Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCHANGE AND CONSORT HOTELS LIMITED
Company Information for

INTERCHANGE AND CONSORT HOTELS LIMITED

CONSORT HOUSE AMY JOHNSON WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4GP,
Company Registration Number
01002192
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Interchange And Consort Hotels Ltd
INTERCHANGE AND CONSORT HOTELS LIMITED was founded on 1971-02-10 and has its registered office in York. The organisation's status is listed as "Active". Interchange And Consort Hotels Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERCHANGE AND CONSORT HOTELS LIMITED
 
Legal Registered Office
CONSORT HOUSE AMY JOHNSON WAY
CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4GP
Other companies in YO30
 
Filing Information
Company Number 01002192
Company ID Number 01002192
Date formed 1971-02-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB240522406  
Last Datalog update: 2023-08-06 10:41:01
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 INTERCHANGE AND CONSORT HOTELS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS IAN SWINSCOE
Company Secretary 2008-04-01
ANGELA CAROLYN BURNS
Director 2011-03-02
HOWARD JAMES DARKING
Director 2010-03-07
RUSSELL HAMILTON IMRIE
Director 2002-01-29
RICHARD JAMES COOPLAND MCILROY
Director 2016-03-07
JOHN CHARLES MILLICAN
Director 2012-03-07
JEREMY DEREK PICK
Director 2005-05-05
TIMOTHY MARK BROOKS RUMNEY
Director 2009-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARIN JAMES DAVIES
Director 2016-03-07 2018-04-10
STUART KINGSLEY-SMITH
Director 2008-07-03 2011-09-07
GEOFFREY GOODYEAR ATKINSON
Director 2003-06-12 2009-03-06
HOWARD JAMES DARKING
Director 2007-09-06 2009-03-06
RICHARD DAVID BEGLEY
Director 2000-03-13 2008-05-20
IAN MALCOLM TYERS
Company Secretary 1993-07-01 2008-03-31
JAMES BOWIE
Director 2000-10-02 2005-07-06
MAXWELL JAMES DAVIES
Director 1997-05-14 2004-06-17
JAMES BOWIE
Director 1997-05-14 1999-05-18
DAVID CHARLES HAYES
Director 1999-03-01 1999-05-18
RICHARD DAVID BEGLEY
Director 1998-06-10 1999-03-01
RUSSELL HAMILTON IMRIE
Director 1995-11-13 1999-03-01
NIGEL JOHN EMBRY
Director 1992-06-07 1998-12-18
IAN NORRIS BADLEY
Director 1994-04-20 1998-06-10
SIMON FREDERICK MICHAEL BERRY
Director 1995-04-26 1998-06-10
HOWARD JAMES DARKING
Director 1993-04-21 1997-05-14
GERARD RICHARD GOULDEN
Director 1995-04-26 1997-05-14
PETER JOHN HANDS
Director 1996-05-01 1996-08-06
MARY ELIZABETH CRIDLAN
Director 1994-04-20 1996-05-01
CHARLES ANTHONY HUGH GWYN
Director 1992-06-07 1996-05-01
MICHAEL NEIL LACY
Director 1992-06-07 1995-11-06
CHRISTOPHER JOHN CHAPMAN
Director 1993-04-21 1995-04-26
JAMES BOWIE
Director 1992-06-07 1994-04-20
FRANK PAPWORTH
Company Secretary 1992-06-07 1993-06-30
MALCOLM JAMES CASTELOW
Director 1992-06-07 1993-04-21
JOHN ANTHONY CHILD
Director 1992-06-07 1993-04-21
MAXWELL JAMES DAVIES
Director 1992-06-07 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CAROLYN BURNS THE RED LION (WHG) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANGELA CAROLYN BURNS THE CATHEDRAL HOTEL (LICHFIELD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
ANGELA CAROLYN BURNS LICHFIELD BID LIMITED Director 2015-12-16 CURRENT 2015-09-03 Active
ANGELA CAROLYN BURNS THE MIDLAND ASSOCIATION OF RESTAURANTS, CATERERS AND HOTELS LIMITED Director 2008-09-17 CURRENT 2000-09-18 Dissolved 2016-03-29
ANGELA CAROLYN BURNS OLD TOLLGATE (WEST SUSSEX) RESTAURANT LIMITED Director 2008-06-23 CURRENT 1974-03-04 Liquidation
ANGELA CAROLYN BURNS BROADS BUSINESS TRAVEL LIMITED Director 2007-05-31 CURRENT 1991-11-05 Dissolved 2016-09-20
ANGELA CAROLYN BURNS GEORGE TRAVEL BUREAU LIMITED Director 2007-05-31 CURRENT 2004-09-14 Dissolved 2016-09-20
ANGELA CAROLYN BURNS THE GABLES HOTEL LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
ANGELA CAROLYN BURNS WEBB PROPERTY LIMITED Director 2003-09-23 CURRENT 1982-03-03 Active
ANGELA CAROLYN BURNS ACB MANAGEMENT SERVICES LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
ANGELA CAROLYN BURNS WEBB HOTEL GROUP LIMITED Director 2002-01-22 CURRENT 1998-10-21 Active
ANGELA CAROLYN BURNS THE GEORGE HOTEL (LICHFIELD) LIMITED Director 2000-11-23 CURRENT 2000-03-27 Active
ANGELA CAROLYN BURNS MOOR HALL HOTEL LIMITED Director 2000-03-17 CURRENT 1961-07-14 Active
ANGELA CAROLYN BURNS DAVIDSON PROPERTY LIMITED Director 1999-11-10 CURRENT 1999-11-10 Liquidation
HOWARD JAMES DARKING ABACUS HOTELS LIMITED Director 1995-09-13 CURRENT 1995-09-13 Active
RUSSELL HAMILTON IMRIE QUEENSFERRY HOTELS LIMITED Director 1993-11-01 CURRENT 1987-12-07 Active
RICHARD JAMES COOPLAND MCILROY COOPLANDS (EDLINGTON) LIMITED Director 2010-10-14 CURRENT 1962-12-24 Dissolved 2016-01-12
RICHARD JAMES COOPLAND MCILROY COOPLANDS (SILVER STREET) LTD Director 2010-10-14 CURRENT 1957-07-05 Dissolved 2016-01-12
RICHARD JAMES COOPLAND MCILROY COOPLANDS (BACON CURERS) LIMITED Director 2010-10-14 CURRENT 1957-07-05 Liquidation
RICHARD JAMES COOPLAND MCILROY MCILROY ESTATES LIMITED Director 1991-12-18 CURRENT 1978-05-22 Active
JEREMY DEREK PICK YEW LODGE LIMITED Director 1996-06-26 CURRENT 1962-03-28 Active
TIMOTHY MARK BROOKS RUMNEY PINEWOOD HOTEL WILMSLOW LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
TIMOTHY MARK BROOKS RUMNEY HOTEL ON PORTLAND LIMITED Director 2005-01-01 CURRENT 2003-08-21 Active - Proposal to Strike off
TIMOTHY MARK BROOKS RUMNEY CASTLE GREEN KENDAL LIMITED Director 2000-03-01 CURRENT 1964-12-22 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
2024-01-04Memorandum articles filed
2024-01-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-08Memorandum articles filed
2023-03-02DIRECTOR APPOINTED MR ANDREW STUART TOWNSEND
2022-11-15APPOINTMENT TERMINATED, DIRECTOR AL-MUNIR MALIK
2022-11-15APPOINTMENT TERMINATED, DIRECTOR AL-MUNIR MALIK
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR JOHN CHARLES MILLICAN
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOPLAND MCILROY
2021-12-21Memorandum articles filed
2021-12-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-21RES01ADOPT ARTICLES 21/12/21
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BROOKS RUMNEY
2021-08-02AP01DIRECTOR APPOINTED MR RICHARD JAMES COOPLAND MCILROY
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MILLICAN
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-03-08AP01DIRECTOR APPOINTED MR AL-MUNIR MALIK
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES DARKING
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-01AP03Appointment of Mr Adrian Nicholas Burrows as company secretary on 2019-04-01
2019-04-01TM02Termination of appointment of Nicholas Ian Swinscoe on 2019-03-31
2019-03-08AP01DIRECTOR APPOINTED MR RHYS ROBERTS
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARIN JAMES DAVIES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-25AUDAUDITOR'S RESIGNATION
2017-01-22AUDAUDITOR'S RESIGNATION
2016-09-27AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR GARIN JAMES DAVIES
2016-03-17AP01DIRECTOR APPOINTED MR RICHARD JAMES COOPLAND MCILROY
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RHYS ROBERTS
2015-12-29MEM/ARTSARTICLES OF ASSOCIATION
2015-12-29RES01ADOPT ARTICLES 29/12/15
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WASIM YOUNIS
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0125/05/13 NO MEMBER LIST
2013-05-08AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14MEM/ARTSARTICLES OF ASSOCIATION
2012-09-14RES01ADOPT ARTICLES 11/09/2012
2012-09-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-25AR0125/05/12 NO MEMBER LIST
2012-03-07AP01DIRECTOR APPOINTED WASIM YOUNIS
2012-03-07AP01DIRECTOR APPOINTED JOHN CHARLES MILLICAN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NELSEY
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART KINGSLEY-SMITH
2011-06-06AR0125/05/11 NO MEMBER LIST
2011-03-02AP01DIRECTOR APPOINTED MRS ANGELA CAROLYN BURNS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART SHEPHERD
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0125/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUNE NELSEY / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD SHEPHERD / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK BROOKS RUMNEY / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS ROBERTS / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DEREK PICK / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KINGSLEY-SMITH / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HAMILTON IMRIE / 25/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES DARKING / 25/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IAN SWINSCOE / 25/05/2010
2010-03-09AP01DIRECTOR APPOINTED MR HOWARD JAMES DARKING
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WATSON
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aANNUAL RETURN MADE UP TO 25/05/09
2009-03-18288aDIRECTOR APPOINTED MR TIMOTHY MARK BROOKS RUMNEY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMITH
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR HOWARD DARKING
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ATKINSON
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04288aDIRECTOR APPOINTED MR STUART KINGSLEY-SMITH
2008-06-16363aANNUAL RETURN MADE UP TO 25/05/08
2008-06-09190LOCATION OF DEBENTURE REGISTER
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM CONSORT HOUSE AMY JOHNSON WAY CLIFTON MOOR YORKSHIRE YO30 4GP
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BEGLEY
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY IAN TYERS
2008-04-03288aSECRETARY APPOINTED MR NICHOLAS IAN SWINSCOE
2008-02-29RES01ALTER MEMORANDUM 21/02/2008
2008-02-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-06-25363sANNUAL RETURN MADE UP TO 25/05/07
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363sANNUAL RETURN MADE UP TO 25/05/06
2006-05-24225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28288bDIRECTOR RESIGNED
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 INTERCHANGE AND CONSORT HOTELS 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 INTERCHANGE AND CONSORT HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-12-15 Satisfied 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 INTERCHANGE AND CONSORT HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of INTERCHANGE AND CONSORT HOTELS LIMITED registering or being granted any patents
Domain Names

INTERCHANGE AND CONSORT HOTELS LIMITED owns 3 domain names.

firstplace.co.uk   getawaybreaks.co.uk   bestwestern.co.uk  

Trademarks
We have not found any records of INTERCHANGE AND CONSORT HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCHANGE AND CONSORT HOTELS 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 INTERCHANGE AND CONSORT HOTELS 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 INTERCHANGE AND CONSORT HOTELS 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.
Import/Export of Goods
Goods imported/exported by INTERCHANGE AND CONSORT HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-06-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-05-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-05-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-05-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-08-0184717020Central storage units for automatic data-processing machines
2014-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2012-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCHANGE AND CONSORT HOTELS 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 INTERCHANGE AND CONSORT HOTELS 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.
    Other companies at postcode YO30 4GP