Background WavePink WaveYellow Wave

THE HARROGATE INTERNATIONAL HOTEL LIMITED (01628086)

THE HARROGATE INTERNATIONAL HOTEL LIMITED (01628086) is an active UK company. incorporated on 8 April 1982. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HARROGATE INTERNATIONAL HOTEL LIMITED has been registered for 43 years.

Company Number
01628086
Status
active
Type
ltd
Incorporated
8 April 1982
Age
43 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARROGATE INTERNATIONAL HOTEL LIMITED

THE HARROGATE INTERNATIONAL HOTEL LIMITED is an active company incorporated on 8 April 1982 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE HARROGATE INTERNATIONAL HOTEL LIMITED was registered 43 years ago.(SIC: 55100)

Status

active

Active since 43 years ago

Company No

01628086

LTD Company

Age

43 Years

Incorporated 8 April 1982

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HARROGATE INTERNATIONAL HOTEL P.L.C.(THE)
From: 28 June 1982To: 7 April 2004
SHIRETHATCH PUBLIC LIMITED COMPANY
From: 8 April 1982To: 28 June 1982
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom
From: 10 June 2020To: 24 March 2023
Queens Court 9/17 Eastern Road Romford Essex RM1 3NG
From: 8 April 1982To: 10 June 2020
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 15
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Cleared
Aug 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Nov 20
Capital Update
Sept 23
Loan Secured
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Resolution
28 September 2023
RESOLUTIONSResolutions
Legacy
28 September 2023
CAP-SSCAP-SS
Legacy
28 September 2023
SH20SH20
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Memorandum Articles
31 July 2015
MAMA
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Statement Of Companys Objects
27 January 2015
CC04CC04
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
2 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Memorandum Articles
17 February 2005
MEM/ARTSMEM/ARTS
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288aAppointment of Director or Secretary
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Miscellaneous
16 April 2004
MISCMISC
Certificate Re Registration Public Limited Company To Private
7 April 2004
CERT10CERT10
Re Registration Memorandum Articles
7 April 2004
MARMAR
Legacy
7 April 2004
5353
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363aAnnual Return
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288cChange of Particulars
Legacy
13 September 1999
363aAnnual Return
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288cChange of Particulars
Legacy
25 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Resolution
10 April 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Resolution
23 November 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
288288
Legacy
5 September 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
5 July 1993
363x363x
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Memorandum Articles
21 September 1992
MEM/ARTSMEM/ARTS
Legacy
2 September 1992
363aAnnual Return
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
12 July 1991
363x363x
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
4 July 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Legacy
19 October 1989
288288
Legacy
13 October 1989
287Change of Registered Office
Legacy
13 October 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
22 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1989
363363
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1988
403aParticulars of Charge Subject to s859A
Legacy
6 October 1988
403aParticulars of Charge Subject to s859A
Legacy
6 October 1988
403aParticulars of Charge Subject to s859A
Legacy
5 October 1988
403aParticulars of Charge Subject to s859A
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
363363
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
19 September 1986
225(1)225(1)
Legacy
11 July 1986
288288