About

Registered Number: 07737635
Date of Incorporation: 11/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Wildes House Worksop Road, Clowne, Chesterfield, S43 4TD,

 

Crewe Hotel Trading Ltd was founded on 11 August 2011 with its registered office in Chesterfield, it's status is listed as "Active". This company has only one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILDES, Marc Anthony 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
AP03 - Appointment of secretary 07 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 February 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 07 June 2018
PSC01 - N/A 07 June 2018
PSC09 - N/A 07 June 2018
AA - Annual Accounts 21 December 2017
TM02 - Termination of appointment of secretary 20 September 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 11 August 2015
AA01 - Change of accounting reference date 02 July 2015
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 18 November 2014
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 30 July 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 20 November 2013
AA01 - Change of accounting reference date 24 October 2013
AR01 - Annual Return 14 August 2013
AA01 - Change of accounting reference date 14 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 12 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA01 - Change of accounting reference date 07 May 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 30 July 2012
AP04 - Appointment of corporate secretary 19 June 2012
AP01 - Appointment of director 19 June 2012
AD01 - Change of registered office address 19 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
NEWINC - New incorporation documents 11 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2012 Outstanding

N/A

Legal charge 29 May 2012 Outstanding

N/A

Deed of charge over credit balances 09 January 2012 Outstanding

N/A

Debenture 01 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.