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

GES (HOTWELLS) LIMITED

Suite 174, Edgar Buildings George Street, GEORGE STREET, Bath, BANES, BA1 2FJ,
Company Registration Number
04618924
Private Limited Company
Active

Company Overview

About Ges (hotwells) Ltd
GES (HOTWELLS) LIMITED was founded on 2002-12-17 and has its registered office in Bath. The organisation's status is listed as "Active". Ges (hotwells) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GES (HOTWELLS) LIMITED
 
Legal Registered Office
Suite 174, Edgar Buildings George Street
GEORGE STREET
Bath
BANES
BA1 2FJ
Other companies in BS1
 
Previous Names
GLENROY ENGINEERING SERVICES LIMITED04/03/2005
Filing Information
Company Number 04618924
Company ID Number 04618924
Date formed 2002-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-07-02
Return next due 2024-07-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-22 05:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GES (HOTWELLS) 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 GES (HOTWELLS) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS PHILIP WATSON
Company Secretary 2007-07-25
DOUGLAS PHILIP WATSON
Director 2007-07-25
VANESSA JANNIE WATSON
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA JANNIE WATSON
Director 2007-07-25 2015-02-02
COLIN MALCOLM WINTER
Company Secretary 2002-12-17 2007-07-25
MARK DOUGLAS POULSTON
Director 2002-12-17 2007-07-25
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-12-17 2002-12-17
HANOVER DIRECTORS LIMITED
Nominated Director 2002-12-17 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PHILIP WATSON VADABAR INTERNATIONAL LIMITED Company Secretary 2009-06-10 CURRENT 2009-05-14 Liquidation
DOUGLAS PHILIP WATSON SUN PRECISION ENGINEERING LIMITED Company Secretary 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
DOUGLAS PHILIP WATSON JARVIS & EVERED LIMITED Company Secretary 2005-07-21 CURRENT 1950-11-02 Liquidation
DOUGLAS PHILIP WATSON CES BRISTOL LIMITED Director 2017-08-04 CURRENT 1982-03-02 Liquidation
DOUGLAS PHILIP WATSON WEST MIDLAND MOULDINGS LTD. Director 2016-06-24 CURRENT 1998-10-01 Active - Proposal to Strike off
DOUGLAS PHILIP WATSON CROMWELL PLASTICS LIMITED Director 2016-06-24 CURRENT 1972-11-17 Liquidation
DOUGLAS PHILIP WATSON PLASTIC MOULDING CORPORATION LTD Director 2016-02-05 CURRENT 2016-02-05 Liquidation
DOUGLAS PHILIP WATSON CITY ENGINEERING (GROUP) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
DOUGLAS PHILIP WATSON BRISTOL BUSINESS BOX LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-08-09
DOUGLAS PHILIP WATSON BATH BUSINESS BOX LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-08-15
DOUGLAS PHILIP WATSON ROYFAST ENGINEERING LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2017-08-22
DOUGLAS PHILIP WATSON VADABAR UK LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2018-02-20
DOUGLAS PHILIP WATSON VADABAR CORPORATION LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
VANESSA JANNIE WATSON RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED Director 2018-07-01 CURRENT 1963-04-02 Active - Proposal to Strike off
VANESSA JANNIE WATSON PBH PRECISION ENGINEERING CO. LIMITED Director 2018-07-01 CURRENT 1951-06-28 Liquidation
VANESSA JANNIE WATSON CES BRISTOL LIMITED Director 2018-07-01 CURRENT 1982-03-02 Liquidation
VANESSA JANNIE WATSON BATH BUSINESS HOLDINGS LTD Director 2018-06-22 CURRENT 2011-08-09 Active
VANESSA JANNIE WATSON ROYFAST ENGINEERING LIMITED Director 2015-09-01 CURRENT 2012-03-30 Dissolved 2017-08-22
VANESSA JANNIE WATSON SUN PRECISION ENGINEERING LIMITED Director 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
VANESSA JANNIE WATSON JARVIS & EVERED LIMITED Director 2005-07-21 CURRENT 1950-11-02 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-10-21Compulsory strike-off action has been discontinued
2023-10-18CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2023-07-04DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON
2023-07-04APPOINTMENT TERMINATED, DIRECTOR VANESSA JANNIE WATSON
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-11-10DISS40Compulsory strike-off action has been discontinued
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-08-01PSC02Notification of Watson Family Trust as a person with significant control on 2019-03-12
2019-07-16DISS40Compulsory strike-off action has been discontinued
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PHILIP WATSON
2019-07-15TM02Termination of appointment of Douglas Philip Watson on 2019-03-11
2019-07-15PSC07CESSATION OF DOUGLAS PHILIP WATSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-06-27DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MRS VANESSA JANNIE WATSON
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046189240002
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-08-29DISS40Compulsory strike-off action has been discontinued
2017-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-22SH0104/09/15 STATEMENT OF CAPITAL GBP 4
2015-08-22DISS40Compulsory strike-off action has been discontinued
2015-08-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS PHILIP WATSON on 2015-07-01
2015-07-31CH01Director's details changed for Mr Douglas Philip Watson on 2015-07-01
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Albion Dockside Building Hanover Place Bristol BS1 6UT
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JANNIE WATSON
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0117/12/14 ANNUAL RETURN FULL LIST
2014-04-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AA30/06/11 TOTAL EXEMPTION SMALL
2013-02-20DISS40DISS40 (DISS40(SOAD))
2013-02-19AR0117/12/12 FULL LIST
2012-08-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-03GAZ1FIRST GAZETTE
2011-12-20AR0117/12/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-12AR0117/12/10 FULL LIST
2010-06-09AA30/06/08 TOTAL EXEMPTION SMALL
2010-06-09AR0117/12/09 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANNIE WATSON / 17/12/2009
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 4-5 BRIDGE STREET BATH BA2 4AS
2009-08-25AA30/06/07 TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-31DISS40DISS40 (DISS40(SOAD))
2009-01-30363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-12-23GAZ1FIRST GAZETTE
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM TRENFIELD WILLIAMS CHARTERED ACCOUNTANTS 13 TRIANGLE SOUTH CLIFTON BRISTOL BS8 1BB
2007-10-10225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-03-14363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-03-04CERTNMCOMPANY NAME CHANGED GLENROY ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 04/03/05
2004-07-13363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-07-13DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-01GAZ1FIRST GAZETTE
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-22288bDIRECTOR RESIGNED
2002-12-22288bSECRETARY RESIGNED
2002-12-22287REGISTERED OFFICE CHANGED ON 22/12/02 FROM: TRENFIELD WILLIAMS CHARTERED ACCOUNTANTS 13 TRIANGLE SOUTH, CLIFTON BRISTOL BS8 1BB
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GES (HOTWELLS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2024-01-22
Petitions 2023-06-23
Proposal to Strike Off2012-07-03
Proposal to Strike Off2008-12-23
Proposal to Strike Off2004-06-01
Fines / Sanctions
No fines or sanctions have been issued against GES (HOTWELLS) 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
DEBENTURE 2007-08-08 Satisfied BIBBY FINANCIAL SERVICES LIMITED SECURITY TRUSTEE
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due After One Year 2010-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 58,044
Creditors Due Within One Year 2011-07-01 £ 32,621
Creditors Due Within One Year 2010-07-01 £ 52,297
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0
Provisions For Liabilities Charges 2010-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 GES (HOTWELLS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Called Up Share Capital 2010-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 3
Cash Bank In Hand 2011-07-01 £ 44
Cash Bank In Hand 2010-07-01 £ 14
Current Assets 2012-07-01 £ 58,988
Current Assets 2011-07-01 £ 53,044
Current Assets 2010-07-01 £ 44,014
Debtors 2012-07-01 £ 58,985
Debtors 2011-07-01 £ 53,000
Debtors 2010-07-01 £ 44,000
Shareholder Funds 2012-07-01 £ 944
Shareholder Funds 2011-07-01 £ 20,423
Shareholder Funds 2010-07-01 £ 8,283

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GES (HOTWELLS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GES (HOTWELLS) LIMITED
Trademarks
We have not found any records of GES (HOTWELLS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GES (HOTWELLS) 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 (68209 - Other letting and operating of own or leased real estate) as GES (HOTWELLS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GES (HOTWELLS) 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyGES (HOTWELLS) LIMITED Event Date2023-06-23
In the High Court of Justice (Chancery Division) Companies Court No 2746 of 2023 In the Matter of GES (HOTWELLS) LIMITED (Company Number 04618924 ) Principal trading address: Suite 174, Edgar Building…
 
Initiating party Event TypeProposal to Strike Off
Defending partyGES (HOTWELLS) LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyGES (HOTWELLS) LIMITEDEvent Date2008-12-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyGES (HOTWELLS) LIMITEDEvent Date2004-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GES (HOTWELLS) 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 GES (HOTWELLS) 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.