CREWE HOTEL TRADING LIMITED

Register to unlock more data on OkredoRegister

CREWE HOTEL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737635

Incorporation date

11/08/2011

Size

Small

Contacts

Registered address

Registered address

Wildes House Worksop Road, Clowne, Chesterfield S43 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon04/03/2026
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon22/10/2025
Accounts for a small company made up to 2024-03-31
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon27/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon06/02/2025
Satisfaction of charge 3 in full
dot icon06/02/2025
Satisfaction of charge 4 in full
dot icon06/08/2024
Appointment of Mr Marc Anthony Wildes as a director on 2024-07-29
dot icon07/06/2024
Termination of appointment of Marc Anthony Wildes as a secretary on 2024-05-24
dot icon07/06/2024
Termination of appointment of Marc Anthony Wildes as a director on 2024-05-24
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon29/06/2023
Accounts for a small company made up to 2022-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon29/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon21/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon01/06/2022
Satisfaction of charge 2 in full
dot icon01/06/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Accounts for a small company made up to 2020-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Appointment of Mr Marc Anthony Wildes as a secretary on 2019-08-01
dot icon06/08/2019
Registered office address changed from Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE United Kingdom to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2019-08-06
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/02/2019
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/06/2018
Notification of Paul Edward Wildes as a person with significant control on 2018-05-16
dot icon07/06/2018
Withdrawal of a person with significant control statement on 2018-06-07
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/09/2017
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-09-12
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon18/05/2017
Registered office address changed from Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT to Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE on 2017-05-18
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Appointment of Mr Marc Anthony Wildes as a director on 2016-09-01
dot icon29/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Michael Roger Aspinall as a director on 2015-12-17
dot icon17/11/2015
Accounts for a small company made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon02/07/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon19/11/2014
Director's details changed for Mr Michael Roger Aspinall on 2014-11-18
dot icon18/11/2014
Director's details changed for Mr Paul Edward Wildes on 2014-11-18
dot icon18/11/2014
Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT on 2014-11-18
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Robin James Anderson as a director on 2014-04-21
dot icon28/03/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2014-03-28
dot icon20/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/10/2013
Previous accounting period shortened from 2013-03-31 to 2013-01-31
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/08/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon12/08/2013
Total exemption small company accounts made up to 2012-01-31
dot icon09/08/2013
Director's details changed for Mr Michael Roger Aspinall on 2013-07-31
dot icon09/08/2013
Director's details changed for Mr Paul Edward Wildes on 2013-07-31
dot icon09/08/2013
Director's details changed for Mr Robin James Anderson on 2013-07-31
dot icon07/05/2013
Current accounting period shortened from 2012-08-31 to 2012-01-31
dot icon19/03/2013
Director's details changed for Mr Paul Edward Wildes on 2012-12-20
dot icon14/03/2013
Director's details changed for Mr Michael Roger Aspinall on 2012-12-20
dot icon14/03/2013
Director's details changed for Mr Robin James Anderson on 2012-12-20
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr Paul Edward Wildes on 2012-01-23
dot icon01/08/2012
Director's details changed for Mr Michael Roger Aspinall on 2012-01-23
dot icon30/07/2012
Director's details changed for Mr Michael Roger Aspinall on 2011-11-01
dot icon19/06/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon19/06/2012
Appointment of Mr Robin James Anderson as a director
dot icon19/06/2012
Registered office address changed from First Floor 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 2012-06-19
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2011
Termination of appointment of James Bracewell as a director
dot icon09/11/2011
Appointment of Mr Michael Roger Aspinall as a director
dot icon20/09/2011
Duplicate mortgage certificatecharge no:1
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
04/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.18M
-
0.00
2.15K
-
2022
14
1.41M
-
0.00
6.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Aspinall, Michael Roger
Director
01/11/2011 - 17/12/2015
50
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
11/06/2012 - 12/09/2017
634
Wildes, Marc Anthony
Director
29/07/2024 - Present
27
Wildes, Marc Anthony
Director
01/09/2016 - 24/05/2024
27
Anderson, Robin James
Director
11/06/2012 - 21/04/2014
32

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 CREWE HOTEL TRADING LIMITED

CREWE HOTEL TRADING LIMITED is an(a) Active company incorporated on 11/08/2011 with the registered office located at Wildes House Worksop Road, Clowne, Chesterfield S43 4TD. 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 CREWE HOTEL TRADING LIMITED?

toggle

CREWE HOTEL TRADING LIMITED is currently Active. It was registered on 11/08/2011 .

Where is CREWE HOTEL TRADING LIMITED located?

toggle

CREWE HOTEL TRADING LIMITED is registered at Wildes House Worksop Road, Clowne, Chesterfield S43 4TD.

What does CREWE HOTEL TRADING LIMITED do?

toggle

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

What is the latest filing for CREWE HOTEL TRADING LIMITED?

toggle

The latest filing was on 04/03/2026: Previous accounting period shortened from 2025-03-28 to 2025-03-27.