CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

Register to unlock more data on OkredoRegister

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00432121

Incorporation date

29/03/1947

Size

Full

Contacts

Registered address

Registered address

Low Wood, Windermere, Cumbria LA23 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/02/2026
Registration of charge 004321210004, created on 2026-01-29
dot icon02/02/2026
Registration of charge 004321210005, created on 2026-01-29
dot icon02/02/2026
Registration of charge 004321210006, created on 2026-01-29
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon01/05/2024
Satisfaction of charge 3 in full
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon21/07/2023
Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2023-07-21
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/03/2022
Appointment of Mrs Joanne Teresa Lawrence as a director on 2022-03-25
dot icon29/03/2022
Appointment of Mr Michael David Kay as a director on 2022-03-25
dot icon29/03/2022
Appointment of Mr Matthew Stanaway as a director on 2022-03-25
dot icon05/01/2022
Appointment of Mr Matthew John Wilkinson as a secretary on 2021-12-23
dot icon05/01/2022
Termination of appointment of Timothy Robert James Berry as a secretary on 2021-12-23
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon27/01/2020
Termination of appointment of David Huw Neale as a director on 2020-01-24
dot icon27/01/2020
Termination of appointment of Douglas Paterson Dale as a director on 2020-01-24
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon25/06/2018
Director's details changed for Mr David Huw Neale on 2018-06-25
dot icon25/06/2018
Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Douglas Paterson Dale on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Jonathan Alexander Noel Cook on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Timothy Robert James Berry on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Simon Frederick Michael Berry on 2018-06-25
dot icon25/06/2018
Secretary's details changed for Mr Timothy Robert James Berry on 2018-06-25
dot icon21/06/2018
Director's details changed for Mr Matthew John Wilkinson on 2018-06-21
dot icon21/06/2018
Appointment of Mr Benjamin William James Berry as a director on 2018-06-01
dot icon11/01/2018
Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2018-01-10
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon20/11/2017
Director's details changed for Mr Simon Frederick Michael Berry on 2017-11-20
dot icon25/10/2017
Full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/09/2016
Accounts for a medium company made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon01/09/2015
Accounts for a medium company made up to 2015-03-31
dot icon08/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon31/12/2014
Termination of appointment of Michael William George Doyle as a director on 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr Matthew John Wilkinson on 2013-09-20
dot icon23/09/2013
Appointment of Mr Matthew John Wilkinson as a director
dot icon26/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Douglas Paterson Dale on 2012-11-05
dot icon17/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon09/03/2011
Director's details changed for Mr Douglas Paterson Dale on 2011-03-09
dot icon14/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Douglas Paterson Dale on 2010-05-15
dot icon13/01/2011
Director's details changed for Mr Douglas Paterson Dale on 2010-05-15
dot icon06/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Michael William George Doyle on 2010-01-03
dot icon14/01/2010
Director's details changed for Mr David Huw Neale on 2010-01-03
dot icon14/01/2010
Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2010-01-03
dot icon14/01/2010
Director's details changed for Mr Douglas Paterson Dale on 2010-01-03
dot icon14/01/2010
Director's details changed for Mr Timothy Robert James Berry on 2010-01-03
dot icon14/01/2010
Director's details changed for Mr Jonathan Alexander Noel Cook on 2010-01-03
dot icon14/01/2010
Director's details changed for Mr Simon Frederick Michael Berry on 2010-01-03
dot icon29/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon09/01/2009
Return made up to 03/01/09; full list of members
dot icon17/10/2008
Director appointed mr david huw neale
dot icon11/08/2008
Accounts for a medium company made up to 2008-03-31
dot icon04/01/2008
Return made up to 03/01/08; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon28/12/2007
Director resigned
dot icon05/12/2007
Resolutions
dot icon16/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon21/01/2007
Return made up to 03/01/07; full list of members
dot icon09/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon10/08/2006
Director's particulars changed
dot icon10/08/2006
Director's particulars changed
dot icon17/01/2006
Return made up to 03/01/06; full list of members
dot icon08/12/2005
Resolutions
dot icon16/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon21/04/2005
Director's particulars changed
dot icon11/01/2005
Director's particulars changed
dot icon11/01/2005
Return made up to 03/01/05; change of members
dot icon06/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
Director resigned
dot icon13/01/2004
Return made up to 03/01/04; no change of members
dot icon26/11/2003
Auditor's resignation
dot icon29/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon31/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon21/01/2003
Return made up to 03/01/03; full list of members
dot icon06/06/2002
Director resigned
dot icon14/01/2002
Return made up to 03/01/02; full list of members
dot icon19/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon04/11/2001
New director appointed
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Nc inc already adjusted 13/07/01
dot icon16/10/2001
Ad 13/07/01--------- £ si [email protected]=20 £ ic 6880/6900
dot icon16/10/2001
Ad 13/07/01--------- £ si [email protected]=50 £ ic 6830/6880
dot icon16/10/2001
Ad 13/07/01--------- £ si [email protected]=110 £ ic 6720/6830
dot icon16/10/2001
Ad 13/07/01--------- £ si [email protected]=420 £ ic 6300/6720
dot icon16/10/2001
Ad 13/07/01--------- £ si 300@1=300 £ ic 6000/6300
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Memorandum and Articles of Association
dot icon09/01/2001
Return made up to 03/01/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 03/01/00; full list of members
dot icon01/10/1999
Director's particulars changed
dot icon05/08/1999
Full accounts made up to 1999-03-31
dot icon13/04/1999
New director appointed
dot icon25/01/1999
Return made up to 03/01/99; full list of members
dot icon03/11/1998
Resolutions
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 03/01/98; no change of members
dot icon21/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon08/07/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 03/01/97; no change of members
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon28/03/1996
Return made up to 03/01/96; full list of members
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon05/05/1995
New secretary appointed
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Director resigned
dot icon10/01/1995
Return made up to 03/01/95; no change of members
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon13/01/1994
Return made up to 03/01/94; no change of members
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Director's particulars changed
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Return made up to 03/01/93; full list of members
dot icon30/10/1992
Particulars of mortgage/charge
dot icon10/02/1992
Return made up to 03/01/92; no change of members
dot icon02/01/1992
Resolutions
dot icon31/10/1991
Accounts for a small company made up to 1991-03-31
dot icon02/05/1991
New director appointed
dot icon08/01/1991
Accounts for a small company made up to 1990-03-31
dot icon08/01/1991
Return made up to 03/01/91; no change of members
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Resolutions
dot icon26/01/1990
Return made up to 03/01/90; full list of members
dot icon26/01/1990
Registered office changed on 26/01/90 from: wild boot hotel windermere westmorland
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon18/01/1989
Return made up to 05/01/89; full list of members
dot icon28/02/1988
New director appointed
dot icon12/02/1988
Resolutions
dot icon04/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1988
Accounts for a small company made up to 1987-03-31
dot icon04/02/1988
Return made up to 05/01/88; full list of members
dot icon14/08/1987
Director resigned;new director appointed
dot icon10/03/1987
Accounts for a small company made up to 1986-03-31
dot icon10/03/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Benjamin William James
Director
01/06/2018 - Present
6
Kay, Michael David
Director
25/03/2022 - Present
5
Lawrence, Joanne Teresa
Director
25/03/2022 - Present
4
Stanaway, Matthew
Director
25/03/2022 - Present
4
Wilkinson, Matthew John
Director
20/09/2013 - Present
6

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 CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED is an(a) Active company incorporated on 29/03/1947 with the registered office located at Low Wood, Windermere, Cumbria LA23 1LP. There are currently 5 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 CROSTHWAITE HOTELS (WESTMORLAND) LIMITED?

toggle

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED is currently Active. It was registered on 29/03/1947 .

Where is CROSTHWAITE HOTELS (WESTMORLAND) LIMITED located?

toggle

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED is registered at Low Wood, Windermere, Cumbria LA23 1LP.

What does CROSTHWAITE HOTELS (WESTMORLAND) LIMITED do?

toggle

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CROSTHWAITE HOTELS (WESTMORLAND) LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 004321210004, created on 2026-01-29.