in full
dot icon25/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon16/08/2022
Director's details changed for Mr Andrew William Graham Wylie on 2022-08-15
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Change of details for Sir Graham Wylie as a person with significant control on 2016-07-08
dot icon23/03/2022
Notification of Alan Gordon Dawson as a person with significant control on 2016-07-08
dot icon22/03/2022
Change of details for Mr Andrew William Graham Wylie as a person with significant control on 2020-08-24
dot icon08/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Appointment of Mrs Nicola Lynch as a director on 2021-08-16
dot icon24/08/2021
Appointment of Mr Jonathan Greenwood as a director on 2021-08-16
dot icon24/08/2021
Appointment of Mr Jonathan Lupton as a director on 2021-08-16
dot icon22/12/2020
Confirmation statement made on 2020-09-21 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon03/08/2020
Registration of charge 051717690005, created on 2020-07-20
dot icon03/08/2020
Registration of charge 051717690006, created on 2020-07-20
dot icon29/01/2020
Registration of charge 051717690004, created on 2020-01-22
dot icon27/01/2020
Registration of charge 051717690003, created on 2020-01-22
dot icon27/01/2020
Registration of charge 051717690002, created on 2020-01-22
dot icon20/12/2019
All of the property or undertaking has been released from charge 1
dot icon20/12/2019
Satisfaction of charge 1 in full
dot icon28/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon25/10/2019
Termination of appointment of Alan Graham as a director on 2019-10-20
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon11/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon07/07/2017
Notification of Andrew William Graham Wylie as a person with significant control on 2016-04-06
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon20/07/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon06/05/2015
Certificate of change of name
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/01/2015
Resolutions
dot icon08/10/2014
Full accounts made up to 2013-09-30
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/12/2013
Termination of appointment of David Fulton as a director
dot icon25/10/2013
Termination of appointment of Andrew Walker as a director
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/06/2013
Accounts for a small company made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon29/03/2011
Resolutions
dot icon24/03/2011
Accounts for a small company made up to 2010-09-30
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Statement of capital following an allotment of shares on 2010-11-04
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-02
dot icon13/09/2010
Resolutions
dot icon28/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon21/07/2010
Resolutions
dot icon17/05/2010
Accounts for a small company made up to 2009-09-30
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon14/04/2010
Resolutions
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon03/01/2010
Resolutions
dot icon15/12/2009
Appointment of David Maxwell Fulton as a director
dot icon15/12/2009
Appointment of Andrew Kirk Walker as a director
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/08/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon27/07/2009
Return made up to 28/06/09; full list of members
dot icon31/03/2009
Memorandum and Articles of Association
dot icon20/03/2009
Certificate of change of name
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/08/2008
Return made up to 28/06/08; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2006-12-31
dot icon09/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon02/08/2007
Return made up to 28/06/07; no change of members
dot icon05/07/2006
Return made up to 28/06/06; full list of members
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon17/06/2005
Ad 19/05/05--------- £ si 100000@1=100000 £ ic 9950000/10050000
dot icon17/06/2005
Nc inc already adjusted 03/06/05
dot icon16/06/2005
Ad 03/06/05--------- £ si 521000@1=521000 £ ic 10429000/10950000
dot icon16/06/2005
Ad 03/06/05--------- £ si 679000@1=679000 £ ic 9750000/10429000
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon17/05/2005
Ad 03/02/05--------- £ si 750000@1=750000 £ ic 8000000/8750000
dot icon16/11/2004
Registered office changed on 16/11/04 from: chesters house humshaugh hexham northumberland NE46 4EU
dot icon10/11/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon09/08/2004
Ad 29/07/04--------- £ si 7999998@1=7999998 £ ic 2/8000000
dot icon06/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wylie, Andrew William Graham, Sir
Director
01/01/2006 - Present
1
Greenwood, Jonathan
Director
16/08/2021 - Present
1
Lupton, Jonathan
Director
16/08/2021 - Present
1
Lynch, Nicola
Director
16/08/2021 - Present
1

Persons with Significant Control

2
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 CLOSE HOUSE HOSPITALITY LIMITED

CLOSE HOUSE HOSPITALITY LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT. There are currently 4 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 CLOSE HOUSE HOSPITALITY LIMITED?

toggle

CLOSE HOUSE HOSPITALITY LIMITED is currently Active. It was registered on 06/07/2004 .

Where is CLOSE HOUSE HOSPITALITY LIMITED located?

toggle

CLOSE HOUSE HOSPITALITY LIMITED is registered at Heddon On The Wall, Newcastle Upon Tyne, NE15 0HT.

What does CLOSE HOUSE HOSPITALITY LIMITED do?

toggle

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

What is the latest filing for CLOSE HOUSE HOSPITALITY LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-21 with no updates.