HOTEL CHOCOLAT GROUP LIMITED

Register to unlock more data on OkredoRegister

HOTEL CHOCOLAT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08612206

Incorporation date

16/07/2013

Size

Group

Contacts

Registered address

Registered address

Mint House, Newark Close, Royston, Hertfordshire SG8 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon17/10/2025
Group of companies' accounts made up to 2024-12-28
dot icon11/09/2025
Appointment of Ms Paula Kelly as a director on 2025-09-04
dot icon11/09/2025
Termination of appointment of Lisa Maree Mather as a director on 2025-09-04
dot icon11/08/2025
Cessation of John Franklyn Mars as a person with significant control on 2025-06-06
dot icon11/08/2025
Notification of a person with significant control statement
dot icon29/07/2025
Replacement filing of SH01 - 15/11/23 Statement of Capital gbp 137597.67
dot icon29/07/2025
Replacement filing of SH01 - 03/11/23 Statement of Capital gbp 137567.67
dot icon23/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon11/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-28
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2024
Re-registration of Memorandum and Articles
dot icon07/08/2024
Re-registration from a public company to a private limited company
dot icon06/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon23/02/2024
Satisfaction of charge 086122060006 in full
dot icon09/02/2024
Cessation of Angus Thirwell as a person with significant control on 2024-01-25
dot icon08/02/2024
Notification of John Franklyn Mars as a person with significant control on 2024-01-25
dot icon08/02/2024
Cessation of Peter Mark Harris as a person with significant control on 2024-01-25
dot icon29/01/2024
Termination of appointment of Peter Mark Harris as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Angus Thirlwell as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Brian Gregory Hodder as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Stephen Harold Alexander as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Sophie Alice Tomkins as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Jonathan Firth Akehurst as a director on 2024-01-25
dot icon29/01/2024
Appointment of Lisa Maree Mather as a director on 2024-01-25
dot icon29/01/2024
Appointment of Ross Anthony Plagman as a director on 2024-01-25
dot icon29/01/2024
Court order
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon18/12/2023
Group of companies' accounts made up to 2023-07-02
dot icon09/12/2023
Resolutions
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon15/05/2023
Appointment of Jonathan Firth Akehurst as a director on 2023-05-15
dot icon09/05/2023
Termination of appointment of Andrew Martin Gerrie as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr Stephen Harold Alexander as a director on 2023-05-05
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon01/02/2023
Termination of appointment of Matthew Robert Phillip Pritchard as a director on 2023-01-31
dot icon15/01/2023
Resolutions
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon09/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon22/12/2022
Group of companies' accounts made up to 2022-06-26
dot icon02/12/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Limited, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
23/09/2021 - Present
198
Mr Andrew Martin Gerrie
Director
01/07/2015 - 04/05/2023
31
Thirlwell, Angus
Director
16/07/2013 - 25/01/2024
69
Harris, Peter Mark
Director
16/07/2013 - 25/01/2024
56
Alexander, Stephen Harold
Director
05/05/2023 - 25/01/2024
142

Persons with Significant Control

6
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 HOTEL CHOCOLAT GROUP LIMITED

HOTEL CHOCOLAT GROUP LIMITED is an(a) Active company incorporated on 16/07/2013 with the registered office located at Mint House, Newark Close, Royston, Hertfordshire SG8 5HL. There are currently 3 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 HOTEL CHOCOLAT GROUP LIMITED?

toggle

HOTEL CHOCOLAT GROUP LIMITED is currently Active. It was registered on 16/07/2013 .

Where is HOTEL CHOCOLAT GROUP LIMITED located?

toggle

HOTEL CHOCOLAT GROUP LIMITED is registered at Mint House, Newark Close, Royston, Hertfordshire SG8 5HL.

What does HOTEL CHOCOLAT GROUP LIMITED do?

toggle

HOTEL CHOCOLAT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HOTEL CHOCOLAT GROUP LIMITED?

toggle

The latest filing was on 17/10/2025: Group of companies' accounts made up to 2024-12-28.