Company NameHotel White Horse Trade Co Limited
DirectorsHaydn Herbert James Fentum and Stephen Linton Littlefair
Company StatusActive
Company Number10357850
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

Location

Registered Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End28 August

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

4 January 2018Delivered on: 12 January 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 January 2018Delivered on: 12 January 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The leasehold property known as the white horse hotel, 57 dene street and club cottage, dorking, RH4 1BE registered at the land registry with title number SY758320 more particularly described in the charging document.
Outstanding

Filing History

1 March 2021Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 1 March 2021 (1 page)
16 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
26 July 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
21 May 2018Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
12 January 2018Registration of charge 103578500002, created on 4 January 2018 (21 pages)
12 January 2018Registration of charge 103578500001, created on 4 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • GBP 1
(25 pages)
2 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • GBP 1
(25 pages)