Background WavePink WaveYellow Wave

GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)

GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357) is an active UK company. incorporated on 11 February 1986. with registered office in Windermere. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED has been registered for 40 years. Current directors include CUNLIFFE, Barnaby, CUNLIFFE, Zoe.

Company Number
01988357
Status
active
Type
ltd
Incorporated
11 February 1986
Age
40 years
Address
Gilpin Lodge, Windermere
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CUNLIFFE, Barnaby, CUNLIFFE, Zoe
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED

GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED is an active company incorporated on 11 February 1986 with the registered office located in Windermere. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED was registered 40 years ago.(SIC: 55100)

Status

active

Active since 40 years ago

Company No

01988357

LTD Company

Age

40 Years

Incorporated 11 February 1986

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 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

JONATHON GRAY LIMITED
From: 11 February 1986To: 8 April 1992
Contact
Address

Gilpin Lodge Crook Road Windermere, ,

Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Mar 11
Loan Secured
Oct 14
Loan Secured
Jun 16
Loan Secured
Jun 17
Loan Cleared
Oct 17
Director Joined
Feb 20
Owner Exit
Aug 20
Director Joined
Nov 20
Director Left
Feb 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Jan 22
New Owner
May 22
Director Left
Jun 22
Loan Secured
Sept 22
Loan Cleared
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CUNLIFFE, Zoe

Active
Gilpin Lodge, Windermere
Secretary
Appointed 21 Sept 2017

CUNLIFFE, Barnaby

Active
Gilpin Lodge, Windermere
Born July 1968
Director
Appointed 01 Apr 2002

CUNLIFFE, Zoe

Active
Gilpin Lodge, Windermere
Born September 1970
Director
Appointed 17 Nov 2020

CUNLIFFE, Christine Anne

Resigned
Knipe Tarn, Crook KendalLA8 8LN
Secretary
Appointed N/A
Resigned 01 Mar 2003

CUNLIFFE, John Anthony Clegg

Resigned
Gilpin Lodge, Windermere
Secretary
Appointed 01 Mar 2003
Resigned 30 Apr 2020

BAYBUTT, Karen Elizabeth

Resigned
Gilpin Lodge, Windermere
Born December 1969
Director
Appointed 19 Feb 2020
Resigned 17 Nov 2022

CUNLIFFE, Anthony Clegg, Professor

Resigned
Knipe Tarn, KendalLA8 8LN
Born August 1912
Director
Appointed N/A
Resigned 16 Jan 2006

CUNLIFFE, Benjamin

Resigned
Gilpin Lodge, Windermere
Born August 1971
Director
Appointed 01 Apr 2002
Resigned 25 Apr 2022

CUNLIFFE, Christine Anne

Resigned
Gilpin Lodge, Windermere
Born October 1942
Director
Appointed N/A
Resigned 15 Nov 2022

CUNLIFFE, John Anthony Clegg

Resigned
Gilpin Lodge, Windermere
Born February 1944
Director
Appointed N/A
Resigned 30 Apr 2020

MARRIOTT, Richard

Resigned
Gilpin Lodge Hotel, WindermereLA23 3NE
Born March 1947
Director
Appointed 01 Apr 2002
Resigned 31 May 2010

TAUNTON, Barbara

Resigned
The Croft, SalisburySP5 4JB
Born July 1914
Director
Appointed 01 Aug 1995
Resigned 14 Nov 2005

Persons with significant control

5

3 Active
2 Ceased

Mr Mark Conboy As Executor Of Christine Cunliffe

Active
Gilpin Lodge, Windermere
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2025

Mr Nicholas John Haigh Fielden As Executor For Christine Cunliffe

Active
Gilpin Lodge, Windermere
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2025

Mr Barnaby Cunliffe

Active
Gilpin Lodge, Windermere
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022

Mrs Christine Anne Cunliffe

Ceased
Gilpin Lodge, Windermere
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2025

Mr John Anthony Clegg Cunliffe

Ceased
Gilpin Lodge, Windermere
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Medium
21 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
19 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
1 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2011
RESOLUTIONSResolutions
Resolution
1 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Auditors Resignation Company
21 May 2008
AUDAUD
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Auditors Resignation Company
26 March 2001
AUDAUD
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
1 March 1997
395Particulars of Mortgage or Charge
Legacy
1 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
21 August 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
22 April 1992
287Change of Registered Office
Legacy
22 April 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
13 March 1990
288288
Accounts With Accounts Type Small
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
9 November 1988
363363
Accounts With Made Up Date
3 November 1988
AAAnnual Accounts
Legacy
27 July 1988
225(1)225(1)
Legacy
16 February 1988
403aParticulars of Charge Subject to s859A
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
28 October 1987
363363
Legacy
24 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
395Particulars of Mortgage or Charge
Legacy
10 May 1986
224224
Incorporation Company
11 February 1986
NEWINCIncorporation