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

OSPREY INNS LIMITED

ST JOHNS HOUSE, ST JOHNS SQUARE, WOLVERHAMPTON, WV2 4BH,
Company Registration Number
04505056
Private Limited Company
Active

Company Overview

About Osprey Inns Ltd
OSPREY INNS LIMITED was founded on 2002-08-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Osprey Inns Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OSPREY INNS LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
ST JOHNS SQUARE
WOLVERHAMPTON
WV2 4BH
Other companies in WV1
 
Filing Information
Company Number 04505056
Company ID Number 04505056
Date formed 2002-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 14:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSPREY INNS 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 OSPREY INNS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE BRENNAN
Company Secretary 2004-10-01
ANDREW ANDONIS ANDREA
Director 2009-03-31
RALPH GRAHAM FINDLAY
Director 2004-06-14
RICHARD JAMES WESTWOOD
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DALZELL
Director 2011-10-01 2017-09-29
STEPHEN JOHN OLIVER
Director 2004-06-14 2013-06-03
ALISTAIR WILLIAM DARBY
Director 2004-06-14 2012-09-10
DEREK ANDREW
Director 2004-06-14 2011-10-01
PAUL INGLETT
Director 2004-06-14 2009-03-31
HUGH LESLIE PORTER
Company Secretary 2004-06-14 2005-07-31
TJG SECRETARIES LIMITED
Company Secretary 2002-08-07 2004-06-14
JOHN CHRISTOPHER HUTT
Director 2002-08-07 2004-06-14
GEOFFREY WYN JONES
Director 2002-08-07 2004-06-14
HUNTSMOOR LIMITED
Director 2002-08-07 2002-08-07
HUNTSMOOR NOMINEES LIMITED
Director 2002-08-07 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE BRENNAN REFRESH UK LIMITED Company Secretary 2008-04-02 CURRENT 2000-03-31 Active - Proposal to Strike off
ANNE MARIE BRENNAN REFRESH GROUP LIMITED Company Secretary 2008-04-02 CURRENT 2000-04-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S TELECOMS LIMITED Company Secretary 2008-04-02 CURRENT 2000-06-08 Active
ANNE MARIE BRENNAN THE WYCHWOOD BREWERY COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1992-09-16 Active - Proposal to Strike off
ANNE MARIE BRENNAN WYCHWOOD HOLDINGS LIMITED Company Secretary 2008-04-02 CURRENT 2005-07-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN FAYOLLE LIMITED Company Secretary 2007-07-11 CURRENT 1977-12-01 Active
ANNE MARIE BRENNAN ELDRIDGE, POPE & CO., LIMITED Company Secretary 2007-01-25 CURRENT 1897-04-29 Active
ANNE MARIE BRENNAN RINGWOOD BREWERY LIMITED Company Secretary 2007-01-25 CURRENT 2004-04-13 Active - Proposal to Strike off
ANNE MARIE BRENNAN FAIRDEED LIMITED Company Secretary 2007-01-25 CURRENT 2002-05-08 Active - Proposal to Strike off
ANNE MARIE BRENNAN EP INVESTMENTS 2004 LIMITED Company Secretary 2007-01-25 CURRENT 2004-06-01 Active - Proposal to Strike off
ANNE MARIE BRENNAN SDA LIMITED Company Secretary 2007-01-25 CURRENT 1997-08-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN QP BARS LIMITED Company Secretary 2007-01-25 CURRENT 2001-08-08 Active
ANNE MARIE BRENNAN SOVEREIGN INNS LIMITED Company Secretary 2007-01-16 CURRENT 1996-11-01 Active - Proposal to Strike off
ANNE MARIE BRENNAN BLUU LIMITED Company Secretary 2006-07-06 CURRENT 2002-02-28 Active - Proposal to Strike off
ANNE MARIE BRENNAN PORTER BLACK (2003) LIMITED Company Secretary 2006-03-17 CURRENT 2003-07-08 Active
ANNE MARIE BRENNAN CELTIC INNS HOLDINGS LIMITED Company Secretary 2006-03-17 CURRENT 2004-06-21 Active
ANNE MARIE BRENNAN CELTIC INNS LIMITED Company Secretary 2006-03-17 CURRENT 2001-11-23 Active
ANNE MARIE BRENNAN ENGLISH COUNTRY INNS LIMITED Company Secretary 2005-09-15 CURRENT 1999-12-17 Active
ANNE MARIE BRENNAN THE GRAY OX LIMITED Company Secretary 2005-05-20 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S ACQUISITIONS LIMITED Company Secretary 2005-05-20 CURRENT 1887-07-20 Active
ANNE MARIE BRENNAN MARSTON'S PUBS PARENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
ANNE MARIE BRENNAN MARSTON'S PUBS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
ANNE MARIE BRENNAN MARSTON'S OPERATING LIMITED Company Secretary 2005-01-07 CURRENT 2000-12-21 Active
ANNE MARIE BRENNAN MARSTON'S ESTATES LIMITED Company Secretary 2005-01-07 CURRENT 1949-04-04 Active
ANNE MARIE BRENNAN WIZARD INNS LIMITED Company Secretary 2004-10-01 CURRENT 1997-04-03 Active
ANNE MARIE BRENNAN W. & D. LIMITED Company Secretary 2004-10-01 CURRENT 1998-11-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN W&DB (FINANCE) LIMITED Company Secretary 2004-10-01 CURRENT 1999-06-04 Active
ANNE MARIE BRENNAN PITCHER AND PIANO LIMITED Company Secretary 2004-10-01 CURRENT 1985-08-21 Active
ANNE MARIE BRENNAN BORDER BREWERIES (WREXHAM) LIMITED Company Secretary 2004-10-01 CURRENT 1931-06-27 Active
ANNE MARIE BRENNAN JOHN MARSTON'S TAVERNERS LIMITED Company Secretary 2004-10-01 CURRENT 1995-12-22 Active
ANNE MARIE BRENNAN S.K. WILLIAMS LIMITED Company Secretary 2004-10-01 CURRENT 1936-08-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S PLC Company Secretary 2004-10-01 CURRENT 1890-05-14 Active
ANNE MARIE BRENNAN MARSTON'S TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1894-02-26 Active
ANNE MARIE BRENNAN MARSTON, THOMPSON & EVERSHED LIMITED Company Secretary 2004-10-01 CURRENT 1896-06-09 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY LIMITED Company Secretary 2004-10-01 CURRENT 1925-02-07 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1947-11-27 Active
ANNE MARIE BRENNAN LAMBERT PARKER & GAINES LIMITED Company Secretary 2004-10-01 CURRENT 1897-08-06 Active
ANNE MARIE BRENNAN BRASSERIE RESTAURANTS LIMITED Company Secretary 2004-10-01 CURRENT 1986-10-20 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1988-05-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN SHERWOOD FOREST PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SHERWOOD FOREST PROPERTIES LIMITED Director 2009-04-07 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA ELDRIDGE, POPE & CO., LIMITED Director 2009-03-31 CURRENT 1897-04-29 Active
ANDREW ANDONIS ANDREA FAYOLLE LIMITED Director 2009-03-31 CURRENT 1977-12-01 Active
ANDREW ANDONIS ANDREA SOVEREIGN INNS LIMITED Director 2009-03-31 CURRENT 1996-11-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA WIZARD INNS LIMITED Director 2009-03-31 CURRENT 1997-04-03 Active
ANDREW ANDONIS ANDREA THE GRAY OX LIMITED Director 2009-03-31 CURRENT 1998-04-15 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W. & D. LIMITED Director 2009-03-31 CURRENT 1998-11-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W&DB (FINANCE) LIMITED Director 2009-03-31 CURRENT 1999-06-04 Active
ANDREW ANDONIS ANDREA REFRESH GROUP LIMITED Director 2009-03-31 CURRENT 2000-04-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S OPERATING LIMITED Director 2009-03-31 CURRENT 2000-12-21 Active
ANDREW ANDONIS ANDREA PORTER BLACK (2003) LIMITED Director 2009-03-31 CURRENT 2003-07-08 Active
ANDREW ANDONIS ANDREA RINGWOOD BREWERY LIMITED Director 2009-03-31 CURRENT 2004-04-13 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S PUBS PARENT LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA PITCHER AND PIANO LIMITED Director 2009-03-31 CURRENT 1985-08-21 Active
ANDREW ANDONIS ANDREA BORDER BREWERIES (WREXHAM) LIMITED Director 2009-03-31 CURRENT 1931-06-27 Active
ANDREW ANDONIS ANDREA JOHN MARSTON'S TAVERNERS LIMITED Director 2009-03-31 CURRENT 1995-12-22 Active
ANDREW ANDONIS ANDREA ENGLISH COUNTRY INNS LIMITED Director 2009-03-31 CURRENT 1999-12-17 Active
ANDREW ANDONIS ANDREA MARSTON'S TELECOMS LIMITED Director 2009-03-31 CURRENT 2000-06-08 Active
ANDREW ANDONIS ANDREA BLUU LIMITED Director 2009-03-31 CURRENT 2002-02-28 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA FAIRDEED LIMITED Director 2009-03-31 CURRENT 2002-05-08 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA EP INVESTMENTS 2004 LIMITED Director 2009-03-31 CURRENT 2004-06-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA CELTIC INNS HOLDINGS LIMITED Director 2009-03-31 CURRENT 2004-06-21 Active
ANDREW ANDONIS ANDREA S.K. WILLIAMS LIMITED Director 2009-03-31 CURRENT 1936-08-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S ACQUISITIONS LIMITED Director 2009-03-31 CURRENT 1887-07-20 Active
ANDREW ANDONIS ANDREA MARSTON'S PLC Director 2009-03-31 CURRENT 1890-05-14 Active
ANDREW ANDONIS ANDREA MARSTON'S TRADING LIMITED Director 2009-03-31 CURRENT 1894-02-26 Active
ANDREW ANDONIS ANDREA MARSTON, THOMPSON & EVERSHED LIMITED Director 2009-03-31 CURRENT 1896-06-09 Active
ANDREW ANDONIS ANDREA MARSTON'S ESTATES LIMITED Director 2009-03-31 CURRENT 1949-04-04 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY LIMITED Director 2009-03-31 CURRENT 1925-02-07 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY TRADING LIMITED Director 2009-03-31 CURRENT 1947-11-27 Active
ANDREW ANDONIS ANDREA LAMBERT PARKER & GAINES LIMITED Director 2009-03-31 CURRENT 1897-08-06 Active
ANDREW ANDONIS ANDREA BRASSERIE RESTAURANTS LIMITED Director 2009-03-31 CURRENT 1986-10-20 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY PROPERTIES LIMITED Director 2009-03-31 CURRENT 1988-05-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA THE WYCHWOOD BREWERY COMPANY LIMITED Director 2009-03-31 CURRENT 1992-09-16 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SDA LIMITED Director 2009-03-31 CURRENT 1997-08-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA QP BARS LIMITED Director 2009-03-31 CURRENT 2001-08-08 Active
ANDREW ANDONIS ANDREA CELTIC INNS LIMITED Director 2009-03-31 CURRENT 2001-11-23 Active
ANDREW ANDONIS ANDREA MARSTON'S PROPERTY DEVELOPMENTS LIMITED Director 2009-03-31 CURRENT 2004-09-24 Active
ANDREW ANDONIS ANDREA MARSTON'S PUBS LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA WYCHWOOD HOLDINGS LIMITED Director 2009-03-31 CURRENT 2005-07-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA REFRESH UK LIMITED Director 2000-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY REFRESH UK LIMITED Director 2008-04-02 CURRENT 2000-03-31 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY REFRESH GROUP LIMITED Director 2008-04-02 CURRENT 2000-04-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S TELECOMS LIMITED Director 2008-04-02 CURRENT 2000-06-08 Active
RALPH GRAHAM FINDLAY THE WYCHWOOD BREWERY COMPANY LIMITED Director 2008-04-02 CURRENT 1992-09-16 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY WYCHWOOD HOLDINGS LIMITED Director 2008-04-02 CURRENT 2005-07-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY FAYOLLE LIMITED Director 2007-07-11 CURRENT 1977-12-01 Active
RALPH GRAHAM FINDLAY ELDRIDGE, POPE & CO., LIMITED Director 2007-01-25 CURRENT 1897-04-29 Active
RALPH GRAHAM FINDLAY RINGWOOD BREWERY LIMITED Director 2007-01-25 CURRENT 2004-04-13 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY FAIRDEED LIMITED Director 2007-01-25 CURRENT 2002-05-08 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY EP INVESTMENTS 2004 LIMITED Director 2007-01-25 CURRENT 2004-06-01 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY SDA LIMITED Director 2007-01-25 CURRENT 1997-08-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY QP BARS LIMITED Director 2007-01-25 CURRENT 2001-08-08 Active
RALPH GRAHAM FINDLAY SOVEREIGN INNS LIMITED Director 2007-01-16 CURRENT 1996-11-01 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY BLUU LIMITED Director 2006-07-06 CURRENT 2002-02-28 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY PORTER BLACK (2003) LIMITED Director 2006-03-17 CURRENT 2003-07-08 Active
RALPH GRAHAM FINDLAY CELTIC INNS HOLDINGS LIMITED Director 2006-03-17 CURRENT 2004-06-21 Active
RALPH GRAHAM FINDLAY CELTIC INNS LIMITED Director 2006-03-17 CURRENT 2001-11-23 Active
RALPH GRAHAM FINDLAY ENGLISH COUNTRY INNS LIMITED Director 2005-09-15 CURRENT 1999-12-17 Active
RALPH GRAHAM FINDLAY THE GRAY OX LIMITED Director 2005-05-20 CURRENT 1998-04-15 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S ACQUISITIONS LIMITED Director 2005-05-20 CURRENT 1887-07-20 Active
RALPH GRAHAM FINDLAY MARSTON'S PUBS PARENT LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RALPH GRAHAM FINDLAY MARSTON'S PUBS LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RALPH GRAHAM FINDLAY MARSTON'S OPERATING LIMITED Director 2005-01-07 CURRENT 2000-12-21 Active
RALPH GRAHAM FINDLAY MARSTON'S ESTATES LIMITED Director 2005-01-07 CURRENT 1949-04-04 Active
RALPH GRAHAM FINDLAY WIZARD INNS LIMITED Director 2004-06-14 CURRENT 1997-04-03 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY LIMITED Director 1999-12-22 CURRENT 1925-02-07 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY TRADING LIMITED Director 1999-12-22 CURRENT 1947-11-27 Active
RALPH GRAHAM FINDLAY LAMBERT PARKER & GAINES LIMITED Director 1999-12-22 CURRENT 1897-08-06 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY PROPERTIES LIMITED Director 1999-12-22 CURRENT 1988-05-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY SHERWOOD FOREST PROPERTIES LIMITED Director 1999-12-22 CURRENT 1996-08-12 Active
RALPH GRAHAM FINDLAY W&DB (FINANCE) LIMITED Director 1999-07-04 CURRENT 1999-06-04 Active
RALPH GRAHAM FINDLAY PITCHER AND PIANO LIMITED Director 1999-02-08 CURRENT 1985-08-21 Active
RALPH GRAHAM FINDLAY BORDER BREWERIES (WREXHAM) LIMITED Director 1999-02-08 CURRENT 1931-06-27 Active
RALPH GRAHAM FINDLAY JOHN MARSTON'S TAVERNERS LIMITED Director 1999-02-08 CURRENT 1995-12-22 Active
RALPH GRAHAM FINDLAY S.K. WILLIAMS LIMITED Director 1999-02-08 CURRENT 1936-08-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON, THOMPSON & EVERSHED LIMITED Director 1999-02-08 CURRENT 1896-06-09 Active
RALPH GRAHAM FINDLAY BRASSERIE RESTAURANTS LIMITED Director 1999-02-08 CURRENT 1986-10-20 Active
RALPH GRAHAM FINDLAY W. & D. LIMITED Director 1998-11-20 CURRENT 1998-11-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S PLC Director 1997-01-13 CURRENT 1890-05-14 Active
RALPH GRAHAM FINDLAY MARSTON'S TRADING LIMITED Director 1996-08-23 CURRENT 1894-02-26 Active
RICHARD JAMES WESTWOOD BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD INVICTUS EDUCATION TRUST Director 2014-10-28 CURRENT 2014-10-28 Active
RICHARD JAMES WESTWOOD FAYOLLE LIMITED Director 2013-06-03 CURRENT 1977-12-01 Active
RICHARD JAMES WESTWOOD SOVEREIGN INNS LIMITED Director 2013-06-03 CURRENT 1996-11-01 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD WIZARD INNS LIMITED Director 2013-06-03 CURRENT 1997-04-03 Active
RICHARD JAMES WESTWOOD THE GRAY OX LIMITED Director 2013-06-03 CURRENT 1998-04-15 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD W. & D. LIMITED Director 2013-06-03 CURRENT 1998-11-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD W&DB (FINANCE) LIMITED Director 2013-06-03 CURRENT 1999-06-04 Active
RICHARD JAMES WESTWOOD REFRESH UK LIMITED Director 2013-06-03 CURRENT 2000-03-31 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD REFRESH GROUP LIMITED Director 2013-06-03 CURRENT 2000-04-27 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S OPERATING LIMITED Director 2013-06-03 CURRENT 2000-12-21 Active
RICHARD JAMES WESTWOOD PORTER BLACK (2003) LIMITED Director 2013-06-03 CURRENT 2003-07-08 Active
RICHARD JAMES WESTWOOD RINGWOOD BREWERY LIMITED Director 2013-06-03 CURRENT 2004-04-13 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S PUBS PARENT LIMITED Director 2013-06-03 CURRENT 2005-05-16 Active
RICHARD JAMES WESTWOOD PITCHER AND PIANO LIMITED Director 2013-06-03 CURRENT 1985-08-21 Active
RICHARD JAMES WESTWOOD JOHN MARSTON'S TAVERNERS LIMITED Director 2013-06-03 CURRENT 1995-12-22 Active
RICHARD JAMES WESTWOOD ENGLISH COUNTRY INNS LIMITED Director 2013-06-03 CURRENT 1999-12-17 Active
RICHARD JAMES WESTWOOD BLUU LIMITED Director 2013-06-03 CURRENT 2002-02-28 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD FAIRDEED LIMITED Director 2013-06-03 CURRENT 2002-05-08 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD EP INVESTMENTS 2004 LIMITED Director 2013-06-03 CURRENT 2004-06-01 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD CELTIC INNS HOLDINGS LIMITED Director 2013-06-03 CURRENT 2004-06-21 Active
RICHARD JAMES WESTWOOD S.K. WILLIAMS LIMITED Director 2013-06-03 CURRENT 1936-08-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S TRADING LIMITED Director 2013-06-03 CURRENT 1894-02-26 Active
RICHARD JAMES WESTWOOD MARSTON, THOMPSON & EVERSHED LIMITED Director 2013-06-03 CURRENT 1896-06-09 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY LIMITED Director 2013-06-03 CURRENT 1925-02-07 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY TRADING LIMITED Director 2013-06-03 CURRENT 1947-11-27 Active
RICHARD JAMES WESTWOOD LAMBERT PARKER & GAINES LIMITED Director 2013-06-03 CURRENT 1897-08-06 Active
RICHARD JAMES WESTWOOD BRASSERIE RESTAURANTS LIMITED Director 2013-06-03 CURRENT 1986-10-20 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY PROPERTIES LIMITED Director 2013-06-03 CURRENT 1988-05-27 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD THE WYCHWOOD BREWERY COMPANY LIMITED Director 2013-06-03 CURRENT 1992-09-16 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD SHERWOOD FOREST PROPERTIES LIMITED Director 2013-06-03 CURRENT 1996-08-12 Active
RICHARD JAMES WESTWOOD QP BARS LIMITED Director 2013-06-03 CURRENT 2001-08-08 Active
RICHARD JAMES WESTWOOD CELTIC INNS LIMITED Director 2013-06-03 CURRENT 2001-11-23 Active
RICHARD JAMES WESTWOOD MARSTON'S PUBS LIMITED Director 2013-06-03 CURRENT 2005-05-16 Active
RICHARD JAMES WESTWOOD WYCHWOOD HOLDINGS LIMITED Director 2013-06-03 CURRENT 2005-07-20 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
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-03-01Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29
2023-02-28Director's details changed for Mr Edward John Hancock on 2022-12-29
2023-02-25Director's details changed for Robert Anthony Leach on 2022-12-29
2023-02-24Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
2023-02-24SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LOUISE WOODALL on 2022-12-29
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-30Change of details for Wizard Inns Limited as a person with significant control on 2022-12-29
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marston's House Brewery Road Wolverhampton WV1 4JT
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marston's House Brewery Road Wolverhampton WV1 4JT
2022-12-30PSC05Change of details for Wizard Inns Limited as a person with significant control on 2022-12-29
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2021-10-12TM02Termination of appointment of Anne Marie Brennan on 2021-10-05
2021-10-11AP03Appointment of Mrs Michelle Louise Woodall as company secretary on 2021-10-05
2021-10-11AP01DIRECTOR APPOINTED EDWARD HANCOCK
2021-10-08AP01DIRECTOR APPOINTED ROBERT ANTHONY LEACH
2021-10-07AP01DIRECTOR APPOINTED MRS HAYLEIGH LUPINO
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRAHAM FINDLAY
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WESTWOOD
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1000000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL
2017-07-24PSC02Notification of Wizard Inns Limited as a person with significant control on 2016-04-06
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1000000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-14AR0105/07/15 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/10/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-10AR0105/07/14 ANNUAL RETURN FULL LIST
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/10/13
2013-07-18AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-13AP01DIRECTOR APPOINTED RICHARD JAMES WESTWOOD
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY
2012-07-20AR0105/07/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/11
2011-10-07AP01DIRECTOR APPOINTED PETER DALZELL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW
2011-07-26AR0105/07/11 ANNUAL RETURN FULL LIST
2011-04-21CH01Director's details changed for Andrew Andonis Andrea on 2011-04-15
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/10
2010-10-11RES01ADOPT ARTICLES 24/09/2010
2010-08-02AR0105/07/10 FULL LIST
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09
2009-07-14363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED ANDREW ANDONIS ANDREA
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL INGLETT
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/08
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: MARSTON'S HOUSE WOLVERHAMPTON WV1 4JT
2007-08-09363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-02-28288cSECRETARY'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: PO BOX 26 PARK BREWERY BATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4NY
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-08363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2005-09-09363(288)SECRETARY RESIGNED
2005-09-09363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16288aNEW SECRETARY APPOINTED
2004-09-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-16225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2004-07-09AUDAUDITOR'S RESIGNATION
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-30AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2003-08-15363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27SASHARES AGREEMENT OTC
2002-11-2788(2)RAD 30/10/02--------- £ SI 999950@1=999950 £ IC 50/1000000
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-05123NC INC ALREADY ADJUSTED 30/10/02
2002-11-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-05RES04£ NC 1000/1500000 30/1
2002-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OSPREY INNS 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 OSPREY INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT DEED 2003-06-06 Satisfied KROPIFKO PROPERTIES LIMITED
DEBENTURE 2002-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OSPREY INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSPREY INNS LIMITED
Trademarks
We have not found any records of OSPREY INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSPREY INNS 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 (99999 - Dormant Company) as OSPREY INNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OSPREY INNS 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 OSPREY INNS 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 OSPREY INNS 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.