About

Registered Number: 02806216
Date of Incorporation: 01/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Stamford Gate Hotel, Halkyn Road, Holywell, Flintshire, CH8 7SJ

 

Stamford Gate Hotel Ltd was established in 1993, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Newell, Kathlyn Lancaster, Newell, Mathew John, Newell, Michael Alan, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, Kathlyn Lancaster 21 January 1994 11 April 2004 1
NEWELL, Mathew John 01 January 1998 10 January 2008 1
NEWELL, Michael Alan, Dr 01 March 2005 15 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 29 March 2017
SH08 - Notice of name or other designation of class of shares 26 May 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 05 April 2016
CH01 - Change of particulars for director 23 March 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 06 May 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 May 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 19 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 24 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 12 May 1999
AA - Annual Accounts 20 November 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 28 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
RESOLUTIONS - N/A 06 February 1994
MEM/ARTS - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
CERTNM - Change of name certificate 02 February 1994
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.