Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSTHWAITE HOTELS (WESTMORLAND) LIMITED
Company Information for

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

LOW WOOD, WINDERMERE, CUMBRIA, LA23 1LP,
Company Registration Number
00432121
Private Limited Company
Active

Company Overview

About Crosthwaite Hotels (westmorland) Ltd
CROSTHWAITE HOTELS (WESTMORLAND) LIMITED was founded on 1947-03-29 and has its registered office in Cumbria. The organisation's status is listed as "Active". Crosthwaite Hotels (westmorland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROSTHWAITE HOTELS (WESTMORLAND) LIMITED
 
Legal Registered Office
LOW WOOD
WINDERMERE
CUMBRIA
LA23 1LP
Other companies in LA23
 
Filing Information
Company Number 00432121
Company ID Number 00432121
Date formed 1947-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 00:06:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROBERT JAMES BERRY
Company Secretary 1995-04-28
SIMON FREDERICK MICHAEL BERRY
Director 1991-01-03
TIMOTHY ROBERT JAMES BERRY
Director 1991-01-03
JONATHAN ALEXANDER NOEL COOK
Director 1991-01-03
DOUGLAS PATERSON DALE
Director 1991-04-01
JONQUIL ANNA CATHERINE DOREMUS COOK
Director 1991-01-03
DAVID HUW NEALE
Director 2008-10-10
MATTHEW JOHN WILKINSON
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM GEORGE DOYLE
Director 1999-03-25 2014-12-31
JANE KNOWLES
Director 2001-07-16 2007-12-07
MICHAEL ROBERT WILLIAM BERRY
Director 1991-01-03 2004-06-14
LILLIAN GRETTON BERRY
Director 1991-01-03 2002-01-20
RICHARD ALAN ECCLES
Company Secretary 1991-01-03 1995-04-28
RICHARD ALAN ECCLES
Director 1993-09-07 1995-04-28
JOHN ALAN GOWER
Director 1993-09-07 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBERT JAMES BERRY SAM'S CLUB (LAKELAND) LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
TIMOTHY ROBERT JAMES BERRY YOUSTAY LIMITED Company Secretary 2000-07-28 CURRENT 2000-07-04 Active
TIMOTHY ROBERT JAMES BERRY ENGLISH LAKES HOTELS LIMITED Company Secretary 1995-04-28 CURRENT 1979-05-16 Active
TIMOTHY ROBERT JAMES BERRY LOW WOOD HOTEL (1958) LIMITED Company Secretary 1995-04-28 CURRENT 1958-09-02 Active
SIMON FREDERICK MICHAEL BERRY SAM'S CLUB (LAKELAND) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
SIMON FREDERICK MICHAEL BERRY YOUSTAY LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
SIMON FREDERICK MICHAEL BERRY ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
SIMON FREDERICK MICHAEL BERRY LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
TIMOTHY ROBERT JAMES BERRY SAM'S CLUB (LAKELAND) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
TIMOTHY ROBERT JAMES BERRY YOUSTAY LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
TIMOTHY ROBERT JAMES BERRY ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
TIMOTHY ROBERT JAMES BERRY LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
JONATHAN ALEXANDER NOEL COOK SAM'S CLUB (LAKELAND) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
JONATHAN ALEXANDER NOEL COOK YOUSTAY LIMITED Director 2000-07-28 CURRENT 2000-07-04 Active
JONATHAN ALEXANDER NOEL COOK ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
JONATHAN ALEXANDER NOEL COOK LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
DOUGLAS PATERSON DALE SAM'S CLUB (LAKELAND) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
DOUGLAS PATERSON DALE ENGLISH LAKES HOTELS LIMITED Director 1993-09-07 CURRENT 1979-05-16 Active
JONQUIL ANNA CATHERINE DOREMUS COOK SAM'S CLUB (LAKELAND) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
JONQUIL ANNA CATHERINE DOREMUS COOK YOUSTAY LIMITED Director 2000-07-28 CURRENT 2000-07-04 Active
JONQUIL ANNA CATHERINE DOREMUS COOK ENGLISH LAKES HOTELS LIMITED Director 1992-01-03 CURRENT 1979-05-16 Active
JONQUIL ANNA CATHERINE DOREMUS COOK LOW WOOD HOTEL (1958) LIMITED Director 1991-01-03 CURRENT 1958-09-02 Active
DAVID HUW NEALE THE TRAIDCRAFT EXCHANGE Director 2012-07-18 CURRENT 1995-03-10 Active
DAVID HUW NEALE TRAIDCRAFT PUBLIC LIMITED COMPANY Director 2012-07-18 CURRENT 1977-10-11 In Administration
DAVID HUW NEALE ENGLISH LAKES HOTELS LIMITED Director 2008-10-10 CURRENT 1979-05-16 Active
DAVID HUW NEALE SAM'S CLUB (LAKELAND) LIMITED Director 2008-10-10 CURRENT 2006-02-06 Active
DAVID HUW NEALE YOUSTAY LIMITED Director 2008-10-10 CURRENT 2000-07-04 Active
DAVID HUW NEALE LOW WOOD HOTEL (1958) LIMITED Director 2008-10-10 CURRENT 1958-09-02 Active
MATTHEW JOHN WILKINSON ENGLISH LAKES HOTELS LIMITED Director 2013-09-20 CURRENT 1979-05-16 Active
MATTHEW JOHN WILKINSON SAM'S CLUB (LAKELAND) LIMITED Director 2013-09-20 CURRENT 2006-02-06 Active
MATTHEW JOHN WILKINSON YOUSTAY LIMITED Director 2013-09-20 CURRENT 2000-07-04 Active
MATTHEW JOHN WILKINSON LOW WOOD HOTEL (1958) LIMITED Director 2013-09-20 CURRENT 1958-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-07-21Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2023-07-21
2023-07-21CH01Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2023-07-21
2023-02-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR MATTHEW STANAWAY
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05Termination of appointment of Timothy Robert James Berry on 2021-12-23
2022-01-05Appointment of Mr Matthew John Wilkinson as company secretary on 2021-12-23
2022-01-05AP03Appointment of Mr Matthew John Wilkinson as company secretary on 2021-12-23
2022-01-05TM02Termination of appointment of Timothy Robert James Berry on 2021-12-23
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON DALE
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-06-25CH01Director's details changed for Mr Timothy Robert James Berry on 2018-06-25
2018-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY ROBERT JAMES BERRY on 2018-06-25
2018-06-21CH01Director's details changed for Mr Matthew John Wilkinson on 2018-06-21
2018-06-21AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM JAMES BERRY
2018-01-11CH01Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 2018-01-10
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-20CH01Director's details changed for Mr Simon Frederick Michael Berry on 2017-11-20
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 6900
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 6900
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GEORGE DOYLE
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 6900
2014-12-24AR0123/12/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 6900
2013-12-23AR0123/12/13 ANNUAL RETURN FULL LIST
2013-10-03CH01Director's details changed for Mr Matthew John Wilkinson on 2013-09-20
2013-09-23AP01DIRECTOR APPOINTED MR MATTHEW JOHN WILKINSON
2013-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-01-15AR0123/12/12 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 05/11/2012
2012-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-01-16AR0123/12/11 FULL LIST
2011-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 09/03/2011
2011-01-14AR0123/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 15/05/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 15/05/2010
2010-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-15AR0103/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW NEALE / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GEORGE DOYLE / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JONQUIL ANNA CATHERINE DOREMUS COOK / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATERSON DALE / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER NOEL COOK / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT JAMES BERRY / 03/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK MICHAEL BERRY / 03/01/2010
2009-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-09363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR DAVID HUW NEALE
2008-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-28288bDIRECTOR RESIGNED
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 03/01/05; CHANGE OF MEMBERS
2004-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 03/01/04; NO CHANGE OF MEMBERS
2003-11-26AUDAUDITOR'S RESIGNATION
2003-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-06-06288bDIRECTOR RESIGNED
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-11-04288aNEW DIRECTOR APPOINTED
2001-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-16123NC INC ALREADY ADJUSTED 13/07/01
2001-10-16RES04NC INC ALREADY ADJUSTED 13/07/01
2001-10-16RES12VARYING SHARE RIGHTS AND NAMES
2001-10-16RES04£ NC 6000/6900 13/07/0
2001-10-1688(2)RAD 13/07/01--------- £ SI 1100@.1=110 £ IC 6720/6830
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CROSTHWAITE HOTELS (WESTMORLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSTHWAITE HOTELS (WESTMORLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-07-08 Outstanding LOW WOOD HOTEL (1958) LIMITED
LEGAL MORTGAGE 1992-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CROSTHWAITE HOTELS (WESTMORLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSTHWAITE HOTELS (WESTMORLAND) LIMITED
Trademarks

Trademark applications by CROSTHWAITE HOTELS (WESTMORLAND) LIMITED

CROSTHWAITE HOTELS (WESTMORLAND) LIMITED is the Original Applicant for the trademark mad pig ™ (UK00003049395) through the UKIPO on the 2014-03-31
Trademark class: Beers; ales; stouts; lagers; shandy; de-alcoholised drinks; non-alcoholic beers and wines; extracts of hops for making beer; preparations for making beverages.
CROSTHWAITE HOTELS (WESTMORLAND) LIMITED is the Original Applicant for the trademark Hog's 54 ™ (UK00003081735) through the UKIPO on the 2014-11-17
Trademark class: Beers; ales; stouts; lagers; shandy; de-alcoholised drinks; non-alcoholic beers and wines; extracts of hops for making beer; preparations for making beverages.
Income
Government Income
We have not found government income sources for CROSTHWAITE HOTELS (WESTMORLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CROSTHWAITE HOTELS (WESTMORLAND) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CROSTHWAITE HOTELS (WESTMORLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSTHWAITE HOTELS (WESTMORLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSTHWAITE HOTELS (WESTMORLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.