Company NameGairloch Hotel Limited
DirectorsHaydn Herbert James Fentum and Stephen Linton Littlefair
Company StatusActive
Company Number10435531
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 5 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
Appointed19 October 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
Appointed19 October 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 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End29 October

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

25 January 2018Delivered on: 31 January 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The property known as the gairloch hotel, gairloch, as more particularly described in the instrument.
Outstanding
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: 11 January 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 October 2023Current accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 October 2021 (8 pages)
31 October 2022Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
21 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
12 October 2022Satisfaction of charge 104355310002 in full (1 page)
12 October 2022Satisfaction of charge 104355310001 in full (1 page)
12 October 2022Satisfaction of charge 104355310003 in full (1 page)
9 December 2021Change of details for Three Wishes Limited as a person with significant control on 9 December 2021 (2 pages)
8 November 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
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)
15 December 2020Notification of Three Wishes Limited as a person with significant control on 1 April 2020 (2 pages)
14 December 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
14 December 2020Cessation of Menoshi Shina as a person with significant control on 1 April 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 November 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 January 2018Registration of charge 104355310003, created on 25 January 2018 (9 pages)
12 January 2018Registration of charge 104355310002, created on 4 January 2018 (21 pages)
11 January 2018Registration of charge 104355310001, created on 4 January 2018 (10 pages)
20 October 2017Cessation of Haydn Herbert James Fentum as a person with significant control on 21 December 2016 (1 page)
20 October 2017Cessation of Stephen Linton Littlefair as a person with significant control on 21 December 2016 (1 page)
20 October 2017Cessation of Stephen Linton Littlefair as a person with significant control on 21 December 2016 (1 page)
20 October 2017Cessation of Haydn Herbert James Fentum as a person with significant control on 21 December 2016 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
20 October 2017Notification of Menoshi Shina as a person with significant control on 21 December 2016 (2 pages)
20 October 2017Notification of Menoshi Shina as a person with significant control on 21 December 2016 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
13 January 2017Sub-division of shares on 20 December 2016 (6 pages)
13 January 2017Sub-division of shares on 20 December 2016 (6 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 2
(27 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 2
(27 pages)