Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD HALL HOTEL LIMITED
Company Information for

OLD HALL HOTEL LIMITED

CP HOUSE, OTTERSPOOL WAY, WATFORD, WD25 8JJ,
Company Registration Number
01690758
Private Limited Company
Active

Company Overview

About Old Hall Hotel Ltd
OLD HALL HOTEL LIMITED was founded on 1983-01-12 and has its registered office in Watford. The organisation's status is listed as "Active". Old Hall Hotel Limited is a Private Limited Company registered in ENGLAND 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
OLD HALL HOTEL LIMITED
 
Legal Registered Office
CP HOUSE
OTTERSPOOL WAY
WATFORD
WD25 8JJ
Other companies in WD25
 
Filing Information
Company Number 01690758
Company ID Number 01690758
Date formed 1983-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB388152231  
Last Datalog update: 2024-09-08 16:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD HALL HOTEL LIMITED
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.
Companies with same name OLD HALL HOTEL LIMITED
The following companies were found which have the same name as OLD HALL HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLD HALL HOTEL (HOPE) LIMITED OLD HALL HOTEL MARKET PLACE HOPE HOPE VALLEY S33 6RH Active Company formed on the 2017-11-07

Company Officers of OLD HALL HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 2007-12-03
PAUL ANDREW FILER
Director 2007-12-03
PHILIP HOFFBRAND
Director 2013-05-09
TREVOR OSBORNE
Director 2007-12-03
ANDREW JAMES GERARD RYAN
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY CLARE
Director 2015-04-07 2015-11-23
JOHN ERNEST SMITH
Director 2007-12-03 2013-05-09
PETER DAVID INGRAM
Director 2007-12-03 2009-07-30
SALLY PALMER
Company Secretary 2000-08-31 2007-12-03
LOUISE TELFORD POTTER
Director 1991-08-28 2007-12-03
EMMA POTTER
Company Secretary 1999-03-02 2001-04-01
SALLY POTTER
Company Secretary 1996-01-10 1999-02-26
MARY ELIZABETH JARVIS
Company Secretary 1994-10-12 1996-01-10
GEORGE ALAN POTTER
Company Secretary 1991-08-28 1994-09-04
GEORGE ALAN POTTER
Director 1991-08-28 1994-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LEWIS WAYSTONE DEVELOPMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2008-05-06 Active
ERIC LEWIS ILB INVESTMENTS LIMITED Company Secretary 2008-09-03 CURRENT 2008-09-03 Liquidation
ERIC LEWIS R. & W. ESTATES (BUXTON) LIMITED Company Secretary 2007-04-27 CURRENT 1972-07-03 Active
ERIC LEWIS CP REGENTS PARK ONE LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ERIC LEWIS CP REGENTS PARK TWO LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
ERIC LEWIS BUXTON CRESCENT LIMITED Company Secretary 2004-11-12 CURRENT 2004-06-18 Active
ERIC LEWIS CP BATH LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
ERIC LEWIS APPLEPEACH LIMITED Company Secretary 2004-07-20 CURRENT 2004-03-19 Active
ERIC LEWIS LENTA JOINT VENTURES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
ERIC LEWIS OBUDA INVESTMENT LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06
ERIC LEWIS CP HOLDINGS (PENSIONS) LIMITED Company Secretary 2000-12-30 CURRENT 1960-02-12 Active
ERIC LEWIS MITCHAMS PLANT HIRE LIMITED Company Secretary 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
ERIC LEWIS CURRALLS LIMITED Company Secretary 2000-11-30 CURRENT 1965-01-06 Active
ERIC LEWIS IP-XCHANGE LIMITED Company Secretary 2000-11-30 CURRENT 1991-01-15 Active
ERIC LEWIS WAYSTONE 32 LIMITED Company Secretary 2000-11-30 CURRENT 1995-12-14 Active
ERIC LEWIS MILERUN LIMITED Company Secretary 2000-11-30 CURRENT 1991-03-07 Active
ERIC LEWIS CONSOLIDATED MACHINERY (MINING) CO. LIMITED Company Secretary 2000-11-30 CURRENT 1962-07-17 Active
ERIC LEWIS B & S HYDRAULICS LIMITED Company Secretary 2000-11-30 CURRENT 1967-08-24 Active
ERIC LEWIS BALTON CP LIMITED Company Secretary 2000-11-30 CURRENT 1976-12-22 Active
ERIC LEWIS WAYSTONE LIMITED Company Secretary 2000-11-30 CURRENT 1989-12-11 Active
ERIC LEWIS SHAND MINING LIMITED Company Secretary 2000-11-30 CURRENT 1975-04-18 Active
ERIC LEWIS PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2000-11-30 CURRENT 1962-10-17 Active
ERIC LEWIS N.C.C. MINERALS LIMITED Company Secretary 2000-11-30 CURRENT 1965-12-03 Active
ERIC LEWIS MURPHY BROS. LIMITED Company Secretary 2000-11-30 CURRENT 1945-11-27 Active
ERIC LEWIS MINDBARN LIMITED Company Secretary 2000-11-30 CURRENT 1979-10-11 Liquidation
ERIC LEWIS DYGGOR-GAYLORD LIMITED Company Secretary 2000-11-30 CURRENT 1966-06-17 Active
ERIC LEWIS ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Company Secretary 2000-11-30 CURRENT 1982-08-12 Active
ERIC LEWIS CURRALL LEWIS & MARTIN LIMITED Company Secretary 2000-11-30 CURRENT 1925-10-21 Active
ERIC LEWIS CAMBRO CONTRACTORS LIMITED Company Secretary 2000-11-30 CURRENT 1965-03-05 Active
ERIC LEWIS T.J.HARMAN & SONS LIMITED Company Secretary 1998-11-23 CURRENT 1951-09-28 Active
ERIC LEWIS KINGSBURY LINK MANAGEMENT LIMITED Company Secretary 1998-09-16 CURRENT 1977-12-05 Active
ERIC LEWIS THE GLASSHOUGHTON STADIUM COMPANY LIMITED Company Secretary 1998-09-10 CURRENT 1967-02-14 Dissolved 2017-02-07
ERIC LEWIS BURNWELL COAL COMPANY LIMITED Company Secretary 1998-06-11 CURRENT 1955-11-05 Active
ERIC LEWIS LENTA PROPERTIES (SERVICES) LIMITED Company Secretary 1994-10-31 CURRENT 1987-11-26 Dissolved 2016-12-06
ERIC LEWIS LENTA BUSINESS CENTRES LIMITED Company Secretary 1994-10-31 CURRENT 1982-06-10 Active
ERIC LEWIS TOTTENHAM ENTERPRISE CENTRE LIMITED Company Secretary 1994-10-31 CURRENT 1986-03-18 Active
ERIC LEWIS LENTA PROPERTIES LIMITED Company Secretary 1994-10-31 CURRENT 1981-03-04 Active
ERIC LEWIS LENTA BUSINESS SPACE LIMITED Company Secretary 1994-10-24 CURRENT 1992-06-19 Active
ERIC LEWIS CP HOLDINGS LIMITED Company Secretary 1992-01-29 CURRENT 1957-03-22 Active
PAUL ANDREW FILER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
PAUL ANDREW FILER CIBITAS INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2003-06-01 Active
PAUL ANDREW FILER TECHNOLOGY WITHIN LIMITED Director 2017-02-07 CURRENT 2006-10-12 Active
PAUL ANDREW FILER IP EQUIPMENT SALES LTD. Director 2016-09-01 CURRENT 1992-05-05 Active
PAUL ANDREW FILER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL ANDREW FILER STICKMAN TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2003-03-07 Active
PAUL ANDREW FILER LENTA 2 LIMITED Director 2015-10-12 CURRENT 2015-08-20 Active
PAUL ANDREW FILER WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
PAUL ANDREW FILER CO-WORK SPACE LIMITED Director 2014-07-10 CURRENT 2012-04-02 Active
PAUL ANDREW FILER CIBITAS HOLT TOWN LIMITED Director 2012-11-30 CURRENT 2004-08-12 Active
PAUL ANDREW FILER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
PAUL ANDREW FILER R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
PAUL ANDREW FILER OBUDA INVESTMENT LIMITED Director 2005-03-02 CURRENT 2003-07-28 Dissolved 2016-12-06
PAUL ANDREW FILER CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
PAUL ANDREW FILER CP REGENTS PARK TWO LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
PAUL ANDREW FILER BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
PAUL ANDREW FILER CP BATH LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
PAUL ANDREW FILER LENTA JOINT VENTURES LIMITED Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
PAUL ANDREW FILER APPLEPEACH LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
PAUL ANDREW FILER PARK VIEW (PRIMROSE HILL) MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1971-04-16 Active
PAUL ANDREW FILER CP HOLDINGS (PENSIONS) LIMITED Director 2000-12-30 CURRENT 1960-02-12 Active
PAUL ANDREW FILER LENTA PROPERTIES (SERVICES) LIMITED Director 2000-12-20 CURRENT 1987-11-26 Dissolved 2016-12-06
PAUL ANDREW FILER LENTA BUSINESS SPACE LIMITED Director 2000-12-20 CURRENT 1992-06-19 Active
PAUL ANDREW FILER LENTA BUSINESS CENTRES LIMITED Director 2000-12-20 CURRENT 1982-06-10 Active
PAUL ANDREW FILER TOTTENHAM ENTERPRISE CENTRE LIMITED Director 2000-12-20 CURRENT 1986-03-18 Active
PAUL ANDREW FILER LENTA PROPERTIES LIMITED Director 2000-12-20 CURRENT 1981-03-04 Active
PAUL ANDREW FILER MITCHAMS PLANT HIRE LIMITED Director 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
PAUL ANDREW FILER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2000-11-30 CURRENT 1967-02-14 Dissolved 2017-02-07
PAUL ANDREW FILER CURRALLS LIMITED Director 2000-11-30 CURRENT 1965-01-06 Active
PAUL ANDREW FILER IP-XCHANGE LIMITED Director 2000-11-30 CURRENT 1991-01-15 Active
PAUL ANDREW FILER WAYSTONE 32 LIMITED Director 2000-11-30 CURRENT 1995-12-14 Active
PAUL ANDREW FILER MILERUN LIMITED Director 2000-11-30 CURRENT 1991-03-07 Active
PAUL ANDREW FILER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2000-11-30 CURRENT 1962-07-17 Active
PAUL ANDREW FILER B & S HYDRAULICS LIMITED Director 2000-11-30 CURRENT 1967-08-24 Active
PAUL ANDREW FILER BALTON CP LIMITED Director 2000-11-30 CURRENT 1976-12-22 Active
PAUL ANDREW FILER WAYSTONE LIMITED Director 2000-11-30 CURRENT 1989-12-11 Active
PAUL ANDREW FILER T.J.HARMAN & SONS LIMITED Director 2000-11-30 CURRENT 1951-09-28 Active
PAUL ANDREW FILER SHAND MINING LIMITED Director 2000-11-30 CURRENT 1975-04-18 Active
PAUL ANDREW FILER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2000-11-30 CURRENT 1962-10-17 Active
PAUL ANDREW FILER N.C.C. MINERALS LIMITED Director 2000-11-30 CURRENT 1965-12-03 Active
PAUL ANDREW FILER MURPHY BROS. LIMITED Director 2000-11-30 CURRENT 1945-11-27 Active
PAUL ANDREW FILER KINGSBURY LINK MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1977-12-05 Active
PAUL ANDREW FILER DYGGOR-GAYLORD LIMITED Director 2000-11-30 CURRENT 1966-06-17 Active
PAUL ANDREW FILER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2000-11-30 CURRENT 1982-08-12 Active
PAUL ANDREW FILER CURRALL LEWIS & MARTIN LIMITED Director 2000-11-30 CURRENT 1925-10-21 Active
PAUL ANDREW FILER CP HOLDINGS LIMITED Director 2000-11-30 CURRENT 1957-03-22 Active
PAUL ANDREW FILER CAMBRO CONTRACTORS LIMITED Director 2000-11-30 CURRENT 1965-03-05 Active
PAUL ANDREW FILER BURNWELL COAL COMPANY LIMITED Director 2000-11-30 CURRENT 1955-11-05 Active
PHILIP HOFFBRAND WAYSTONE DEVELOPMENTS LIMITED Director 2018-05-18 CURRENT 2008-05-06 Active
PHILIP HOFFBRAND WAYSTONE 32 LIMITED Director 2018-03-28 CURRENT 1995-12-14 Active
PHILIP HOFFBRAND WAYSTONE (HOLDINGS) LIMITED Director 2018-03-28 CURRENT 2014-07-31 Active
PHILIP HOFFBRAND WAYSTONE LIMITED Director 2017-12-20 CURRENT 1989-12-11 Active
PHILIP HOFFBRAND BUXTON CRESCENT LIMITED Director 2013-05-09 CURRENT 2004-06-18 Active
PHILIP HOFFBRAND R. & W. ESTATES (BUXTON) LIMITED Director 2013-05-08 CURRENT 1972-07-03 Active
PHILIP HOFFBRAND CP HOLDINGS LIMITED Director 2012-09-05 CURRENT 1957-03-22 Active
PHILIP HOFFBRAND BROADEN OUT THEIR HORIZONS Director 2011-11-17 CURRENT 2011-11-17 Active
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active - Proposal to Strike off
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active - Proposal to Strike off
ANDREW JAMES GERARD RYAN TCD (BLUE CEDAR) LTD Director 2016-03-24 CURRENT 2016-03-24 Active
ANDREW JAMES GERARD RYAN R. & W. ESTATES (BUXTON) LIMITED Director 2015-11-23 CURRENT 1972-07-03 Active
ANDREW JAMES GERARD RYAN BUXTON CRESCENT LIMITED Director 2015-11-23 CURRENT 2004-06-18 Active
ANDREW JAMES GERARD RYAN OSBORNE (BUXTON) LIMITED Director 2015-11-18 CURRENT 1997-01-31 Active
ANDREW JAMES GERARD RYAN BELLNEWTOWN DEVELOPMENTS LTD Director 2014-03-10 CURRENT 2014-03-10 Active
ANDREW JAMES GERARD RYAN TCD (VINEYARD) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ANDREW JAMES GERARD RYAN RAVENSWORTH AGENCIES LTD Director 2012-11-14 CURRENT 2012-07-11 Active
ANDREW JAMES GERARD RYAN TCD (PULTENEY) LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
ANDREW JAMES GERARD RYAN TWIN CITY DEVELOPMENTS LTD Director 2010-08-24 CURRENT 2010-08-24 Active
ANDREW JAMES GERARD RYAN TREVOR OSBORNE LIMITED Director 2008-04-01 CURRENT 1973-07-13 Active
ANDREW JAMES GERARD RYAN OXFORD CASTLE LIMITED Director 2004-08-01 CURRENT 1997-02-04 Active - Proposal to Strike off

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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-19RES13Resolutions passed:
  • Ratification of directors passing of electronice resolutions/directors authority re meetings 14/07/2022
  • ALTER ARTICLES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02AP01DIRECTOR APPOINTED MRS CLAIRE DUDLEY-SCALES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Cp House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016907580003
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-23AP01DIRECTOR APPOINTED MR ANDREW RYAN
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0128/08/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MS SALLY CLARE
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0128/08/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0128/08/13 ANNUAL RETURN FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR PHILIP HOFFBRAND
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-09-03AR0128/08/12 ANNUAL RETURN FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0128/08/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0128/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SMITH / 28/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 28/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 28/08/2010
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM
2009-09-16363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-01363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBOURNE / 28/05/2008
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: OLD HALL HOTEL BUXTON SK17 6BD
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-31288aNEW SECRETARY APPOINTED
2000-08-31363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-27363(288)SECRETARY RESIGNED
1999-08-27363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-03-11288aNEW SECRETARY APPOINTED
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-18363(288)SECRETARY RESIGNED
1997-09-18363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-03363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-02-22288NEW SECRETARY APPOINTED
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 OLD HALL HOTEL 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 OLD HALL HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE OF LICENSED PREMISES 2008-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-12-31

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 OLD HALL HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of OLD HALL HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD HALL HOTEL LIMITED
Trademarks
We have not found any records of OLD HALL HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLD HALL HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-04-28 GBP £1,491

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLD HALL HOTEL 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 OLD HALL HOTEL 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 OLD HALL HOTEL 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.