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

RIVERSIDE HOTEL KENDAL LIMITED

Sudbury House Hotel, 56 London Street, Faringdon, SN7 7AA,
Company Registration Number
05011182
Private Limited Company
Active

Company Overview

About Riverside Hotel Kendal Ltd
RIVERSIDE HOTEL KENDAL LIMITED was founded on 2004-01-09 and has its registered office in Faringdon. The organisation's status is listed as "Active". Riverside Hotel Kendal Limited is a Private Limited Company registered in ENGLAND 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
RIVERSIDE HOTEL KENDAL LIMITED
 
Legal Registered Office
Sudbury House Hotel
56 London Street
Faringdon
SN7 7AA
Other companies in LA2
 
Filing Information
Company Number 05011182
Company ID Number 05011182
Date formed 2004-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2024-09-30
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831515451  
Last Datalog update: 2024-06-10 09:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE HOTEL KENDAL 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 RIVERSIDE HOTEL KENDAL LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN DENBY
Company Secretary 2004-01-09
PETER JONATHAN DENBY
Director 2004-01-09
MARGARET ANNE NICOLSON
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-09 2004-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN DENBY NORTHERN MUSIC (UK) LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
PETER JONATHAN DENBY SOUTH LAKES HOTELS LIMITED Company Secretary 2004-03-02 CURRENT 2004-03-02 Active
PETER JONATHAN DENBY LAKESIDE INNS LIMITED Company Secretary 1992-08-14 CURRENT 1992-08-14 Active
PETER JONATHAN DENBY CB HOLDINGS (NW) LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
PETER JONATHAN DENBY WINDERMERE PARK LTD Director 2017-06-26 CURRENT 2017-06-26 Active
PETER JONATHAN DENBY LAKES HOSPITALITY ASSOCIATION LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PETER JONATHAN DENBY EES WYKE HOTEL LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-03-14
PETER JONATHAN DENBY CUCKOO BROW LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
PETER JONATHAN DENBY NORTHERN MUSIC (UK) LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
PETER JONATHAN DENBY SOUTH LAKES HOTELS LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
PETER JONATHAN DENBY LAKESIDE INNS LIMITED Director 1992-08-14 CURRENT 1992-08-14 Active
MARGARET ANNE NICOLSON EES WYKE HOTEL LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-03-14
MARGARET ANNE NICOLSON SOUTH LAKES HOTELS LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
MARGARET ANNE NICOLSON LAKESIDE INNS LIMITED Director 1992-08-14 CURRENT 1992-08-14 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
2024-01-30Change of details for Interesting Hotels Limited as a person with significant control on 2023-06-01
2024-01-29Notification of Interesting Hotels Limited as a person with significant control on 2023-06-01
2024-01-29CESSATION OF ROGER FREDERIC HANCOX AS A PERSON OF SIGNIFICANT CONTROL
2023-10-1731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Current accounting period shortened from 31/05/24 TO 31/12/23
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-10Memorandum articles filed
2023-06-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN DENBY
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-01Statement of company's objects
2023-06-01CESSATION OF PETER JONATHAN DENBY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE NICOLSON
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 6 Station Road Hest Bank Lancaster LA2 6HP
2023-06-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER FREDERIC HANCOX
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 56 London Street Faringdon SN7 7AA England
2023-06-01DIRECTOR APPOINTED MR DANIEL ROGERS
2023-06-01DIRECTOR APPOINTED MS ULRIKE LE ROUX
2023-06-01DIRECTOR APPOINTED MR ROGER FREDERIC HANCOX
2023-06-01Termination of appointment of Peter Jonathan Denby on 2023-06-01
2023-05-31Previous accounting period shortened from 31/12/23 TO 31/05/23
2023-05-3126/05/23 STATEMENT OF CAPITAL GBP 2786600
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-26Solvency Statement dated 26/05/23
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 100
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-04-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0109/01/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0109/01/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0109/01/11 ANNUAL RETURN FULL LIST
2010-07-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-12DISS40Compulsory strike-off action has been discontinued
2010-06-10AR0109/01/10 ANNUAL RETURN FULL LIST
2010-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-07-10AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-23395Particulars of a mortgage or charge / charge no: 4
2009-02-19363aReturn made up to 09/01/09; full list of members
2008-12-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-01-29363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-12-10225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-0388(2)RAD 20/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-09288bSECRETARY RESIGNED
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 RIVERSIDE HOTEL KENDAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE HOTEL KENDAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-24 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 RIVERSIDE HOTEL KENDAL LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE HOTEL KENDAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE HOTEL KENDAL LIMITED
Trademarks
We have not found any records of RIVERSIDE HOTEL KENDAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE HOTEL KENDAL 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 RIVERSIDE HOTEL KENDAL 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 RIVERSIDE HOTEL KENDAL 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 TypeProposal to Strike Off
Defending partyRIVERSIDE HOTEL KENDAL LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE HOTEL KENDAL 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 RIVERSIDE HOTEL KENDAL 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.