Background WavePink WaveYellow Wave

PRIDE OF BRITAIN LIMITED (01889316)

PRIDE OF BRITAIN LIMITED (01889316) is an active UK company. incorporated on 25 February 1985. with registered office in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PRIDE OF BRITAIN LIMITED has been registered for 41 years. Current directors include HASSELL, Timothy Andrew, MILSOM, Paul John.

Company Number
01889316
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1985
Age
41 years
Address
C/O Trio Accountancy Services Ltd The Limes, Cheltenham, GL50 3AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HASSELL, Timothy Andrew, MILSOM, Paul John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDE OF BRITAIN LIMITED

PRIDE OF BRITAIN LIMITED is an active company incorporated on 25 February 1985 with the registered office located in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PRIDE OF BRITAIN LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

01889316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 25 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

PLANFIRST LIMITED
From: 25 February 1985To: 20 September 1988
Contact
Address

C/O Trio Accountancy Services Ltd The Limes Bayshill Road Cheltenham, GL50 3AW,

Previous Addresses

Unit 4 Cowage Farm Foxley Wiltshire SN16 0JH
From: 25 February 1985To: 21 October 2025
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KEDWARD, Neil

Active
Coppet Hall, SaundersfootSA69 9AJ
Secretary
Appointed 01 Sept 2020

HASSELL, Timothy Andrew

Active
Widecombe-In-The-Moor, Newton AbbotTQ13 7TH
Born March 1970
Director
Appointed 25 May 2022

MILSOM, Paul John

Active
Wilderness Cottage, ColchesterCO7 6HP
Born February 1964
Director
Appointed 03 Aug 2005

BALL, Richard James Gibson

Resigned
Calcot Manor, TetburyGL8 8YJ
Secretary
Appointed 22 Apr 1996
Resigned 20 Nov 2000

DAVIES, Brian David

Resigned
10 Longfield Road, IpswichIP9 2UA
Secretary
Appointed N/A
Resigned 21 Apr 1996

MORGAN HEWITT, David Alastair

Resigned
Beeston Place, LondonSW1W 0JW
Secretary
Appointed 01 Dec 2009
Resigned 01 Sept 2020

NICHOLSON, David

Resigned
Holbeck Ghyll Hotel, WindermereLA23 1IU
Secretary
Appointed 18 Nov 2001
Resigned 01 Dec 2009

SLATTER, June

Resigned
Maes Y Neuadd, HarlechLL47 6YA
Secretary
Appointed 20 Nov 2000
Resigned 18 Nov 2001

BUCHANAN-SMITH, Beppo Robert

Resigned
Isle Of Eriska, ObanPA37 1SD
Born December 1968
Director
Appointed 10 Jan 2000
Resigned 30 Apr 2009

CARMINGER, Pontus

Resigned
Offham, LewesBN7 3QF
Born March 1963
Director
Appointed 01 May 2009
Resigned 01 Sept 2020

ELLIOTT, Anthony Michael

Resigned
The Greenway, CheltenhamGL51 5UG
Born April 1944
Director
Appointed N/A
Resigned 03 Oct 1994

FORECAST, Trevor Cecil

Resigned
Congham Hall Country House Hotel, Kings LynnPE32 1AH
Born June 1934
Director
Appointed 03 Oct 1994
Resigned 10 Jan 2000

MILSOM, Gerald Martin William

Resigned
Wilderness Cottage Gun Hill, ColchesterCO7 6HP
Born August 1930
Director
Appointed N/A
Resigned 29 Apr 2005

ROSE-BRISTOW, Dan

Resigned
Torridon, AchnasheenIV22 2EY
Born June 1972
Director
Appointed 01 Sept 2020
Resigned 28 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Kalindi Juneja

Active
The Limes, CheltenhamGL50 3AW
Born July 1983

Nature of Control

Significant influence or control
Notified 30 Nov 2021

Mr Peter Daniel Hancock

Ceased
Unit 4 Cowage Farm, WiltshireSN16 0JH
Born April 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Miscellaneous
13 August 2013
MISCMISC
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
15 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
9 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
10 July 1990
363363
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
8 June 1989
363363
Accounts With Accounts Type Dormant
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 1989
AAAnnual Accounts
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
225(1)225(1)
Legacy
8 December 1988
287Change of Registered Office
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1988
363363
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Legacy
6 July 1988
287Change of Registered Office
Legacy
22 April 1988
AC05AC05
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87