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

HINTLESHAM HALL HOTEL LIMITED

HINTLESHAM HALL, HINTLESHAM, IPSWICH, SUFFOLK, IP8 3NS,
Company Registration Number
04797993
Private Limited Company
Active

Company Overview

About Hintlesham Hall Hotel Ltd
HINTLESHAM HALL HOTEL LIMITED was founded on 2003-06-13 and has its registered office in Ipswich. The organisation's status is listed as "Active". Hintlesham Hall Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HINTLESHAM HALL HOTEL LIMITED
 
Legal Registered Office
HINTLESHAM HALL
HINTLESHAM
IPSWICH
SUFFOLK
IP8 3NS
Other companies in IP8
 
Filing Information
Company Number 04797993
Company ID Number 04797993
Date formed 2003-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 26/06/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB827231147  
Last Datalog update: 2024-04-06 15:20:35
Primary Source:Companies House
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 HINTLESHAM HALL HOTEL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HOWTON
Director 2016-10-31
HASMUKH MODI
Director 2003-10-03
PRITY MODI
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE LUDLOW
Company Secretary 2003-07-31 2012-04-29
GEOFFREY ROBERT COLLINS
Director 2003-07-31 2012-04-29
DIANE LUDLOW
Director 2003-07-31 2012-04-29
STEPHEN SPENCER NOBBS
Director 2009-11-27 2012-04-29
DAVID JOHN FOULKES WINKS
Director 2008-10-22 2012-03-07
WILLIAM EDWIN CHARLES HUGHES
Director 2008-10-22 2011-11-07
MALCOLM BRIGHTON
Director 2003-10-03 2009-07-31
IAN FOSTER
Company Secretary 2003-06-13 2003-07-31
JONATHAN LEE HAMBLETON
Director 2003-06-13 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HOWTON JARDINES DEVELOPMENTS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
DAVID JOHN HOWTON JARDINES PROPERTY DEVELOPMENTS LIMITED Director 2015-11-24 CURRENT 2012-08-02 Active
DAVID JOHN HOWTON ZEROSHIFT TRANSMISSIONS LTD Director 2015-11-24 CURRENT 2010-01-27 Active
DAVID JOHN HOWTON JARDINES (U.K.) LIMITED Director 2015-04-20 CURRENT 1984-06-26 Active
DAVID JOHN HOWTON HOWTON HOLDINGS LIMITED Director 1994-09-14 CURRENT 1994-09-14 Active
HASMUKH MODI JARDINES DEVELOPMENTS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
HASMUKH MODI ZEROSHIFT TECHNOLOGIES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
HASMUKH MODI ZEROSHIFT LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
HASMUKH MODI RADCLIFFE STREET LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
HASMUKH MODI JARDINES PROPERTY DEVELOPMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
HASMUKH MODI P3 MEDICAL LIMITED Director 2010-10-11 CURRENT 1972-09-21 Active
HASMUKH MODI ZEROSHIFT TRANSMISSIONS LTD Director 2010-01-27 CURRENT 2010-01-27 Active
HASMUKH MODI PRIMARY HEALTHCARE ALLIANCE LTD Director 2008-01-16 CURRENT 2008-01-16 Active - Proposal to Strike off
HASMUKH MODI WEST ONE (BEDFORD) MANAGEMENT CO LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2017-02-14
HASMUKH MODI JARDINES LTD Director 2006-05-11 CURRENT 2006-05-11 Active
HASMUKH MODI P3 MEDICAL GROUP LIMITED Director 2006-04-05 CURRENT 2005-06-23 Active
HASMUKH MODI JARDINES (U.K.) LIMITED Director 1991-06-29 CURRENT 1984-06-26 Active
PRITY MODI JARDINES (U.K.) LIMITED Director 1991-06-29 CURRENT 1984-06-26 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
2024-03-26Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-03-31
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-06AA01Previous accounting period extended from 28/10/21 TO 31/03/22
2022-01-31Audit exemption statement of guarantee by parent company for period ending 28/10/20
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 28/10/20
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 28/10/20
2022-01-31Audit exemption subsidiary accounts made up to 2020-10-28
2022-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/10/20
2022-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/10/20
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/10/20
2021-10-28AA01Current accounting period shortened from 29/10/20 TO 28/10/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 29/10/19
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-28AA01Previous accounting period shortened from 30/10/19 TO 29/10/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-08AAFULL ACCOUNTS MADE UP TO 30/10/18
2019-07-30AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR DAVID JOHN HOWTON
2016-10-31AP01DIRECTOR APPOINTED MRS PRITY MODI
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2635582.1
2016-08-05AR0113/06/16 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2635582.1
2015-06-30AR0113/06/15 ANNUAL RETURN FULL LIST
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2635582.1
2014-07-24AR0113/06/14 ANNUAL RETURN FULL LIST
2013-08-27AR0113/06/13 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-01AR0113/06/12 ANNUAL RETURN FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-27SH0112/01/12 STATEMENT OF CAPITAL GBP 2372282.15
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBBS
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLLINS
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LUDLOW
2012-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE LUDLOW
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINKS
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-13AR0113/06/11 FULL LIST
2010-10-29AA01CURREXT FROM 30/09/2010 TO 31/10/2010
2010-07-09AR0113/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FOULKES WINKS / 13/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE LUDLOW / 13/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT COLLINS / 13/06/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-03-26AP01DIRECTOR APPOINTED MR STEPHEN SPENCER NOBBS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIGHTON
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-13363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-21288aDIRECTOR APPOINTED WILLIAM EDWIN CHARLES HUGHES
2008-12-21288aDIRECTOR APPOINTED DAVID JOHN FFOULKES WINKS
2008-10-22363sRETURN MADE UP TO 13/06/08; CHANGE OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-18363sRETURN MADE UP TO 13/06/07; CHANGE OF MEMBERS
2006-11-09MISCAUDITORS RESIGNATION
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-14363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-07-23363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-08-04225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-06-07288aNEW DIRECTOR APPOINTED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: POWER HOUSE DAVY AVENUE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR
2004-04-07123NC INC ALREADY ADJUSTED 03/10/03
2004-03-2388(2)RAD 03/10/03--------- £ SI 1899999@1=1899999 £ IC 1/1900000
2004-03-15288aNEW DIRECTOR APPOINTED
2003-10-28RES04£ NC 1000/4000000
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11288bSECRETARY RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-05CERTNMCOMPANY NAME CHANGED SILBURY 275 LIMITED CERTIFICATE ISSUED ON 05/08/03
2003-06-13NEWINCINCORPORATION 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 HINTLESHAM HALL 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 HINTLESHAM HALL HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-09 Outstanding JARDINES (UK) LIMITED
LEGAL CHARGE 2003-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HINTLESHAM HALL HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINTLESHAM HALL HOTEL LIMITED
Trademarks
We have not found any records of HINTLESHAM HALL HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HINTLESHAM HALL HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2012-06-20 GBP £851 Catering Supplies & Services
Suffolk County Council 2012-06-20 GBP £700 Performance and Entertainment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HINTLESHAM HALL 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 HINTLESHAM HALL 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 HINTLESHAM HALL 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.