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

BEPTON HOTELS LIMITED

GREENS COURT, WEST STREET, MIDHURST, WEST SUSSEX, GU29 9NQ,
Company Registration Number
04073955
Private Limited Company
Active

Company Overview

About Bepton Hotels Ltd
BEPTON HOTELS LIMITED was founded on 2000-09-19 and has its registered office in Midhurst. The organisation's status is listed as "Active". Bepton Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEPTON HOTELS LIMITED
 
Legal Registered Office
GREENS COURT
WEST STREET
MIDHURST
WEST SUSSEX
GU29 9NQ
Other companies in GU29
 
Filing Information
Company Number 04073955
Company ID Number 04073955
Date formed 2000-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785893162  
Last Datalog update: 2023-11-06 15:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEPTON HOTELS LIMITED
The accountancy firm based at this address is GOODALE MARDLE 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 BEPTON HOTELS LIMITED

Current Directors
Officer Role Date Appointed
GOODALE MARDLE CHARTERED ACCOUNTANTS
Company Secretary 2004-07-01
SEAMUS HAMILTON O'BRIEN
Director 2000-09-19
JEREMY WILKINS
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BUCKS
Director 2009-05-01 2017-04-11
ANTHONY TREGERTHEN MORGAN
Director 2000-09-19 2009-05-01
SEKFORDE STREET NOMINEES LIMITED
Company Secretary 2001-11-13 2004-07-01
WATERLOW NOMINEES LIMITED
Nominated Secretary 2000-09-19 2001-11-13
IAN MICHAEL O'BRIEN
Director 2000-09-19 2001-11-09
KATE ELIZABETH ROSSI
Director 2000-09-19 2001-11-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-09-19 2000-09-19
COMBINED NOMINEES LIMITED
Nominated Director 2000-09-19 2000-09-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-09-19 2000-09-19

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
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08SH0131/12/18 STATEMENT OF CAPITAL GBP 9500000
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739550006
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739550005
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CH01Director's details changed for Seamus Hamilton O'brien on 2009-12-31
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-04SH0131/12/17 STATEMENT OF CAPITAL GBP 9000000
2018-01-26RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046
2018-01-26RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100239
2018-01-16REC2Liquidation. Receiver abstract of receipts and payments to 2017-12-22
2018-01-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001763
2018-01-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001763
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739550005
2017-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739550004
2017-11-22RM01Liquidation appointment of receiver
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739550004
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 8500000
2017-09-12SH0131/12/16 STATEMENT OF CAPITAL GBP 8500000
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS O'BRIEN
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-12SH0131/12/16 STATEMENT OF CAPITAL GBP 8500000
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS O'BRIEN
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-07-11AP01DIRECTOR APPOINTED JEREMY WILKINS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKS
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1500000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1500000
2015-09-03AR0102/09/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1500000
2014-09-22AR0102/09/14 FULL LIST
2013-09-05AR0102/09/13 FULL LIST
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0102/09/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AR0102/09/11 FULL LIST
2010-10-26AUDAUDITOR'S RESIGNATION
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0102/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS HAMILTON O'BRIEN / 02/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BUCKS / 02/09/2010
2010-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODALE MARDLE CHARTERED ACCOUNTANTS / 02/09/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-10-02288cSECRETARY'S CHANGE OF PARTICULARS / GOODALE MARDLE CHARTERED ACCOUNTANTS / 28/02/2009
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3 GRANGE HOUSE GRANGE ROAD MIDHURST WEST SUSSEX GU29 9LS
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MORGAN
2009-05-14288aDIRECTOR APPOINTED MICHAEL BUCKS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-29225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-22363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-10-16363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDEN LONDON EC2M 4YH
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bSECRETARY RESIGNED
2004-07-0888(2)RAD 31/03/04--------- £ SI 250000@1=250000 £ IC 1000000/1250000
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-2488(2)RAD 31/03/03--------- £ SI 250000@1
2004-05-2088(2)RAD 31/03/03--------- £ SI 250000@1
2003-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18123NC INC ALREADY ADJUSTED 31/03/03
2003-12-18RES04£ NC 100/2000000 31/0
2003-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-0388(2)RAD 31/03/03--------- £ SI 999998@1
2003-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-01363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-01225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21288aNEW SECRETARY APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: PARK HOUSE HOTEL BEPTON MIDHURST WEST SUSSEX GU29 0JB
2001-10-23363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-10-23288cDIRECTOR'S PARTICULARS CHANGED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
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 BEPTON 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 BEPTON HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-27 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2008-06-27 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2001-12-05 Satisfied FIRST NATIONAL BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 23,086,980
Creditors Due After One Year 2011-12-31 £ 21,065,774
Creditors Due Within One Year 2012-12-31 £ 257,827
Creditors Due Within One Year 2011-12-31 £ 1,266,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEPTON HOTELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,500,000
Called Up Share Capital 2011-12-31 £ 1,500,000
Cash Bank In Hand 2012-12-31 £ 72,006
Cash Bank In Hand 2011-12-31 £ 116,929
Current Assets 2012-12-31 £ 478,979
Current Assets 2011-12-31 £ 541,680
Debtors 2012-12-31 £ 123,818
Debtors 2011-12-31 £ 165,743
Fixed Assets 2012-12-31 £ 17,184,544
Fixed Assets 2011-12-31 £ 16,740,529
Stocks Inventory 2012-12-31 £ 29,041
Stocks Inventory 2011-12-31 £ 33,547
Tangible Fixed Assets 2012-12-31 £ 17,184,544
Tangible Fixed Assets 2011-12-31 £ 16,738,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEPTON HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEPTON HOTELS LIMITED
Trademarks
We have not found any records of BEPTON HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEPTON 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 BEPTON 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 BEPTON 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 BEPTON HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
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)
2010-12-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)

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 BEPTON 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 BEPTON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1