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

WHSN HOTELS LIMITED

KEPWICK MILL, THIRSK, NORTH YORKSHIRE, YO7 4BH,
Company Registration Number
03508970
Private Limited Company
Active

Company Overview

About Whsn Hotels Ltd
WHSN HOTELS LIMITED was founded on 1998-02-12 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Whsn Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHSN HOTELS LIMITED
 
Legal Registered Office
KEPWICK MILL
THIRSK
NORTH YORKSHIRE
YO7 4BH
Other companies in YO7
 
Filing Information
Company Number 03508970
Company ID Number 03508970
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHSN HOTELS 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 WHSN HOTELS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GORDON RENNIE
Company Secretary 1998-04-03
ALEXANDER DIGBY GUTHE
Director 1998-04-03
THOMAS GORDON RENNIE
Director 1998-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MICHAEL J MURPHY
Director 1998-06-16 2001-03-20
ALISTAIR HUGH CAMPBELL
Director 1998-04-03 1998-05-26
JULIE DAWN BRUCE
Company Secretary 1998-02-12 1998-04-03
JULIE DAWN BRUCE
Director 1998-02-12 1998-04-03
PATRICK LUCIAN HUBBLE
Director 1998-02-12 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GORDON RENNIE A.S. LOWREY & SON LIMITED Company Secretary 1996-06-25 CURRENT 1954-08-14 Dissolved 2015-08-18
THOMAS GORDON RENNIE G. DAVIDSON & SONS LTD Company Secretary 1996-06-11 CURRENT 1987-03-11 Active - Proposal to Strike off
THOMAS GORDON RENNIE WHSN GROUP LIMITED Company Secretary 1991-11-30 CURRENT 1924-02-07 Dissolved 2014-07-22
THOMAS GORDON RENNIE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Company Secretary 1991-10-10 CURRENT 1899-03-02 Active
ALEXANDER DIGBY GUTHE GUTHE BROS. LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
ALEXANDER DIGBY GUTHE RIVER ANNAN TRUST Director 2010-10-08 CURRENT 2010-08-11 Active
ALEXANDER DIGBY GUTHE A.S. LOWREY & SON LIMITED Director 1994-10-05 CURRENT 1954-08-14 Dissolved 2015-08-18
ALEXANDER DIGBY GUTHE WHSN GROUP LIMITED Director 1991-11-30 CURRENT 1924-02-07 Dissolved 2014-07-22
ALEXANDER DIGBY GUTHE G. DAVIDSON & SONS LTD Director 1991-11-30 CURRENT 1987-03-11 Active - Proposal to Strike off
ALEXANDER DIGBY GUTHE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Director 1991-10-10 CURRENT 1899-03-02 Active
THOMAS GORDON RENNIE KEPWICK ESTATE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
THOMAS GORDON RENNIE WHSN FARMS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
THOMAS GORDON RENNIE KEPWICK HOTELS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
THOMAS GORDON RENNIE KEPWICK FARMS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
THOMAS GORDON RENNIE WHSN GROUP LIMITED Director 2006-06-28 CURRENT 1924-02-07 Dissolved 2014-07-22
THOMAS GORDON RENNIE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Director 1991-10-10 CURRENT 1899-03-02 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
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19AP03Appointment of Mrs Helen Elizabeth Guthe as company secretary on 2021-10-19
2021-10-19TM02Termination of appointment of Ian Edward Ogden on 2021-10-19
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GORDON RENNIE
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AP03Appointment of Mr Ian Edward Ogden as company secretary on 2019-06-18
2019-06-18TM02Termination of appointment of Thomas Gordon Rennie on 2019-06-18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-14AR0110/10/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-22AR0110/10/14 ANNUAL RETURN FULL LIST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-29AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0110/10/12 ANNUAL RETURN FULL LIST
2011-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-10-20AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-20CH01Director's details changed for Mr Thomas Gordon Rennie on 2011-03-11
2011-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS GORDON RENNIE on 2011-03-11
2010-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-10-11AR0110/10/10 ANNUAL RETURN FULL LIST
2009-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-04AR0110/10/09 FULL LIST
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-20363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-10-23363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-11-03363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-22AUDAUDITOR'S RESIGNATION
2005-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-11-14363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-11-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-04-29AUDAUDITOR'S RESIGNATION
2003-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-11-03363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-08363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-10-25363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-28288bDIRECTOR RESIGNED
2000-11-07363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-01AUDAUDITOR'S RESIGNATION
1999-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-08-04288bDIRECTOR RESIGNED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-05-1488(2)RAD 06/04/98--------- £ SI 99998@1=99998 £ IC 2/100000
1998-04-30288aNEW DIRECTOR APPOINTED
1998-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-30288aNEW DIRECTOR APPOINTED
1998-04-30288bDIRECTOR RESIGNED
1998-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-21225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99
1998-04-21287REGISTERED OFFICE CHANGED ON 21/04/98 FROM: PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA
1998-04-18395PARTICULARS OF MORTGAGE/CHARGE
1998-02-19CERTNMCOMPANY NAME CHANGED TWP 74 LIMITED CERTIFICATE ISSUED ON 20/02/98
1998-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WHSN 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 WHSN HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-11-01 Satisfied THE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED
LEGAL CHARGE 1998-04-18 Outstanding THE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 WHSN HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of WHSN HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHSN HOTELS LIMITED
Trademarks
We have not found any records of WHSN HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHSN 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 WHSN 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 WHSN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHSN 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 WHSN 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.