Background WavePink WaveYellow Wave

NORTH WOLD INNS LIMITED (01227541)

NORTH WOLD INNS LIMITED (01227541) is an active UK company. incorporated on 24 September 1975. with registered office in Beverley. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NORTH WOLD INNS LIMITED has been registered for 50 years. Current directors include LANGLEY, Antony, LUNT, Simon William.

Company Number
01227541
Status
active
Type
ltd
Incorporated
24 September 1975
Age
50 years
Address
Beverley, HU17 0ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LANGLEY, Antony, LUNT, Simon William
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WOLD INNS LIMITED

NORTH WOLD INNS LIMITED is an active company incorporated on 24 September 1975 with the registered office located in Beverley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NORTH WOLD INNS LIMITED was registered 50 years ago.(SIC: 56302)

Status

active

Active since 50 years ago

Company No

01227541

LTD Company

Age

50 Years

Incorporated 24 September 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Waterside Road Beverley, HU17 0ST,

Timeline

4 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Sept 75
Funding Round
Dec 11
Loan Cleared
Dec 21
Loan Cleared
May 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 31 Oct 2006

LANGLEY, Antony

Active
Waterside Road, BeverleyHU17 0ST
Born June 1968
Director
Appointed 06 Sept 2007

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 31 Oct 2006

JEFFERSON, Daphne Mckenzie

Resigned
Filham House, IvybridgePL21 0LR
Secretary
Appointed N/A
Resigned 31 Oct 2006

FRANKLIN, Neil Richard

Resigned
3 Old Pond Place, North FerribyHU14 3JE
Born May 1961
Director
Appointed 08 Nov 2005
Resigned 10 Nov 2005

JEFFERSON, Blain Charles

Resigned
Filham House, IvybridgePL21 0LR
Born August 1944
Director
Appointed N/A
Resigned 31 Oct 2006

JEFFERSON, Daphne Mckenzie

Resigned
Filham House, IvybridgePL21 0LR
Born October 1946
Director
Appointed N/A
Resigned 31 Oct 2006

MAYS, Robert

Resigned
8 Epping Close, HullHU8 0PG
Born July 1957
Director
Appointed 31 Oct 2006
Resigned 12 Dec 2006

MILLER, Brian Mackenzie

Resigned
Tigh Mor, BrandesburtonYO25 8QG
Born December 1959
Director
Appointed 12 Dec 2006
Resigned 06 Sept 2007

Persons with significant control

3

Coolspec Limited

Active
Cave Road, BroughHU15 1HA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016

Teckno Developments Limited

Active
Waterside Road, BeverleyHU17 0ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Teckno Properties Limited

Active
BeverleyHU17 0ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Resolution
2 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
225Change of Accounting Reference Date
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 November 2006
AUDAUD
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
287Change of Registered Office
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
287Change of Registered Office
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
28 November 1994
AUDAUD
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
287Change of Registered Office
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
25 November 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Accounts With Made Up Date
7 December 1985
AAAnnual Accounts
Accounts With Made Up Date
6 February 1985
AAAnnual Accounts
Accounts With Made Up Date
20 December 1982
AAAnnual Accounts
Legacy
20 December 1982
363363
Incorporation Company
24 September 1975
NEWINCIncorporation