EXETER AIRPORT HOTEL TRADING LIMITED

Register to unlock more data on OkredoRegister

EXETER AIRPORT HOTEL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07343051

Incorporation date

11/08/2010

Size

Small

Contacts

Registered address

Registered address

C/O MICHAEL ASPINALL, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter EX5 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2010)
dot icon12/12/2025
Accounts for a small company made up to 2024-06-30
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon07/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon19/08/2025
Termination of appointment of Paul Robert Hole as a director on 2025-08-19
dot icon25/07/2025
Director's details changed for Mr Paul Robert Hole on 2025-07-25
dot icon14/05/2025
Appointment of Mr Colin Torquil Sandy as a director on 2025-05-14
dot icon14/05/2025
Appointment of Mr John Seneschall as a director on 2025-05-14
dot icon19/03/2025
Termination of appointment of Colin Torquil Sandy as a director on 2025-03-19
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Appointment of Mr Paul Hole as a director on 2025-01-16
dot icon22/01/2025
Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Compulsory strike-off action has been suspended
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon27/06/2023
Accounts for a small company made up to 2022-06-27
dot icon21/06/2023
Termination of appointment of Michael Roger Aspinall as a director on 2023-02-28
dot icon25/09/2022
Accounts for a small company made up to 2021-06-27
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon27/06/2022
Current accounting period shortened from 2021-06-28 to 2021-06-27
dot icon05/04/2022
Resolutions
dot icon29/03/2022
Registration of charge 073430510010, created on 2022-03-25
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon01/04/2021
Accounts for a small company made up to 2020-06-30
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon31/07/2020
Previous accounting period extended from 2019-12-30 to 2020-06-28
dot icon13/01/2020
Audited abridged accounts made up to 2018-12-30
dot icon24/09/2019
Memorandum and Articles of Association
dot icon24/09/2019
Resolutions
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon05/09/2019
Notification of Propiteer Hotels Exeter Limited as a person with significant control on 2017-02-20
dot icon05/09/2019
Withdrawal of a person with significant control statement on 2019-09-05
dot icon19/08/2019
Resolutions
dot icon14/05/2019
Previous accounting period shortened from 2019-03-30 to 2018-12-31
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-03-30
dot icon08/03/2019
Termination of appointment of Brendan Jr Duddy as a director on 2019-03-08
dot icon08/03/2019
Termination of appointment of Thomas Dalton as a director on 2019-03-08
dot icon08/03/2019
Termination of appointment of Lawrence Anthony Duddy as a director on 2019-03-08
dot icon27/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon10/08/2018
Satisfaction of charge 073430510006 in full
dot icon10/08/2018
Satisfaction of charge 073430510007 in full
dot icon06/08/2018
Memorandum and Articles of Association
dot icon25/07/2018
Registration of charge 073430510009, created on 2018-07-20
dot icon23/07/2018
Registration of charge 073430510008, created on 2018-07-20
dot icon18/07/2018
Appointment of Mr Brendan Jr Duddy as a director on 2018-07-17
dot icon18/07/2018
Appointment of Lawrence Anthony Duddy as a director on 2018-07-17
dot icon18/07/2018
Appointment of Thomas Dalton as a director on 2018-07-17
dot icon18/07/2018
Appointment of David Marshall as a director on 2018-07-17
dot icon25/06/2018
Resolutions
dot icon25/06/2018
Resolutions
dot icon11/04/2018
Termination of appointment of Stephen Brian Symington as a director on 2018-04-10
dot icon11/04/2018
Termination of appointment of Richard Irwin as a director on 2018-04-10
dot icon11/04/2018
Appointment of Mr Colin Torquil Sandy as a director on 2018-04-10
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-08-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Satisfaction of charge 1 in full
dot icon21/09/2016
Satisfaction of charge 073430510004 in full
dot icon21/09/2016
Satisfaction of charge 073430510005 in full
dot icon21/09/2016
Satisfaction of charge 2 in full
dot icon21/09/2016
Satisfaction of charge 3 in full
dot icon06/09/2016
Registration of charge 073430510006, created on 2016-08-19
dot icon06/09/2016
Registration of charge 073430510007, created on 2016-08-19
dot icon24/08/2016
Registered office address changed from C/O Michael Aspinall Hampton by Hilton Exter Airport Hotel Exeter Airport Industrial Estate Exeter Airport, Clyst Honiton Exeter EX5 2LJ England to C/O Michael Aspinall Hampton by Hilton Exeter Airport Hotel Exeter Airport Industrial Estate Exeter Airport, Clyst Honiton Exeter EX5 2LJ on 2016-08-24
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with no updates
dot icon24/08/2016
Registered office address changed from Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT to C/O Michael Aspinall Hampton by Hilton Exter Airport Hotel Exeter Airport Industrial Estate Exeter Airport, Clyst Honiton Exeter EX5 2LJ on 2016-08-24
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/08/2016
Termination of appointment of Paul Edward Wildes as a director on 2016-08-19
dot icon19/08/2016
Appointment of Mr Michael Roger Aspinall as a director on 2016-08-19
dot icon19/08/2016
Appointment of Mr Richard Irwin as a director on 2016-08-19
dot icon19/08/2016
Appointment of Mr Stephen Brian Symington as a director on 2016-08-19
dot icon26/02/2016
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-02-26
dot icon21/12/2015
Termination of appointment of Michael Roger Aspinall as a director on 2015-12-17
dot icon18/11/2015
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 icon03/03/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
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 Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JD to Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT on 2014-11-18
dot icon14/08/2014
Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JD on 2014-08-14
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 icon28/05/2014
Appointment of Mr Paul Edward Wildes as a director
dot icon07/05/2014
Total exemption full accounts made up to 2013-04-30
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 icon30/12/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon09/11/2013
Registration of charge 073430510005
dot icon09/11/2013
Registration of charge 073430510004
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
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 Robin James Anderson on 2013-07-31
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 icon23/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Timothy Clink as a director
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon13/02/2012
Appointment of Mr Robin James Anderson as a director
dot icon13/02/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon25/01/2012
Director's details changed for Mr Timothy Michael Clink on 2012-01-23
dot icon25/01/2012
Director's details changed for Mr Michael Roger Aspinall on 2012-01-23
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
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 icon06/10/2011
Director's details changed for Mr Timothy Michael Clink on 2011-10-01
dot icon06/10/2011
Director's details changed for Mr James Andrew Bracewell on 2011-10-01
dot icon30/09/2011
Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA United Kingdom on 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon05/07/2011
Appointment of Mr Timothy Michael Clink as a director
dot icon18/05/2011
Termination of appointment of Kevin Threlfall as a director
dot icon18/05/2011
Appointment of James Andrew Bracewell as a director
dot icon18/05/2011
Termination of appointment of Paul Bolton as a director
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2010
Certificate of change of name
dot icon16/12/2010
Change of name notice
dot icon10/12/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon11/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon-20.48 % *

* during past year

Cash in Bank

£139,707.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
506.18K
-
0.00
175.69K
-
2022
36
71.87K
-
0.00
139.71K
-
2022
36
71.87K
-
0.00
139.71K
-

Employees

2022

Employees

36 Ascended0 % *

Net Assets(GBP)

71.87K £Descended-85.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.71K £Descended-20.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, David Frederick Edwin
Director
17/07/2018 - 16/01/2025
105
Wildes, Paul Edward
Director
11/04/2014 - 19/08/2016
92
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/01/2012 - 26/02/2016
634
Dalton, Thomas
Director
17/07/2018 - 08/03/2019
29
Seneschall, John
Director
14/05/2025 - Present
28

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 EXETER AIRPORT HOTEL TRADING LIMITED

EXETER AIRPORT HOTEL TRADING LIMITED is an(a) Active company incorporated on 11/08/2010 with the registered office located at C/O MICHAEL ASPINALL, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter EX5 2LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of EXETER AIRPORT HOTEL TRADING LIMITED?

toggle

EXETER AIRPORT HOTEL TRADING LIMITED is currently Active. It was registered on 11/08/2010 .

Where is EXETER AIRPORT HOTEL TRADING LIMITED located?

toggle

EXETER AIRPORT HOTEL TRADING LIMITED is registered at C/O MICHAEL ASPINALL, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter EX5 2LJ.

What does EXETER AIRPORT HOTEL TRADING LIMITED do?

toggle

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

How many employees does EXETER AIRPORT HOTEL TRADING LIMITED have?

toggle

EXETER AIRPORT HOTEL TRADING LIMITED had 36 employees in 2022.

What is the latest filing for EXETER AIRPORT HOTEL TRADING LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2024-06-30.