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

BUCKLAND TOUT-SAINTS HOTEL LIMITED

Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, WARWICKSHIRE, CV33 9QB,
Company Registration Number
03908445
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buckland Tout-saints Hotel Ltd
BUCKLAND TOUT-SAINTS HOTEL LIMITED was founded on 2000-01-18 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Buckland Tout-saints Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUCKLAND TOUT-SAINTS HOTEL LIMITED
 
Legal Registered Office
Mallory Court Hotel
Harbury Lane Bishops Tachbrook
Leamington Spa
WARWICKSHIRE
CV33 9QB
Other companies in CV33
 
Previous Names
INTERXCHANGE.CO.UK LIMITED25/08/2005
Filing Information
Company Number 03908445
Company ID Number 03908445
Date formed 2000-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-03-31
Return next due 2024-04-14
Type of accounts FULL
Last Datalog update: 2024-02-08 15:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLAND TOUT-SAINTS HOTEL 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 BUCKLAND TOUT-SAINTS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
MARIAN CARTTER
Director 2006-09-01
PETER RIGBY
Director 2001-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TREVOR ROSE
Company Secretary 2005-09-06 2015-09-09
TERENCE JOHN MONKS
Company Secretary 2004-12-24 2005-09-06
NEAL TREVOR GOSSAGE
Company Secretary 2001-12-03 2004-12-16
NEAL ANTHONY ROBERTS
Company Secretary 2000-02-10 2001-09-30
NEAL ANTHONY ROBERTS
Director 2000-02-10 2001-09-30
PETER MURRAY JAKOB
Director 2000-02-10 2000-07-04
INGLEBY NOMINEES LIMITED
Nominated Secretary 2000-01-18 2000-02-10
INGLEBY HOLDINGS LIMITED
Nominated Director 2000-01-18 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN CARTTER EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
MARIAN CARTTER THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
MARIAN CARTTER EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
MARIAN CARTTER THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 2008-04-11 CURRENT 1997-06-10 Active - Proposal to Strike off
MARIAN CARTTER MALLORY COURT HOTEL LIMITED Director 2006-09-01 CURRENT 1976-08-23 Active
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-07-11Voluntary dissolution strike-off suspended
2023-05-04Application to strike the company off the register
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-15PSC07CESSATION OF EDEN HOTEL COLLECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN CARTTER
2020-08-18AP01DIRECTOR APPOINTED MR MARK EDWARD SYDNEY CHAMBERS
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 2000002
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-26PSC02Notification of Eden Hotel Collection Limited as a person with significant control on 2016-04-06
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2000002
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2000002
2016-01-20AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06TM02Termination of appointment of James Trevor Rose on 2015-09-09
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2000002
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL GBP 2000002
2015-05-14RES1330/03/2015
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-05-14CC04Statement of company's objects
2015-05-14RES13SECTION 175 - CONFLICT OF INTERESTS 31/03/2015
2015-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 - conflict of interests 31/03/2015
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-22AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-09AUDAUDITOR'S RESIGNATION
2012-05-10MG01Particulars of a mortgage or charge / charge no: 1
2012-02-02AR0118/01/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AD04Register(s) moved to registered office address
2011-02-02AR0118/01/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-17AR0118/01/10 FULL LIST
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-02-11363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-03-23363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: JAMES HOUSE WARWICK ROAD, BIRMINGHAM B11 2LE
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-08-25CERTNMCOMPANY NAME CHANGED INTERXCHANGE.CO.UK LIMITED CERTIFICATE ISSUED ON 25/08/05
2005-02-07363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-14288bSECRETARY RESIGNED
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-02-08363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-07288aNEW SECRETARY APPOINTED
2001-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: LIGHTERMAN HOUSE 3 CLOVE CRESCENT LONDON E14 2BB
2000-07-27288bDIRECTOR RESIGNED
2000-02-15288bSECRETARY RESIGNED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-02-14CERTNMCOMPANY NAME CHANGED INTEREXCHANGE.CO.UK LIMITED CERTIFICATE ISSUED ON 15/02/00
2000-01-27CERTNMCOMPANY NAME CHANGED INGLEBY (1273) LIMITED CERTIFICATE ISSUED ON 27/01/00
2000-01-18NEWINCINCORPORATION 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 BUCKLAND TOUT-SAINTS HOTEL 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 BUCKLAND TOUT-SAINTS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BUCKLAND TOUT-SAINTS HOTEL LIMITED registering or being granted any patents
Domain Names

BUCKLAND TOUT-SAINTS HOTEL LIMITED owns 1 domain names.

bucklandtoutsaints.co.uk  

Trademarks
We have not found any records of BUCKLAND TOUT-SAINTS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLAND TOUT-SAINTS HOTEL 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 BUCKLAND TOUT-SAINTS HOTEL 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 BUCKLAND TOUT-SAINTS HOTEL 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 BUCKLAND TOUT-SAINTS HOTEL 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 BUCKLAND TOUT-SAINTS HOTEL 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.