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

BRIDGE HOUSE HOTEL LIMITED

MITRE HOUSE, NORTH PARK ROAD, HARROGATE, HG1 5RX,
Company Registration Number
04289948
Private Limited Company
Active

Company Overview

About Bridge House Hotel Ltd
BRIDGE HOUSE HOTEL LIMITED was founded on 2001-09-19 and has its registered office in Harrogate. The organisation's status is listed as "Active". Bridge House Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRIDGE HOUSE HOTEL LIMITED
 
Legal Registered Office
MITRE HOUSE
NORTH PARK ROAD
HARROGATE
HG1 5RX
Other companies in LA22
 
Filing Information
Company Number 04289948
Company ID Number 04289948
Date formed 2001-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 16:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE HOUSE 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.
Companies with same name BRIDGE HOUSE HOTEL LIMITED
The following companies were found which have the same name as BRIDGE HOUSE HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE HOUSE HOTEL (SCUNTHORPE) LIMITED CASA MIA MORTON ROAD LAUGHTON GAINSBOROUGH DN21 3PS Active Company formed on the 1996-01-23
BRIDGE HOUSE HOTEL (CATTERICK) LIMITED THE BRIDGE HOUSE HOTEL CATTERICK BRIDGE RICHMOND NORTH YORKSHIRE DL10 7PE Dissolved Company formed on the 2013-10-10
BRIDGE HOUSE HOTEL HOLDINGS LIMITED BRIDGE HOUSE, TULLAMORE CO. OFFALY R35DC59 Dissolved Company formed on the 2014-08-21
BRIDGE HOUSE HOTEL LIMITED BRIDGE HOUSE TULLAMORE, OFFALY, R35DC59 R35DC59 Active Company formed on the 1990-02-15
BRIDGE HOUSE HOTELS, INC. 3841 N. E. 2ND AVENUE MIAMI FL 33137 Inactive Company formed on the 2006-09-22
BRIDGE HOUSE HOTELS, LLC 3841 N. E. 2ND AVENUE MIAMI FL 33137 Inactive Company formed on the 2006-09-26

Company Officers of BRIDGE HOUSE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GERRARD TROY
Company Secretary 2016-11-16
ANTHONY GERRARD TROY
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA RUSHTON
Company Secretary 2001-09-19 2016-11-16
JOANNA RUSHTON
Director 2001-09-19 2016-11-16
MARTIN SIMON RUSHTON
Director 2001-09-19 2016-11-16
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-09-19 2001-09-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-09-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERRARD TROY MET LEEDS HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY WOTTON HOUSE HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY ROXBURGHE HOTEL EDINBURGH OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY YORK STATION ROAD HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY BLYTHSWOOD SQUARE GLASGOW HOTEL OPCO LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANTHONY GERRARD TROY TWENTY NINE CITY ROAD LTD. Director 2017-09-19 CURRENT 2016-07-19 Active
ANTHONY GERRARD TROY THE GRAND HOTEL BIRMINGHAM LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY GERRARD TROY CASTLEWOOD UTILITIES LTD Director 2016-01-29 CURRENT 2007-02-05 Active - Proposal to Strike off
ANTHONY GERRARD TROY CASTLEWOOD SECURITIES LIMITED Director 2016-01-29 CURRENT 1995-04-03 Active - Proposal to Strike off
ANTHONY GERRARD TROY CASTLEWOOD PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-06-21 Active - Proposal to Strike off
ANTHONY GERRARD TROY MARTINS BIDCO LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
ANTHONY GERRARD TROY MILAN NEWCO 2 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
ANTHONY GERRARD TROY MILAN NEWCO 1 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
ANTHONY GERRARD TROY DVV PROPERTIES 2 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
ANTHONY GERRARD TROY SIENA HOLDCO LIMITED Director 2015-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
ANTHONY GERRARD TROY SIENA BIDCO LIMITED Director 2015-06-10 CURRENT 2014-12-18 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE TOWN HOUSE COLLECTION HOLDINGS LIMITED Director 2015-06-10 CURRENT 2011-09-26 Active - Proposal to Strike off
ANTHONY GERRARD TROY ASH COTTAGE PROP CO LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANTHONY GERRARD TROY SPIRE BIDCO HOTELS LIMITED Director 2015-01-21 CURRENT 2010-02-04 Active
ANTHONY GERRARD TROY DVV INVESTCO LIMITED Director 2015-01-21 CURRENT 2013-12-13 Active - Proposal to Strike off
ANTHONY GERRARD TROY PRINCIPAL HOTELS TOPCO 3 LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANTHONY GERRARD TROY PRINCIPAL HOTEL COMPANY LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
ANTHONY GERRARD TROY PRINCIPAL HOTELS TOPCO 1 LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
ANTHONY GERRARD TROY DVV HOLDCO LIMITED Director 2014-12-15 CURRENT 2013-12-13 Active - Proposal to Strike off
ANTHONY GERRARD TROY QUAD HOLDCO LIMITED Director 2014-12-15 CURRENT 2013-12-19 Active - Proposal to Strike off
ANTHONY GERRARD TROY QUAD BIDCO LIMITED Director 2014-12-15 CURRENT 2013-12-19 Active - Proposal to Strike off
ANTHONY GERRARD TROY DE VERE WOKEFIELD ESTATE LIMITED Director 2014-12-10 CURRENT 2010-11-04 Active
ANTHONY GERRARD TROY ONESPACE VENUES LIMITED Director 2014-12-10 CURRENT 1978-10-31 Active - Proposal to Strike off
ANTHONY GERRARD TROY DE VERE VENUES PROPERTIES LIMITED Director 2014-12-10 CURRENT 2005-11-15 Active
ANTHONY GERRARD TROY DE VERE LIMITED Director 2014-12-10 CURRENT 2007-03-05 Active
ANTHONY GERRARD TROY DE VERE WOKEFIELD PROPERTY LIMITED Director 2014-12-10 CURRENT 2007-12-10 Active
ANTHONY GERRARD TROY DE VERE W PARK LIMITED Director 2014-12-10 CURRENT 2008-10-08 Active
ANTHONY GERRARD TROY DE VERE WOKEFIELD PARK LIMITED Director 2014-12-10 CURRENT 2007-12-10 Active
ANTHONY GERRARD TROY DEGANWY QUAY LTD Director 2014-10-20 CURRENT 2001-03-16 Active
ANTHONY GERRARD TROY FOUR PILLARS HOTELS LIMITED Director 2014-06-30 CURRENT 1977-03-21 Active - Proposal to Strike off
ANTHONY GERRARD TROY DE VERE TORTWORTH COURT LIMITED Director 2014-06-30 CURRENT 1999-03-30 Active
ANTHONY GERRARD TROY DE VERE COTSWOLD WATER PARK LIMITED Director 2014-06-30 CURRENT 2000-05-08 Active
ANTHONY GERRARD TROY VOCALHAVEN LIMITED Director 2014-06-30 CURRENT 1987-11-06 Active - Proposal to Strike off
ANTHONY GERRARD TROY OXFORD WITNEY HOTEL LIMITED Director 2014-06-30 CURRENT 1987-11-30 Active - Proposal to Strike off
ANTHONY GERRARD TROY OXFORD THAMES LIMITED Director 2014-06-30 CURRENT 1994-06-30 Active
ANTHONY GERRARD TROY OXFORD SPIRES HOTEL LIMITED Director 2014-06-30 CURRENT 1998-09-07 Active
ANTHONY GERRARD TROY ROME INVESTCO LTD Director 2014-03-31 CURRENT 2013-01-24 Active - Proposal to Strike off
ANTHONY GERRARD TROY ROME HOLDCO LTD Director 2014-03-31 CURRENT 2013-01-24 Active - Proposal to Strike off
ANTHONY GERRARD TROY QUAY PROPCO LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ANTHONY GERRARD TROY THE INSPIRE HOLDING COMPANY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
ANTHONY GERRARD TROY THE INN AT GRASMERE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
ANTHONY GERRARD TROY LAGONDA YORK PROPCO LIMITED Director 2011-12-22 CURRENT 2001-05-15 Active
ANTHONY GERRARD TROY LAGONDA SELSDON PROPCO LIMITED Director 2011-12-22 CURRENT 2001-05-15 Active
ANTHONY GERRARD TROY LAGONDA GEORGE HOLDINGS LIMITED Director 2011-12-22 CURRENT 2005-05-13 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE GRAND CENTRAL HOTEL GLASGOW LIMITED Director 2009-04-24 CURRENT 2009-04-09 Liquidation
ANTHONY GERRARD TROY DE VERE GRAND CONNAUGHT ROOMS LIMITED Director 2009-04-24 CURRENT 2009-02-04 Active
ANTHONY GERRARD TROY GRAND CENTRAL HOTEL COMPANY LIMITED Director 2009-04-24 CURRENT 2009-04-09 Active
ANTHONY GERRARD TROY PRINCIPAL HAYLEY HOTELS LIMITED Director 2007-09-11 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY PRINCIPAL HAYLEY CONFERENCE CENTRES LIMITED Director 2007-09-11 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY PRINCIPAL HAYLEY HOTELS (TMS) LIMITED Director 2007-09-11 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE REGAL BIDCO LIMITED Director 2007-08-16 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE REGAL LIMITED Director 2007-08-16 CURRENT 2007-07-13 Dissolved 2015-04-07
ANTHONY GERRARD TROY BECCA HALL PROPERTIES LIMITED Director 2007-05-25 CURRENT 2004-04-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY HCCAH LIMITED Director 2007-05-25 CURRENT 2004-04-06 Dissolved 2015-04-07
ANTHONY GERRARD TROY HCCBH LIMITED Director 2007-05-25 CURRENT 1990-07-06 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENUE RESERVATION SERVICES LIMITED Director 2007-05-25 CURRENT 1996-07-11 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENUES R US LIMITED Director 2007-05-25 CURRENT 2002-03-19 Dissolved 2015-04-07
ANTHONY GERRARD TROY DE VERE 2 LIMITED Director 2007-05-25 CURRENT 1986-06-04 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED Director 2007-05-25 CURRENT 2005-04-26 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES ACQUISITIONS LIMITED Director 2007-05-25 CURRENT 2005-09-28 Active
ANTHONY GERRARD TROY CRANAGE HALL PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-09-19 Active
ANTHONY GERRARD TROY HORWOOD HOUSE PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-09-26 Active
ANTHONY GERRARD TROY HCC PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-09-26 Active - Proposal to Strike off
ANTHONY GERRARD TROY HCC GROUP PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-10-18 Active
ANTHONY GERRARD TROY WOTTON HOUSE PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-10-12 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES ENTERPRISE LIMITED Director 2007-05-25 CURRENT 2006-09-26 Active
ANTHONY GERRARD TROY BEAUMONT HOUSE PROPERTIES LIMITED Director 2007-05-25 CURRENT 2006-10-18 Active
ANTHONY GERRARD TROY HAYLEY CONFERENCE CENTRES GROUP LIMITED Director 2007-05-25 CURRENT 2000-01-18 Active
ANTHONY GERRARD TROY VENICE GUARANTEECO LIMITED Director 2007-05-17 CURRENT 2007-05-15 Dissolved 2015-04-07
ANTHONY GERRARD TROY WOTTON PROPCO LIMITED Director 2007-05-17 CURRENT 2007-04-20 Dissolved 2015-04-07
ANTHONY GERRARD TROY HADRIAN TRADECO LIMITED Director 2007-05-17 CURRENT 2007-04-20 Dissolved 2015-04-07
ANTHONY GERRARD TROY WOTTON TRADECO LIMITED Director 2007-05-17 CURRENT 2007-04-02 Dissolved 2015-04-07
ANTHONY GERRARD TROY HADRIAN BIDCO 2 LIMITED Director 2007-05-17 CURRENT 2007-04-20 Active
ANTHONY GERRARD TROY HADRIAN BIDCO 1 LIMITED Director 2007-05-17 CURRENT 2007-04-02 Active
ANTHONY GERRARD TROY HADRIAN BIDCO LIMITED Director 2007-05-14 CURRENT 2007-04-02 Active
ANTHONY GERRARD TROY VENICE HADRIAN 4 LIMITED Director 2007-05-14 CURRENT 2007-04-02 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE ST DAVID'S HOTEL CARDIFF LIMITED Director 2007-04-05 CURRENT 1997-01-06 Active
ANTHONY GERRARD TROY PRINCIPAL HAYLEY HP LIMITED Director 2007-04-04 CURRENT 2000-04-19 Active - Proposal to Strike off
ANTHONY GERRARD TROY HAWKSTONE BIDCO LIMITED Director 2007-03-26 CURRENT 2007-03-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE HAWKSTONE BIDCO LIMITED Director 2007-03-26 CURRENT 2007-03-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE OWL LIMITED Director 2007-03-26 CURRENT 2007-03-05 Dissolved 2015-04-07
ANTHONY GERRARD TROY PRINCIPAL HAYLEY LIMITED Director 2007-03-26 CURRENT 2007-03-05 Active
ANTHONY GERRARD TROY VENICE ST DAVID'S BIDCO LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE ST DAVID'S TRADECO LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY ST DAVID'S BIDCO LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE ANTLER 4 LIMITED Director 2007-03-08 CURRENT 2007-01-25 Dissolved 2015-04-07
ANTHONY GERRARD TROY VENICE SPARECO 2 LIMITED Director 2006-10-13 CURRENT 2006-09-26 Live but Receiver Manager on at least one charge
ANTHONY GERRARD TROY VENICE SPARECO LIMITED Director 2006-09-13 CURRENT 2006-08-02 Live but Receiver Manager on at least one charge
ANTHONY GERRARD TROY VENICE BIDCO 1 LIMITED Director 2006-09-04 CURRENT 2006-06-07 Active - Proposal to Strike off
ANTHONY GERRARD TROY VENICE NEWCO 1 LIMITED Director 2006-09-04 CURRENT 2006-06-07 Active - Proposal to Strike off
ANTHONY GERRARD TROY VENICE NEWCO 2 LIMITED Director 2006-09-04 CURRENT 2006-07-18 Active - Proposal to Strike off
ANTHONY GERRARD TROY THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED Director 2005-04-15 CURRENT 2005-04-15 Liquidation
ANTHONY GERRARD TROY THE PRINCIPAL LONDON LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY THE PRINCIPAL MANCHESTER LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY THE MET HOTEL LEEDS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY THE PRINCIPAL YORK LIMITED Director 2003-11-26 CURRENT 2003-11-26 Liquidation
ANTHONY GERRARD TROY DE VERE SELSDON ESTATE LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
ANTHONY GERRARD TROY PRINCIPAL HAYLEY GROUP LIMITED Director 2003-11-26 CURRENT 2003-11-26 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
2023-03-02Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-02Audit exemption subsidiary accounts made up to 2022-09-30
2022-12-30CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-28PSC05Change of details for The Inspire Holding Company Limited as a person with significant control on 2020-03-03
2022-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Fountains Bent Birstwith Harrogate HG3 2PN England
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-04-17DISS40Compulsory strike-off action has been discontinued
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042899480004
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042899480003
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM BRIDGE HOUSE HOTEL, CHURCH BRIDGE, GRASMERE CUMBRIA LA22 9SN
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM BRIDGE HOUSE HOTEL, CHURCH BRIDGE, GRASMERE CUMBRIA LA22 9SN
2016-11-16AP03Appointment of Mr Anthony Gerrard Troy as company secretary on 2016-11-16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSHTON
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUSHTON
2016-11-16TM02Termination of appointment of Joanna Rushton on 2016-11-16
2016-11-16AP01DIRECTOR APPOINTED MR ANTHONY GERRARD TROY
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0119/09/15 FULL LIST
2015-10-05AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0119/09/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0119/09/13 FULL LIST
2012-09-26AR0119/09/12 FULL LIST
2012-06-15AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-03AR0119/09/11 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0119/09/10 FULL LIST
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-2488(2)RAD 24/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: KENT COTTAGE, BRIDGE LANE KENDAL CUMBRIA LA9 7DD
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: SUITE 2 SAND AIRE HOUSE NEW ROAD KENDAL CUMBRIA LA9 4UJ
2006-09-21363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/04
2004-10-01363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 45A BRANTHWAITE BROW KENDAL CUMBRIA LA9 4TX
2003-09-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-08225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-26288bSECRETARY RESIGNED
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-09-19NEWINCINCORPORATION 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 BRIDGE HOUSE 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 BRIDGE HOUSE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-08-07 Outstanding HSBC BANK PLC
DEBENTURE 2007-03-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 BRIDGE HOUSE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE HOUSE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE HOUSE HOTEL LIMITED
Trademarks
We have not found any records of BRIDGE HOUSE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE HOUSE HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £930
Surrey County Council 2013-06-30 GBP £1,441

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 BRIDGE HOUSE 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 BRIDGE HOUSE 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 BRIDGE HOUSE 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.