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

EGGESFORD COUNTRY HOTEL LIMITED

FOX AND HOUNDS HOTEL, EGGESFORD, CHULMLEIGH, EX18 7JZ,
Company Registration Number
04631065
Private Limited Company
Active

Company Overview

About Eggesford Country Hotel Ltd
EGGESFORD COUNTRY HOTEL LIMITED was founded on 2003-01-08 and has its registered office in Chulmleigh. The organisation's status is listed as "Active". Eggesford Country Hotel 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
EGGESFORD COUNTRY HOTEL LIMITED
 
Legal Registered Office
FOX AND HOUNDS HOTEL
EGGESFORD
CHULMLEIGH
EX18 7JZ
Other companies in EX18
 
Filing Information
Company Number 04631065
Company ID Number 04631065
Date formed 2003-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812556636  
Last Datalog update: 2024-02-06 21:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGESFORD COUNTRY 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 EGGESFORD COUNTRY HOTEL LIMITED

Current Directors
Officer Role Date Appointed
TARA CULVERHOUSE
Company Secretary 2007-12-19
NICHOLAS FRANK CULVERHOUSE
Director 2007-12-19
TARA CULVERHOUSE
Director 2012-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL YOULL
Company Secretary 2003-03-27 2007-12-12
ROBERT CLIVE SKINNER
Director 2003-03-27 2007-12-12
GEORGE THOMAS EDWARD SLOAN
Director 2003-03-27 2007-12-12
MICHAEL YOULL
Director 2003-03-27 2007-12-12
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2003-01-08 2003-03-27
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2003-01-08 2003-03-27
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2003-01-08 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANK CULVERHOUSE MILL END HOTEL (UK) LIMITED Director 2015-05-11 CURRENT 1998-11-11 Active
NICHOLAS FRANK CULVERHOUSE SOUTH WEST TREE HOUSES LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
NICHOLAS FRANK CULVERHOUSE FOX AND HOUNDS HOTEL LIMITED Director 2007-06-29 CURRENT 2007-06-29 Liquidation
TARA CULVERHOUSE MILL END HOTEL (UK) LIMITED Director 2015-05-11 CURRENT 1998-11-11 Active
TARA CULVERHOUSE FOX AND HOUNDS HOTEL LIMITED Director 2012-11-02 CURRENT 2007-06-29 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
2024-05-10Second filing of director appointment of Mr Michael Edward Lane
2023-01-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046310650011
2021-08-17AP01DIRECTOR APPOINTED MR MICHAEL EDWARD LANE
2021-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046310650009
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK CULVERHOUSE
2021-08-12AP01DIRECTOR APPOINTED MRS HELEN FRANCES WALKER-LANE
2021-08-12TM02Termination of appointment of Tara Culverhouse on 2021-08-06
2021-08-12PSC02Notification of Devon Country Hotels Limited as a person with significant control on 2021-08-06
2021-08-12PSC07CESSATION OF FOX & HOUNDS HOTEL LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-14CH01Director's details changed for Mr Nicholas Frank Culverhouse on 2021-06-14
2021-06-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CH01Director's details changed for Mr Nicholas Frank Culverhouse on 2021-05-26
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-11-13RP04AR01Second filing of the annual return made up to 2010-01-08
2019-10-31RP04AR01Second filing of the annual return made up to 2011-01-08
2019-08-29SH10Particulars of variation of rights attached to shares
2019-08-29SH08Change of share class name or designation
2019-08-29AR0108/01/09 ANNUAL RETURN FULL LIST
2019-08-29AP01DIRECTOR APPOINTED MR NICHOLAS FRANK CULVERHOUSE
2019-08-29AP03Appointment of Tara Culverhouse as company secretary on 2007-12-12
2019-08-15SH10Particulars of variation of rights attached to shares
2019-08-15SH08Change of share class name or designation
2019-08-15RES12Resolution of varying share rights or name
2019-06-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20CH01Director's details changed for Mr Nicholas Frank Culverhouse on 2017-02-20
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046310650009
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046310650008
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-01-28AR0108/01/13 ANNUAL RETURN FULL LIST
2012-11-29AP01DIRECTOR APPOINTED TARA CULVERHOUSE
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0108/01/12 ANNUAL RETURN FULL LIST
2012-03-27CH01Director's details changed for Nicholas Frank Culverhouse on 2012-01-08
2012-03-27CH03SECRETARY'S DETAILS CHNAGED FOR TARA CULVERHOUSE on 2012-01-08
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 272 UNION STREET TORQUAY DEVON TQ2 5QY UNITED KINGDOM
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-11AR0108/01/11 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 74 FORE STREET HEAVITREE EXETER DEVON EX1 2RR
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-19AR0108/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANK CULVERHOUSE / 01/10/2009
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM FOX AND HOUNDS HOTEL EGGESFORD CHULMLEIGH DEVON EX18 7JZ
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: FOX AND HOUNDS HOTEL EGGESFORD CHULMLEIGH DEVON EX18 7JZ
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: TRENCHARD FARM EGGESFORD CHUMLEIGH DEVON EX18 7QY
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-20363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-06363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-10363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-0288(2)RAD 27/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-01CERTNMCOMPANY NAME CHANGED BARNCREST NO.164 LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-01-08NEWINCINCORPORATION 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 EGGESFORD COUNTRY 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 EGGESFORD COUNTRY HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-01-08 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE AND GUARANTEE 2011-01-07 Satisfied ROBERT CLIVE SKINNER
LEGAL CHARGE 2007-12-22 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2007-12-19 Satisfied ROBERT CLIVE SKINNER
LEGAL CHARGE 2003-07-25 Satisfied COORS BREWERS LIMITED
DEBENTURE 2003-04-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-04-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 EGGESFORD COUNTRY HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of EGGESFORD COUNTRY HOTEL LIMITED registering or being granted any patents
Domain Names

EGGESFORD COUNTRY HOTEL LIMITED owns 1 domain names.

foxandhoundshotel.co.uk  

Trademarks
We have not found any records of EGGESFORD COUNTRY HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGESFORD COUNTRY 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 EGGESFORD COUNTRY 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
Business rates information was found for EGGESFORD COUNTRY HOTEL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Fox And Hounds Country Hotel, Eggesford, Chulmleigh, Devon, EX18 7JZ 37,5002003-04-07

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGGESFORD COUNTRY 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 EGGESFORD COUNTRY 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.