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

PETERLOO HOTELS LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
04189868
Private Limited Company
Active

Company Overview

About Peterloo Hotels Ltd
PETERLOO HOTELS LIMITED was founded on 2001-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Peterloo Hotels Limited is a Private Limited Company registered in ENGLAND 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
PETERLOO HOTELS LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 04189868
Company ID Number 04189868
Date formed 2001-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB786819660  
Last Datalog update: 2024-09-09 05:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERLOO 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 PETERLOO HOTELS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN BARKER
Director 2014-03-01
STEPHEN EDMUND BARKER
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDMUND BARKER
Company Secretary 2002-12-17 2010-08-10
MARGARET MARY HOPE
Director 2001-10-22 2009-10-01
DANIEL JOHN BARKER
Company Secretary 2001-04-05 2002-12-17
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2001-03-29 2001-04-05
DLA NOMINEES LIMITED
Director 2001-03-29 2001-04-05
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2001-03-29 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN BARKER JSD LAND LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
DANIEL JOHN BARKER NINE BODY & MIND LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
DANIEL JOHN BARKER PETERLOO ESTATES LIMITED Director 2008-08-26 CURRENT 1993-09-17 Active
DANIEL JOHN BARKER OPPORTUNITY HOUSING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active - Proposal to Strike off
STEPHEN EDMUND BARKER JSD LAND LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
STEPHEN EDMUND BARKER COMPETE 2013 LIMITED Director 2005-11-18 CURRENT 2003-10-23 Dissolved 2014-06-24
STEPHEN EDMUND BARKER FREE TRADE HALL HOTEL LIMITED Director 2001-08-13 CURRENT 2000-01-12 Active
STEPHEN EDMUND BARKER PETERLOO ESTATES LIMITED Director 1993-10-29 CURRENT 1993-09-17 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
2024-08-01Compulsory strike-off action has been discontinued
2024-07-31CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-06-18FIRST GAZETTE notice for compulsory strike-off
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Cardinal House 20 st Marys Parsonage Manchester M3 2LG
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Daniel John Barker on 2016-11-04
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0129/03/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MR DANIEL JOHN BARKER
2014-03-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA01Previous accounting period shortened from 30/12/12 TO 29/12/12
2013-09-24AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-04-09AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Mr Stephen Edmund Barker on 2013-03-29
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for Stephen Edmund Barker on 2012-03-29
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0129/03/11 ANNUAL RETURN FULL LIST
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BARKER
2010-06-03AR0129/03/10 FULL LIST
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HOPE
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM CARDINAL HOUSE 20 ST MARYS PARSONA GE MANCHESTER M3 2LG
2009-02-04363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-09363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-17225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-06-03CERTNMCOMPANY NAME CHANGED BROOMCO (2506) LIMITED CERTIFICATE ISSUED ON 03/06/04
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-04-24363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-12-24288bSECRETARY RESIGNED
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-04-16363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-29225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30288aNEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-04-17288bDIRECTOR RESIGNED
2001-03-29NEWINCINCORPORATION 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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to PETERLOO 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 PETERLOO HOTELS 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
DEBENTURE 2001-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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
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 PETERLOO HOTELS LIMITED

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

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PETERLOO 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 PETERLOO 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 PETERLOO 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.