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

MILLSTREAM HOTEL (BOSHAM) LIMITED

MILLSTREAM HOTEL, BOSHAM LANE, BOSHAM, CHICHESTER WEST SUSSEX, PO18 8HL,
Company Registration Number
02273740
Private Limited Company
Active

Company Overview

About Millstream Hotel (bosham) Ltd
MILLSTREAM HOTEL (BOSHAM) LIMITED was founded on 1988-07-04 and has its registered office in Bosham. The organisation's status is listed as "Active". Millstream Hotel (bosham) 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
MILLSTREAM HOTEL (BOSHAM) LIMITED
 
Legal Registered Office
MILLSTREAM HOTEL
BOSHAM LANE
BOSHAM
CHICHESTER WEST SUSSEX
PO18 8HL
Other companies in PO18
 
Filing Information
Company Number 02273740
Company ID Number 02273740
Date formed 1988-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503802580  
Last Datalog update: 2024-03-06 21:29:17
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 MILLSTREAM HOTEL (BOSHAM) LIMITED

Current Directors
Officer Role Date Appointed
SHARON ELIZABETH WILD
Company Secretary 2000-03-08
TREVOR JAMES BURRAGE
Director 1991-12-20
CHRIS LOUGHLIN CUSSONS
Director 1991-12-20
CLARE ANNA SHERLOCK
Director 2009-06-24
JOHN AUGUSTUS WILD
Director 1991-12-20
SHARON ELIZABETH WILD
Director 2010-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE MARY WILD
Company Secretary 1991-12-20 2000-02-01
YVONNE MARY WILD
Director 1991-12-20 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES BURRAGE EDENCOURT ACCESSWAY (2010) LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
TREVOR JAMES BURRAGE SPRINGWOOD COURT (FREEHOLD) LIMITED Director 2009-09-01 CURRENT 2006-04-10 Active
CHRIS LOUGHLIN CUSSONS HOWARD PLACE MANAGEMENT LTD Director 2018-01-18 CURRENT 2018-01-18 Active
CHRIS LOUGHLIN CUSSONS WISPERS RESIDENCES LTD Director 2016-07-05 CURRENT 2016-07-05 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
2024-01-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-01-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ANNA SHERLOCK
2020-05-18PSC07CESSATION OF CLARE ANNA SHERLOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022737400010
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-23PSC04Change of details for Mrs Clare Anna Sherlock as a person with significant control on 2019-12-23
2019-12-23CH01Director's details changed for Mrs Clare Anna Sherlock on 2019-12-23
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022737400009
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ANNA SHERLOCK
2018-11-26AP01DIRECTOR APPOINTED MR ANDREW GEORGE DODSON
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1937.8
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/15
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNA SHERLOCK / 31/07/2015
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1937.8
2015-12-24AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 27/12/2014
2015-12-23SH0123/09/15 STATEMENT OF CAPITAL GBP 1937.80
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23SH08Change of share class name or designation
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022737400008
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1836.99732
2014-12-29AR0120/12/14 ANNUAL RETURN FULL LIST
2014-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1836.99732
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2013-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-30AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-30CH01Director's details changed for Mr Chris Loughlin Cussons on 2012-12-12
2012-06-07CH01Director's details changed for Miss Clare Anna Wild on 2012-05-24
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/11
2011-12-22AR0120/12/11 FULL LIST
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH WILD / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUGUSTUS WILD / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES BURRAGE / 12/10/2011
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH WILD / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 12/10/2011
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/10
2010-12-21AR0120/12/10 FULL LIST
2010-12-17AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH WILD
2010-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-03RES01ADOPT ARTICLES 20/07/2010
2010-08-03RES13AUTTHORISE DIRECTORS CONFLICT OF INTEREST 20/07/2010
2010-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-03SH0120/07/10 STATEMENT OF CAPITAL GBP 1837
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 19/02/2010
2010-01-12AR0120/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUGUSTUS WILD / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES BURRAGE / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 20/12/2009
2009-06-25288aDIRECTOR APPOINTED MISS CLARE ANNA WILD
2009-02-26AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-27AUDAUDITOR'S RESIGNATION
2007-02-12AAFULL ACCOUNTS MADE UP TO 01/10/06
2006-12-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06AAFULL ACCOUNTS MADE UP TO 25/09/05
2005-12-22363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21AAFULL ACCOUNTS MADE UP TO 26/09/04
2005-01-04363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-12-30AAFULL ACCOUNTS MADE UP TO 29/06/03
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 01/07/01
2002-01-02363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 02/07/00
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 27/06/99
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 28/06/98
1997-12-31363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 29/06/97
1988-07-04New incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

Licences & Regulatory approval
We could not find any licences issued to MILLSTREAM HOTEL (BOSHAM) 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 MILLSTREAM HOTEL (BOSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-19 Outstanding LLOYDS BANK PLC
MORTGAGE 2000-03-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-01-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-12-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-04-30 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied MRS A M BURRAGE
LEGAL MORTGAGE 1988-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-01
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MILLSTREAM HOTEL (BOSHAM) LIMITED

Intangible Assets
Patents
We have not found any records of MILLSTREAM HOTEL (BOSHAM) LIMITED registering or being granted any patents
Domain Names

MILLSTREAM HOTEL (BOSHAM) LIMITED owns 1 domain names.

millstream-hotel.co.uk  

Trademarks
We have not found any records of MILLSTREAM HOTEL (BOSHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLSTREAM HOTEL (BOSHAM) 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 MILLSTREAM HOTEL (BOSHAM) 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 MILLSTREAM HOTEL (BOSHAM) 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 MILLSTREAM HOTEL (BOSHAM) 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 MILLSTREAM HOTEL (BOSHAM) 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.