THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED

Register to unlock more data on OkredoRegister

THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05299619

Incorporation date

29/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon09/01/2026
Director's details changed for Mr Philip Hugh Geoffrey Turner on 2026-01-09
dot icon09/12/2025
Cessation of Holdings Three Limited as a person with significant control on 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon08/12/2025
Notification of Chestnut Inns Limited as a person with significant control on 2025-03-31
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon02/12/2024
Change of details for Holdings Three Limited as a person with significant control on 2024-11-29
dot icon31/07/2024
Second filing of Confirmation Statement dated 2018-11-29
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Memorandum and Articles of Association
dot icon26/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon19/06/2024
Certificate of change of name
dot icon15/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon20/03/2023
Current accounting period extended from 2023-03-28 to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon17/01/2023
Appointment of Mr Garrath Fulford as a director on 2023-01-16
dot icon13/01/2023
Full accounts made up to 2022-03-31
dot icon04/01/2023
Termination of appointment of David James Minchin as a director on 2022-11-30
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon06/06/2022
Full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Cessation of Chestnut Inns Limited as a person with significant control on 2018-08-03
dot icon23/03/2022
Current accounting period shortened from 2022-03-29 to 2022-03-28
dot icon03/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon03/01/2022
Registered office address changed from The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ England to Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 2022-01-03
dot icon14/07/2021
Full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon19/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon01/10/2020
Full accounts made up to 2019-03-31
dot icon30/07/2020
Registered office address changed from The Forge Lower Green Higham Suffolk IP28 6NL England to The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ on 2020-07-30
dot icon17/03/2020
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/12/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon04/02/2019
Satisfaction of charge 052996190017 in full
dot icon04/02/2019
Satisfaction of charge 052996190019 in full
dot icon04/02/2019
Satisfaction of charge 052996190018 in full
dot icon04/02/2019
Satisfaction of charge 052996190020 in full
dot icon16/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon16/01/2019
Notification of Chestnut Inns Limited as a person with significant control on 2018-08-03
dot icon14/08/2018
Termination of appointment of Malcolm Frank Walton as a director on 2018-08-03
dot icon14/08/2018
Termination of appointment of Mark Anthony Harrod as a director on 2018-08-03
dot icon14/08/2018
Termination of appointment of Gail Paul as a secretary on 2018-08-03
dot icon14/08/2018
Termination of appointment of Rufus Edward Shaw Harper as a director on 2018-08-03
dot icon14/08/2018
Termination of appointment of Rachel Harrod as a secretary on 2018-08-03
dot icon14/08/2018
Appointment of Mr David James Minchin as a director on 2018-08-03
dot icon14/08/2018
Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England to The Forge Lower Green Higham Suffolk IP28 6NL on 2018-08-14
dot icon14/08/2018
Appointment of Mr Philip Hugh Geoffrey Turner as a director on 2018-08-03
dot icon06/08/2018
Registration of charge 052996190021, created on 2018-08-03
dot icon06/08/2018
Registration of charge 052996190022, created on 2018-08-03
dot icon31/07/2018
Cessation of Holdings One Limited as a person with significant control on 2018-07-23
dot icon31/07/2018
Cessation of Agellus Holdings Limited as a person with significant control on 2018-07-20
dot icon31/07/2018
Notification of Holdings Three Limited as a person with significant control on 2018-07-23
dot icon31/07/2018
Notification of Holdings One Limited as a person with significant control on 2018-07-20
dot icon31/07/2018
Cessation of Agellus Limited as a person with significant control on 2018-07-20
dot icon31/07/2018
Notification of Agellus Holdings Limited as a person with significant control on 2018-07-20
dot icon06/04/2018
Full accounts made up to 2017-06-25
dot icon25/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon01/12/2017
Appointment of Mr Malcolm Frank Walton as a director on 2017-11-21
dot icon01/12/2017
Termination of appointment of Richard James Anderson as a director on 2017-11-21
dot icon13/07/2017
Appointment of Rachel Harrod as a secretary on 2017-05-16
dot icon07/04/2017
Full accounts made up to 2016-06-26
dot icon01/04/2017
Registration of charge 052996190019, created on 2017-03-24
dot icon01/04/2017
Registration of charge 052996190020, created on 2017-03-24
dot icon01/04/2017
Registration of charge 052996190018, created on 2017-03-24
dot icon28/03/2017
Satisfaction of charge 052996190014 in full
dot icon28/03/2017
Satisfaction of charge 052996190015 in full
dot icon28/03/2017
Satisfaction of charge 052996190016 in full
dot icon28/03/2017
Satisfaction of charge 12 in full
dot icon28/03/2017
Satisfaction of charge 7 in full
dot icon28/03/2017
Satisfaction of charge 10 in full
dot icon28/03/2017
Satisfaction of charge 9 in full
dot icon28/03/2017
Satisfaction of charge 8 in full
dot icon28/03/2017
Satisfaction of charge 11 in full
dot icon28/03/2017
Satisfaction of charge 13 in full
dot icon24/03/2017
Registered office address changed from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 2017-03-24
dot icon23/03/2017
Registration of charge 052996190017, created on 2017-03-22
dot icon08/02/2017
Confirmation statement made on 2016-11-29 with updates
dot icon11/04/2016
Full accounts made up to 2015-06-28
dot icon01/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon24/11/2015
Registration of charge 052996190016, created on 2015-11-18
dot icon20/11/2015
Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 2015-11-20
dot icon06/08/2015
Registration of charge 052996190015, created on 2015-07-27
dot icon06/08/2015
Registration of charge 052996190014, created on 2015-07-28
dot icon29/04/2015
Appointment of Mr Richard James Anderson as a director on 2015-04-29
dot icon15/04/2015
Full accounts made up to 2014-06-29
dot icon01/04/2015
Termination of appointment of Nicholas Waterman as a director on 2015-03-31
dot icon19/01/2015
Registered office address changed from 366 Wisbech Road March Cambridgeshire PE15 0BA to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 2015-01-19
dot icon24/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-29
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Mark Anthony Harrod on 2013-12-02
dot icon02/12/2013
Director's details changed for Mr Mark Anthony Harrod on 2013-12-02
dot icon20/11/2013
Registered office address changed from the Vale House 2 Kingsmill Lane Stamford Lincolnshire PE9 2QS on 2013-11-20
dot icon11/01/2013
Full accounts made up to 2012-07-01
dot icon31/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-06-26
dot icon29/03/2012
Appointment of Mr Nicholas Waterman as a director
dot icon31/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-26
dot icon15/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for Gail Paul on 2011-02-14
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon10/03/2010
Termination of appointment of Christopher Swift as a director
dot icon04/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/01/2010
Director's details changed for Christopher John Swift on 2009-11-29
dot icon04/01/2010
Director's details changed for Rufus Edward Shaw Harper on 2009-11-29
dot icon24/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009 alignment with parent or subsidiary
dot icon26/03/2009
Appointment terminated secretary richard anderson
dot icon26/03/2009
Secretary appointed gail paul
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon05/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Return made up to 29/11/07; full list of members
dot icon08/06/2007
New director appointed
dot icon08/01/2007
Return made up to 29/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New secretary appointed
dot icon06/02/2006
Accounting reference date extended from 31/03/05 to 31/03/06
dot icon11/01/2006
Return made up to 29/11/05; full list of members
dot icon12/04/2005
Registered office changed on 12/04/05 from: brooklands causeway road broughton huntingdon cambridgeshire PE28 3AS
dot icon12/04/2005
Director's particulars changed
dot icon11/01/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon29/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

60
2022
change arrow icon0 % *

* during past year

Cash in Bank

£157,706.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
60
7.78M
-
3.93M
157.71K
-
2022
60
7.78M
-
3.93M
157.71K
-

Employees

2022

Employees

60 Ascended- *

Net Assets(GBP)

7.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.93M £Ascended- *

Cash in Bank(GBP)

157.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Malcolm Frank
Director
21/11/2017 - 03/08/2018
15
Waterman, Nicholas
Director
21/03/2012 - 31/03/2015
19
Harrod, Mark Anthony
Director
29/11/2004 - 03/08/2018
45
Minchin, David James
Director
03/08/2018 - 30/11/2022
27
Turner, Philip Hugh Geoffrey
Director
03/08/2018 - Present
45

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED

THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED?

toggle

THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED is currently Active. It was registered on 29/11/2004 .

Where is THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED located?

toggle

THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED is registered at Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NL.

What does THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED do?

toggle

THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED have?

toggle

THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED had 60 employees in 2022.

What is the latest filing for THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Philip Hugh Geoffrey Turner on 2026-01-09.