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

PREMIER INN GLASGOW LIMITED

WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
Company Registration Number
04541995
Private Limited Company
Active

Company Overview

About Premier Inn Glasgow Ltd
PREMIER INN GLASGOW LIMITED was founded on 2002-09-23 and has its registered office in Porz Avenue Dunstable. The organisation's status is listed as "Active". Premier Inn Glasgow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PREMIER INN GLASGOW LIMITED
 
Legal Registered Office
WHITBREAD COURT
HOUGHTON HALL BUSINESS PARK
PORZ AVENUE DUNSTABLE
BEDFORDSHIRE
LU5 5XE
Other companies in LU5
 
Previous Names
TULIP INN GLASGOW LIMITED16/11/2007
Filing Information
Company Number 04541995
Company ID Number 04541995
Date formed 2002-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/03/2023
Account next due 01/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER INN GLASGOW 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.

Company Officers of PREMIER INN GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
DAREN CLIVE LOWRY
Company Secretary 2007-09-26
SIMON DAVID EWINS
Director 2016-10-14
SIMON EDWARD JONES
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BHAVESH MISTRY
Director 2013-03-25 2018-06-15
PAUL CHARLES FLAUM
Director 2015-02-05 2016-09-30
JOHN JOSEPH FORREST
Director 2011-07-22 2015-07-06
PATRICK JOSEPH ANTHONY DEMPSEY
Director 2007-09-26 2015-02-05
ANDREW DAVID PELLINGTON
Director 2008-04-04 2013-03-25
PAUL CHARLES FLAUM
Director 2007-09-26 2011-07-22
COLIN DAVID ELLIOT
Director 2007-09-26 2009-01-16
NICOLA JANE METCALF
Company Secretary 2002-09-25 2007-09-26
PETER WILLIAM DENBY ROBERTS
Director 2002-09-25 2007-09-26
BRIAN WILLIAM SCURRAH
Director 2002-09-25 2007-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-23 2002-09-25
INSTANT COMPANIES LIMITED
Nominated Director 2002-09-23 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM DONALD STUBBS RED KITE DELIVERY LLP Limited Liability Partnership (LLP) Designated Member 2016-11-05 - 2017-06-20 RESIGNED 2016-11-04 Active
DAREN CLIVE LOWRY PREMIER INN WESTMINSTER LIMITED Company Secretary 2008-10-10 CURRENT 1986-03-14 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER TRAFFORD LIMITED Company Secretary 2008-04-24 CURRENT 1999-11-15 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER AIRPORT LIMITED Company Secretary 2007-09-26 CURRENT 2006-06-29 Active
DAREN CLIVE LOWRY ELM HOTEL HOLDINGS LIMITED Company Secretary 2007-09-26 CURRENT 2002-05-01 Active
DAREN CLIVE LOWRY WHRI HOLDING COMPANY LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
DAREN CLIVE LOWRY COSTA CARD ELMI LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
DAREN CLIVE LOWRY SQUARE OCTOBER 1 LIMITED Company Secretary 2006-12-27 CURRENT 2004-10-07 Active
DAREN CLIVE LOWRY WHITBREAD SECRETARIES LIMITED Company Secretary 2005-09-08 CURRENT 1925-03-03 Active
DAREN CLIVE LOWRY PREMIER INN HOTELS LIMITED Company Secretary 2004-08-05 CURRENT 2004-05-25 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 2 LIMITED Company Secretary 2004-01-30 CURRENT 1953-06-17 Active
DAREN CLIVE LOWRY ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 1 LIMITED Company Secretary 2004-01-30 CURRENT 1933-07-24 Active
DAREN CLIVE LOWRY COSTA LIMITED Company Secretary 2004-01-30 CURRENT 1976-07-28 Active
DAREN CLIVE LOWRY COSTA INTERNATIONAL LIMITED Company Secretary 2003-08-12 CURRENT 1979-02-23 Active
DAREN CLIVE LOWRY WHITBREAD PENSION TRUSTEES Company Secretary 2003-04-10 CURRENT 1959-06-09 Active
DAREN CLIVE LOWRY WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2003-01-21 CURRENT 1927-09-02 Active
SIMON DAVID EWINS PREMIER INN HOTELS LIMITED Director 2017-01-26 CURRENT 2004-05-25 Active
SIMON DAVID EWINS PREMIER INN (UK) LIMITED Director 2017-01-26 CURRENT 2016-05-31 Active
SIMON DAVID EWINS PREMIER INN MANCHESTER AIRPORT LIMITED Director 2016-10-14 CURRENT 2006-06-29 Active
SIMON DAVID EWINS WHITBREAD HOTEL COMPANY LIMITED Director 2016-10-14 CURRENT 1927-09-02 Active
SIMON DAVID EWINS PREMIER INN OCHRE LIMITED Director 2016-10-14 CURRENT 2012-07-16 Active
SIMON DAVID EWINS PREMIER INN MANCHESTER TRAFFORD LIMITED Director 2016-10-14 CURRENT 1999-11-15 Active
SIMON DAVID EWINS PREMIER INN WESTMINSTER LIMITED Director 2016-10-14 CURRENT 1986-03-14 Active
SIMON DAVID EWINS ELM HOTEL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2002-05-01 Active
SIMON EDWARD JONES PREMIER INN (UK) LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
SIMON EDWARD JONES PREMIER INN MANCHESTER AIRPORT LIMITED Director 2015-08-14 CURRENT 2006-06-29 Active
SIMON EDWARD JONES WHITBREAD HOTEL COMPANY LIMITED Director 2015-08-14 CURRENT 1927-09-02 Active
SIMON EDWARD JONES PREMIER INN HOTELS LIMITED Director 2015-08-14 CURRENT 2004-05-25 Active
SIMON EDWARD JONES PREMIER INN OCHRE LIMITED Director 2015-08-14 CURRENT 2012-07-16 Active
SIMON EDWARD JONES PREMIER INN MANCHESTER TRAFFORD LIMITED Director 2015-08-14 CURRENT 1999-11-15 Active
SIMON EDWARD JONES PREMIER INN WESTMINSTER LIMITED Director 2015-08-14 CURRENT 1986-03-14 Active
SIMON EDWARD JONES ELM HOTEL HOLDINGS LIMITED Director 2015-08-14 CURRENT 2002-05-01 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
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD JONES
2023-10-03CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 02/03/23
2022-09-27CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 03/03/22
2022-09-26AAFULL ACCOUNTS MADE UP TO 03/03/22
2022-05-17AP01DIRECTOR APPOINTED MR DANIEL RICHARD LEVERE
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTKUMAR KIRIBHAI PATEL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 25/02/21
2020-11-24AAFULL ACCOUNTS MADE UP TO 27/02/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-04AP01DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL
2018-10-10AAFULL ACCOUNTS MADE UP TO 01/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2017-10-24AAFULL ACCOUNTS MADE UP TO 02/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES FLAUM
2016-11-09AP01DIRECTOR APPOINTED SIMON DAVID EWINS
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-05CH01Director's details changed for Mr Bhavesh Mistry on 2014-12-12
2016-08-16AUDAUDITOR'S RESIGNATION
2015-10-16AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-10-06AP01DIRECTOR APPOINTED SIMON EDWARD JONES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FORREST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ANTHONY DEMPSEY
2015-02-25AP01DIRECTOR APPOINTED PAUL CHARLES FLAUM
2014-11-27AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0123/09/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-08AR0123/09/13 ANNUAL RETURN FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR BHAVESH MISTRY
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PELLINGTON
2013-01-22AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-09-27AR0123/09/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 03/03/11
2011-09-23AR0123/09/11 FULL LIST
2011-08-04AP01DIRECTOR APPOINTED JOHN FORREST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM
2010-11-11AAFULL ACCOUNTS MADE UP TO 04/03/10
2010-09-23AR0123/09/10 FULL LIST
2009-12-06AAFULL ACCOUNTS MADE UP TO 26/02/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH ANTHONY DEMPSEY / 01/10/2009
2009-11-24RES01ADOPT ARTICLES 13/11/2009
2009-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PELLINGTON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FLAUM / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009
2009-09-28363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN ELLIOT
2008-12-24AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-09-24363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED ANDREW DAVID PELLINGTON
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAUM / 13/03/2008
2007-12-29225ACC. REF. DATE EXTENDED FROM 28/12/07 TO 01/03/08
2007-11-16CERTNMCOMPANY NAME CHANGED TULIP INN GLASGOW LIMITED CERTIFICATE ISSUED ON 16/11/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288bDIRECTOR RESIGNED
2007-10-27288bDIRECTOR RESIGNED
2007-10-27288bSECRETARY RESIGNED
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: THE HUTTS GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DA
2007-10-26363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 26/12/04
2005-01-20ELRESS386 DISP APP AUDS 15/12/04
2005-01-20ELRESS366A DISP HOLDING AGM 15/12/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-11-29AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-06-05225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/12/03
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08CERTNMCOMPANY NAME CHANGED PARTENTRY LIMITED CERTIFICATE ISSUED ON 08/11/02
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW 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 PREMIER INN GLASGOW 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 PREMIER INN GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-17 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2003-01-27 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 20 JANUARY 2003 AND 2003-01-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PREMIER INN GLASGOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER INN GLASGOW LIMITED
Trademarks
We have not found any records of PREMIER INN GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER INN GLASGOW 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 PREMIER INN GLASGOW 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 PREMIER INN GLASGOW 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 PREMIER INN GLASGOW 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 PREMIER INN GLASGOW 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.