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

NEXTHOT LIMITED

NATIONWORLD HOUSE, NOOSE LANE, WILLENHALL, WV13 3AP,
Company Registration Number
02015929
Private Limited Company
Active

Company Overview

About Nexthot Ltd
NEXTHOT LIMITED was founded on 1986-05-01 and has its registered office in Willenhall. The organisation's status is listed as "Active". Nexthot Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEXTHOT LIMITED
 
Legal Registered Office
NATIONWORLD HOUSE
NOOSE LANE
WILLENHALL
WV13 3AP
Other companies in EC1V
 
Filing Information
Company Number 02015929
Company ID Number 02015929
Date formed 1986-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB462008966  
Last Datalog update: 2024-04-07 01:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXTHOT 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 NEXTHOT LIMITED
The following companies were found which have the same name as NEXTHOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXTHOTEL LIMITED 2 ASH STREET SALFORD M6 5NA Active Company formed on the 2023-02-20

Company Officers of NEXTHOT LIMITED

Current Directors
Officer Role Date Appointed
HELEN LESLEY WISER
Company Secretary 1992-02-28
JOANNA GOODSON
Director 2010-05-01
HELEN LESLEY WISER
Director 1992-02-28
JOSEPH VICTOR WISER
Director 1992-02-28
SARAH HELEN WISER
Director 2010-05-01
THOMAS VICTOR WISER
Director 2010-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LESLEY WISER J. & H. WISER LIMITED Company Secretary 1991-11-30 CURRENT 1976-09-21 Dissolved 2015-10-15
SARAH HELEN WISER WISER RETAIL LIMITED Director 2009-01-12 CURRENT 2009-01-12 Liquidation

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
2024-03-26DIRECTOR APPOINTED MR AUSTIN RATTET
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY HORTON
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Lyndon House Hagley Road Birmingham B16 8PE England
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020159290013
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290011
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290011
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290010
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290010
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 020159290011
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020159290011
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290009
2022-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290009
2022-05-02CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-14AA01Previous accounting period extended from 30/04/21 TO 31/12/21
2022-01-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07Previous accounting period shortened from 31/12/21 TO 30/04/21
2022-01-07AA01Previous accounting period shortened from 31/12/21 TO 30/04/21
2021-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020159290010
2021-10-20AA01Previous accounting period shortened from 15/02/21 TO 31/12/20
2021-09-24AA01Previous accounting period extended from 31/12/20 TO 15/02/21
2021-09-14AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290008
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LESLEY WISER
2021-06-28TM02Termination of appointment of Helen Lesley Wiser on 2021-06-26
2021-06-25AP03Appointment of Jessica Horton as company secretary on 2021-02-17
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GOODSON
2021-06-25AP01DIRECTOR APPOINTED MISS JESSICA MARY HORTON
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VICTOR WISER
2021-06-11RP04CS01
2021-06-08PSC02Notification of Big Restaurant Group Limited as a person with significant control on 2021-02-15
2021-06-08PSC07CESSATION OF JOSEPH VICTOR WISER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020159290009
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020159290007
2021-02-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-03-04CH01Director's details changed for Joanna Goodson on 2020-03-04
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020159290007
2019-05-08CH01Director's details changed for Joanna Goodson on 2019-04-29
2019-05-07CH01Director's details changed for Mr Thomas Victor Wiser on 2019-04-29
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM New Derwent House 69-73 Theobalds London WC1X 8TA England
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WISER / 19/02/2018
2018-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN LESLEY WISER on 2018-02-19
2018-02-19PSC04PSC'S CHANGE OF PARTICULARS / MRS HELEN LESLEY WISER / 19/02/2018
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VICTOR WISER / 19/02/2018
2018-02-19PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH VICTOR WISER / 19/02/2018
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr Thomas Victor Wiser on 2016-02-01
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020159290006
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03CH01Director's details changed for Thomas Victor Wiser on 2014-10-03
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-18MG01Particulars of a mortgage or charge / charge no: 5
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM Unit 50 21 Bristol Road the Metropolitan Centre Greenford Middlesex UB6 8UP
2012-08-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GOODSON / 01/01/2011
2011-03-31AR0128/02/11 FULL LIST
2011-03-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-10AP01DIRECTOR APPOINTED SARAH HELEN WISER
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WISER / 02/05/2010
2011-01-05AP01DIRECTOR APPOINTED JOANNE WISER
2011-01-05AP01DIRECTOR APPOINTED THOMAS VICTOR WISER
2010-03-24AR0128/02/10 FULL LIST
2009-09-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-02363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 8 NORWICH ROAD GREENFORD MIDDLESEX UB6 8UB
2004-09-01363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-27363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-02363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-17363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-24363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-12363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-13363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-03-20363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-03-21363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-12363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-18395PARTICULARS OF MORTGAGE/CHARGE
1993-04-14363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1993-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-13363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1992-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 NEXTHOT 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 NEXTHOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-09 Outstanding TRUSTEES OF THE J & H WISER LTD PENSION SCHEME
MORTGAGE 2013-02-18 Outstanding TRUSTEES OF THE J & H WISER LTD PENSION SCHEME
DEED OF CHARGE 2002-10-17 Outstanding HER MAJESTY'S PRINCIPAL SECRETARY OF STATE FOR THE HOME DEPARTMENT
LEGAL CHARGE 1993-09-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-11-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31

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 NEXTHOT LIMITED

Intangible Assets
Patents
We have not found any records of NEXTHOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXTHOT LIMITED
Trademarks
We have not found any records of NEXTHOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXTHOT 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 NEXTHOT 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 NEXTHOT 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 NEXTHOT 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 NEXTHOT 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.