Background WavePink WaveYellow Wave

ARMATHWAITE HALL HOTEL LIMITED (01279666)

ARMATHWAITE HALL HOTEL LIMITED (01279666) is an active UK company. incorporated on 1 October 1976. with registered office in Keswick. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ARMATHWAITE HALL HOTEL LIMITED has been registered for 49 years. Current directors include GRAVES, Carolyn Elizabeth, Ms., GRAVES, Charles John.

Company Number
01279666
Status
active
Type
ltd
Incorporated
1 October 1976
Age
49 years
Address
Armathwaite Hall, Keswick, CA12 4RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GRAVES, Carolyn Elizabeth, Ms., GRAVES, Charles John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMATHWAITE HALL HOTEL LIMITED

ARMATHWAITE HALL HOTEL LIMITED is an active company incorporated on 1 October 1976 with the registered office located in Keswick. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ARMATHWAITE HALL HOTEL LIMITED was registered 49 years ago.(SIC: 55100)

Status

active

Active since 49 years ago

Company No

01279666

LTD Company

Age

49 Years

Incorporated 1 October 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Armathwaite Hall Bassenthwaite Keswick, CA12 4RE,

Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Funding Round
Oct 11
Funding Round
Jul 13
Director Left
Aug 15
Director Left
Aug 15
Share Issue
Oct 16
New Owner
Jul 17
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Jan 23
Funding Round
Jan 23
New Owner
Jan 24
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRAVES, Charles John

Active
Armathwaite Hall Hotel, KeswickCA12 4RE
Secretary
Appointed N/A

GRAVES, Carolyn Elizabeth, Ms.

Active
Armathwaite Hall Hotel, KeswickCA12 4RE
Born June 1951
Director
Appointed N/A

GRAVES, Charles John

Active
Armathwaite Hall Hotel, KeswickCA12 4RE
Born October 1949
Director
Appointed N/A

GRAVES, Brenda Jessie

Resigned
Armathwaite Hall Hotel, KeswickCA12 4RE
Born February 1922
Director
Appointed N/A
Resigned 01 Jan 2015

GRAVES, Robert Vincent

Resigned
Armathwaite Hall Hotel, KeswickCA12 4RE
Born August 1916
Director
Appointed N/A
Resigned 07 Nov 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Charles John Graves

Active
Bassenthwaite, KeswickCA12 4RE
Born October 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Dec 2022

Mr Charles John Graves

Ceased
Armathwaite Hall, KeswickCA12 4RE
Born October 1949

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 30 Dec 2022

Ms Carolyn Elizabeth Graves

Active
Bassenthwaite Lake, KeswickCA12 4RE
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Memorandum Articles
14 January 2023
MAMA
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 October 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Statement Of Companys Objects
25 October 2011
CC04CC04
Resolution
25 October 2011
RESOLUTIONSResolutions
Resolution
25 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
6 December 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 August 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
30 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)R88(2)R
Memorandum Articles
25 October 1995
MEM/ARTSMEM/ARTS
Resolution
25 October 1995
RESOLUTIONSResolutions
Legacy
25 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 November 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 September 1992
AAAnnual Accounts
Legacy
10 August 1992
363aAnnual Return
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
29 January 1988
403aParticulars of Charge Subject to s859A
Legacy
28 October 1987
363363
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
17 July 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
363363
Accounts With Accounts Type Small
30 July 1986
AAAnnual Accounts
Miscellaneous
1 October 1976
MISCMISC