Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED

157-160 PICCADILLY, LONDON, W1J 9EB,
Company Registration Number
10297620
Private Limited Company
Active

Company Overview

About The Wolseley Hospitality Group Holdings Ltd
THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED was founded on 2016-07-27 and has its registered office in London. The organisation's status is listed as "Active". The Wolseley Hospitality Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED
 
Legal Registered Office
157-160 PICCADILLY
LONDON
W1J 9EB
 
Previous Names
CORBIN & KING HOLDINGS LIMITED13/10/2022
Filing Information
Company Number 10297620
Company ID Number 10297620
Date formed 2016-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 24/08/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 09:16:34
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 THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CORBIN
Director 2016-07-27
ZULEIKA FENNELL
Director 2016-07-27
JEREMY RICHARD BRUCE KING
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-07-27 2018-03-23
JOHN CHESTER BOTTS
Director 2016-07-27 2017-12-18
KAREN ELISABETH DIND JONES
Director 2016-07-27 2017-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CORBIN CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
CHRISTOPHER JOHN CORBIN THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2017-12-18 CURRENT 2011-12-20 Active
CHRISTOPHER JOHN CORBIN KUDU KITCHEN LTD. Director 2017-09-04 CURRENT 2017-09-04 Active
CHRISTOPHER JOHN CORBIN CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN BRASSERIE ZEDEL LIMITED Director 2012-04-25 CURRENT 2012-04-23 Active
CHRISTOPHER JOHN CORBIN LEUKA 2000 (APPEALS) LIMITED Director 2011-11-30 CURRENT 1998-09-02 Dissolved 2015-10-27
CHRISTOPHER JOHN CORBIN REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
CHRISTOPHER JOHN CORBIN C&K ALDWYCH LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off
ZULEIKA FENNELL FISCHER'S RESTAURANT LIMITED Director 2018-02-21 CURRENT 2014-03-06 Active
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2018-02-21 CURRENT 2011-12-20 Active
ZULEIKA FENNELL BRASSERIE ZEDEL PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BEAUMONT HOTEL LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE DELAUNAY PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BELLANGER RESTAURANT LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL REX RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2008-03-20 Active - Proposal to Strike off
ZULEIKA FENNELL THE DELAUNAY RESTAURANT LIMITED Director 2018-02-21 CURRENT 2011-10-13 Active
ZULEIKA FENNELL CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
ZULEIKA FENNELL TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ZULEIKA FENNELL CORBIN & KING HOTEL GROUP LIMITED Director 2012-05-30 CURRENT 2003-04-18 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE BEAUMONT HOTEL LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE BELLANGER RESTAURANT LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE COLBERT RESTAURANT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY RESTAURANT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JEREMY RICHARD BRUCE KING C&K ALDWYCH LIMITED Director 2010-10-12 CURRENT 2006-02-07 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JEREMY RICHARD BRUCE KING CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off

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
2024-04-29Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 2023-11-04
2024-01-04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-12-20
2023-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 102976200006
2022-10-13Company name changed corbin & king holdings LIMITED\certificate issued on 13/10/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ZULEIKA FENNELL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CORBIN
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13DIRECTOR APPOINTED BATON BERISHA
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102976200004
2022-02-08Error
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14CH01Director's details changed for Ms Zuleika Fennell on 2021-03-26
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-08-11CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 36.0188
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-27AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-07-27AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2018-06-26CH01Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
2018-05-14PSC05Change of details for Corbin & King Limited as a person with significant control on 2018-01-25
2018-04-23PSC05Change of details for Minor C&K Limited as a person with significant control on 2018-01-25
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-03-14PSC07CESSATION OF GRAPHITE CAPITAL GENERAL PARTNER VII LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 102976200004
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTS
2018-01-29SH10Particulars of variation of rights attached to shares
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTS
2018-01-29SH08Change of share class name or designation
2018-01-29PSC07CESSATION OF JEREMY RICHARD BRUCE KING AS A PSC
2018-01-29PSC07CESSATION OF CHRISTOPHER JOHN CORBIN AS A PSC
2018-01-29PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-01-26PSC02Notification of Minor C&K Limited as a person with significant control on 2017-12-18
2018-01-24RES12Resolution of varying share rights or name
2018-01-24RES01ADOPT ARTICLES 18/12/2017
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102976200002
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102976200001
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102976200003
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ZULEIKA FENNELL / 18/07/2017
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 36.0188
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 25/09/2016
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAPHITE CAPITAL GENERAL PARTNER VII LLP
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 36.0188
2016-10-14SH0125/09/16 STATEMENT OF CAPITAL GBP 36.0188
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 102976200003
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 102976200002
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 102976200001
2016-07-27AA01CURRSHO FROM 31/07/2017 TO 31/03/2017
2016-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to THE WOLSELEY HOSPITALITY GROUP HOLDINGS 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 THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOLSELEY HOSPITALITY GROUP HOLDINGS 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 (56101 - Licensed restaurants) as THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WOLSELEY HOSPITALITY GROUP HOLDINGS 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 THE WOLSELEY HOSPITALITY GROUP HOLDINGS 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 THE WOLSELEY HOSPITALITY GROUP HOLDINGS 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.