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

ANGLESEY HOSPITALITY LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
08825965
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Anglesey Hospitality Ltd
ANGLESEY HOSPITALITY LIMITED was founded on 2013-12-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Anglesey Hospitality 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
ANGLESEY HOSPITALITY LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in M23
 
Previous Names
TIME PREMIUM SERVICES LIMITED10/08/2015
Filing Information
Company Number 08825965
Company ID Number 08825965
Date formed 2013-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219360611  
Last Datalog update: 2021-05-05 17:35:07
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.
Companies with same name ANGLESEY HOSPITALITY LIMITED
The following companies were found which have the same name as ANGLESEY HOSPITALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLESEY HOSPITALITY LIMITED Unknown
ANGLESEY HOSPITALITY AND LEISURE LTD THE PENRHOS ARMS FFORDD CAERGYBI HOLYHEAD RD LLANFAIRPWLLGWYNGGYLL LL61 5YQ Active Company formed on the 2023-05-12

Company Officers of ANGLESEY HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BRADWALL BARLOW
Director 2015-08-13
GRAEME IAN BURNS
Director 2015-08-13
DAVID JAMES MINCHIN
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
PARESH MAJITHIA
Company Secretary 2013-12-24 2015-08-13
BROOMCO 3135 LIMITED
Director 2013-12-24 2015-08-13
PARESH MAJITHIA
Director 2013-12-24 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BRADWALL BARLOW SEDBERGH HOTEL ENTERPRISES LIMITED Director 2018-02-28 CURRENT 2017-02-03 Active
EDWARD BRADWALL BARLOW THE PARTRIDGE STRETTON LTD Director 2016-07-15 CURRENT 2016-07-15 In Administration/Administrative Receiver
EDWARD BRADWALL BARLOW KALTON & BARLOW LEISURE LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
EDWARD BRADWALL BARLOW THE CROWN GOOSTREY LIMITED Director 2012-08-10 CURRENT 2012-08-10 In Administration/Administrative Receiver
EDWARD BRADWALL BARLOW 16H TRADING LIMITED Director 2008-11-28 CURRENT 2008-11-28 In Administration/Administrative Receiver
EDWARD BRADWALL BARLOW BARLOW HOSPITALITY LIMITED Director 2005-12-22 CURRENT 2005-12-22 Dissolved 2016-06-28
GRAEME IAN BURNS 16H TRADING LIMITED Director 2015-08-13 CURRENT 2008-11-28 In Administration/Administrative Receiver
GRAEME IAN BURNS THE CROWN GOOSTREY LIMITED Director 2015-08-13 CURRENT 2012-08-10 In Administration/Administrative Receiver
GRAEME IAN BURNS 16 HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2011-08-23 In Administration/Administrative Receiver
GRAEME IAN BURNS GBSCC LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
DAVID JAMES MINCHIN THE BLACKBIRDS INN (WOODDITTON) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DAVID JAMES MINCHIN THE NORTHGATE (BURY ST. EDMUNDS) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
DAVID JAMES MINCHIN CHESTNUT INNS LIMITED Director 2016-04-18 CURRENT 2012-02-14 Active
DAVID JAMES MINCHIN 16H TRADING LIMITED Director 2015-08-13 CURRENT 2008-11-28 In Administration/Administrative Receiver
DAVID JAMES MINCHIN 16 HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2011-08-23 In Administration/Administrative Receiver
DAVID JAMES MINCHIN VOLUNTAD PRODUCTIONS LTD Director 2013-05-15 CURRENT 2002-10-18 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
2021-04-13AM23Liquidation. Administration move to dissolve company
2020-11-25AM10Administrator's progress report
2020-06-25AM06Notice of deemed approval of proposals
2020-06-25AM06Notice of deemed approval of proposals
2020-06-25AM06Notice of deemed approval of proposals
2020-06-08AM03Statement of administrator's proposal
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Timpson House Claverton Road Wythenshawe Manchester M23 9TT England
2020-04-28AM01Appointment of an administrator
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MINCHIN
2020-03-23PSC07CESSATION OF DAVID JAMES MINCHIN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Westmead House Westmead Farnborough GU14 7LP England
2020-03-20AP01DIRECTOR APPOINTED MR PARESH MAJITHIA
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRADWALL BARLOW
2020-03-20PSC07CESSATION OF GRAEME IAN BURNS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CH01Director's details changed for Mr David James Minchin on 2019-08-10
2019-09-02PSC04Change of details for Mr David James Minchin as a person with significant control on 2019-08-10
2019-08-30CH01Director's details changed for Mr Edward Bradwall Barlow on 2019-07-14
2019-08-29PSC04Change of details for Mr Edward Bradwall Barlow as a person with significant control on 2019-07-14
2019-08-29CH01Director's details changed for Mr Edward Bradwall Barlow on 2019-07-14
2019-08-29PSC05Change of details for 16 Hospitality Limited as a person with significant control on 2019-03-20
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM The Swan 50 High Street Tarporley Cheshire CW6 0AG
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-02AA01/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-29CH01Director's details changed for Mr David James Minchin on 2016-11-01
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088259650001
2016-01-07AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 1 & 2 Lincoln Court Claverton Road Roundthorn Industrial Estate Manchester M23 9SP
2015-08-26AP01DIRECTOR APPOINTED GRAEME IAN BURNS
2015-08-26AP01DIRECTOR APPOINTED DAVID JAMES MINCHIN
2015-08-26AP01DIRECTOR APPOINTED EDWARD BARLOW
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PARESH MAJITHIA
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BROOMCO 3135 LIMITED
2015-08-26TM02Termination of appointment of Paresh Majithia on 2015-08-13
2015-08-10RES15CHANGE OF NAME 10/08/2015
2015-08-10CERTNMCompany name changed time premium services LIMITED\certificate issued on 10/08/15
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0124/12/14 ANNUAL RETURN FULL LIST
2014-01-10AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-24NEWINCNew incorporation
2013-12-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ANGLESEY HOSPITALITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-04-24
Fines / Sanctions
No fines or sanctions have been issued against ANGLESEY HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANGLESEY HOSPITALITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ANGLESEY HOSPITALITY LIMITED

Intangible Assets
Patents
We have not found any records of ANGLESEY HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEY HOSPITALITY LIMITED
Trademarks
We have not found any records of ANGLESEY HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEY HOSPITALITY 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 (56302 - Public houses and bars) as ANGLESEY HOSPITALITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLESEY HOSPITALITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyANGLESEY HOSPITALITY LIMITEDEvent Date2020-04-09
In the High Court Of Justice, Business And Property Court, case number 000407 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLESEY HOSPITALITY 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 ANGLESEY HOSPITALITY 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.