Background WavePink WaveYellow Wave

CHERWELL INNS LIMITED (01108587)

CHERWELL INNS LIMITED (01108587) is an active UK company. incorporated on 16 April 1973. with registered office in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CHERWELL INNS LIMITED has been registered for 52 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
01108587
Status
active
Type
ltd
Incorporated
16 April 1973
Age
52 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERWELL INNS LIMITED

CHERWELL INNS LIMITED is an active company incorporated on 16 April 1973 with the registered office located in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CHERWELL INNS LIMITED was registered 52 years ago.(SIC: 56302)

Status

active

Active since 52 years ago

Company No

01108587

LTD Company

Age

52 Years

Incorporated 16 April 1973

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BUCCANEER INNS LIMITED
From: 16 April 1973To: 19 July 1991
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

6 key events • 1973 - 2016

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 12 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 05 Jul 1994
Resigned 25 Sept 2002

CHINERY-HESSE, Sadia

Resigned
50 Brookehowse Road, LondonSE6 3TH
Secretary
Appointed 15 Jan 1993
Resigned 09 Nov 1993

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 10 Feb 1992

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed 10 Feb 1992
Resigned 15 Jan 1993

FRANKLIN, Robert Norman Carew

Resigned
Flat 2, LondonE8 4LL
Secretary
Appointed 09 Nov 1993
Resigned 05 Jul 1994

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 12 Nov 2015

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 19 Nov 2003
Resigned 08 Sept 2005

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 27 Jun 2001
Resigned 12 Nov 2015

COOTE, Ian George

Resigned
4 Windmill Heights, MaidstoneME14 4QE
Born September 1957
Director
Appointed 14 Aug 1998
Resigned 27 Aug 2001

ELD, Charles John

Resigned
The Cottage On The Green, WantageOX12 0EU
Born January 1952
Director
Appointed N/A
Resigned 24 Jul 1998

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born September 1963
Director
Appointed 19 Feb 2003
Resigned 12 Nov 2015

FORD, Christopher Malcolm

Resigned
6 Newcourt Park, CheltenhamGL53 9AY
Born February 1958
Director
Appointed 01 Jan 1994
Resigned 27 Aug 2001

GRIFFITH, David Humphrey

Resigned
Garthmeilio Llangwm, CorwenLL21 0PY
Born February 1936
Director
Appointed 24 Jan 1995
Resigned 16 Oct 1998

LEYLAND, William Stewart

Resigned
Park Cottage Triscombe, TauntonTA4 3HE
Born May 1922
Director
Appointed 24 Jan 1992
Resigned 05 Dec 1994

LIVINGSTONE, David Barry Hindle

Resigned
Lakeside 20 Lakeside Road, LymmWA13 0QE
Born August 1945
Director
Appointed N/A
Resigned 24 Jan 1992

MARRIS, Antony

Resigned
Marisco, Hanley SwanWR8 0DG
Born October 1949
Director
Appointed N/A
Resigned 27 Jun 2001

MORRELL, Herbert William James, Colonel

Resigned
CaphillOX7 7AL
Born August 1915
Director
Appointed N/A
Resigned 03 Mar 1992

PEACOCK, Michael

Resigned
Jasmine Cottage, StroudGL6 8AJ
Born August 1946
Director
Appointed N/A
Resigned 27 Feb 1998

SIMMONDS, Michael

Resigned
1a Fernhill Road, BegbrokeOX5 1RP
Born April 1944
Director
Appointed 24 Jul 1998
Resigned 13 Apr 1999

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 27 Jun 2001
Resigned 30 Sept 2004

WORMALD, Nicholas Arthur Surtees

Resigned
44 Barton Road, LutonLU3 2BB
Born April 1956
Director
Appointed 24 Jan 1992
Resigned 01 Jan 1994

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 January 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Resolution
22 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts Amended With Made Up Date
12 September 2008
AAMDAAMD
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
30 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
11 November 2005
AAMDAAMD
Legacy
17 October 2005
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 March 2000
288cChange of Particulars
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363aAnnual Return
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
16 December 1996
363aAnnual Return
Legacy
27 November 1996
403aParticulars of Charge Subject to s859A
Legacy
27 November 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
363aAnnual Return
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
5 February 1995
288288
Legacy
5 January 1995
363x363x
Legacy
5 January 1995
288288
Legacy
17 October 1994
287Change of Registered Office
Legacy
14 October 1994
403aParticulars of Charge Subject to s859A
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Legacy
8 September 1994
403aParticulars of Charge Subject to s859A
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
363x363x
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
11 February 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
28 February 1992
288288
Legacy
21 February 1992
287Change of Registered Office
Legacy
20 February 1992
363x363x
Legacy
12 September 1991
225(1)225(1)
Certificate Change Of Name Company
18 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
14 November 1990
363363
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
3 August 1990
288288
Legacy
6 June 1990
363363
Legacy
22 December 1989
288288
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
18 April 1989
288288
Accounts With Accounts Type Full Group
3 April 1989
AAAnnual Accounts
Legacy
30 March 1989
169169
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
395Particulars of Mortgage or Charge
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
18 November 1988
363363
Accounts With Accounts Type Full Group
23 September 1988
AAAnnual Accounts
Legacy
6 September 1988
169169
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
23 August 1988
288288
Legacy
22 August 1988
288288
Legacy
17 August 1988
288288
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
19 July 1988
123Notice of Increase in Nominal Capital
Resolution
19 July 1988
RESOLUTIONSResolutions
Resolution
19 July 1988
RESOLUTIONSResolutions
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
10 June 1988
288288
Memorandum Articles
10 June 1988
MEM/ARTSMEM/ARTS
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
4 November 1986
288288
Legacy
2 July 1986
4747
Miscellaneous
4 May 1979
MISCMISC
Incorporation Company
16 April 1973
NEWINCIncorporation