Background WavePink WaveYellow Wave

NORTHCOTE HOTEL LIMITED (02002462)

NORTHCOTE HOTEL LIMITED (02002462) is an active UK company. incorporated on 20 March 1986. with registered office in Blackburn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. NORTHCOTE HOTEL LIMITED has been registered for 40 years. Current directors include BANCROFT, Craig John, ELLIS, Alfred Wilson, ELLIS, Clare Joan and 1 others.

Company Number
02002462
Status
active
Type
ltd
Incorporated
20 March 1986
Age
40 years
Address
Northcote Hotel & Restaurant Northcote Road, Blackburn, BB6 8BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BANCROFT, Craig John, ELLIS, Alfred Wilson, ELLIS, Clare Joan, GOODWIN-ALLEN, Lisa
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTE HOTEL LIMITED

NORTHCOTE HOTEL LIMITED is an active company incorporated on 20 March 1986 with the registered office located in Blackburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. NORTHCOTE HOTEL LIMITED was registered 40 years ago.(SIC: 55100, 56101)

Status

active

Active since 40 years ago

Company No

02002462

LTD Company

Age

40 Years

Incorporated 20 March 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 30 April 2025 (11 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SANDSHOW LIMITED
From: 20 March 1986To: 19 December 2013
Contact
Address

Northcote Hotel & Restaurant Northcote Road Langho Blackburn, BB6 8BE,

Previous Addresses

16-18 st James's Place London SW1A 1NJ England
From: 26 February 2019To: 7 May 2025
Northcote Manor Northcote Road Langho Blackburn BB6 8BE
From: 20 March 1986To: 26 February 2019
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Joined
Jun 13
Loan Cleared
Jan 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Feb 17
Director Left
Nov 17
Director Left
Aug 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BANCROFT, Craig John

Active
Northcote Road, BlackburnBB6 8BE
Born July 1961
Director
Appointed 12 Jun 2025

ELLIS, Alfred Wilson

Active
Swan Street, WilmslowSK9 1HF
Born December 1947
Director
Appointed 23 Apr 2025

ELLIS, Clare Joan

Active
Swan Street, WilmslowSK9 1HF
Born March 1954
Director
Appointed 23 Apr 2025

GOODWIN-ALLEN, Lisa

Active
Northcote Road, BlackburnBB6 8BE
Born April 1981
Director
Appointed 12 Jun 2025

HAWORTH, Nigel

Resigned
Northcote Manor, LanghoBB6 8BE
Secretary
Appointed N/A
Resigned 13 Nov 2017

ARMITSTEAD, Martin Lewis

Resigned
St James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 02 Dec 2021
Resigned 29 Feb 2024

ARMITSTEAD, Martin Lewis

Resigned
St James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 18 Feb 2019
Resigned 02 Mar 2020

BAKR-IBRAHIM, Mahmoud Hassan

Resigned
Northcote Road, BlackburnBB6 8BE
Born July 1973
Director
Appointed 18 Feb 2019
Resigned 23 Apr 2025

BALCH, Antony William

Resigned
St James's Place, LondonSW1A 1NJ
Born September 1954
Director
Appointed 18 Jun 2024
Resigned 23 Apr 2025

BANCROFT, Craig John

Resigned
St James's Place, LondonSW1A 1NJ
Born July 1961
Director
Appointed N/A
Resigned 17 Feb 2022

BYE, Matthew Charles

Resigned
Le Mont Fallu, JerseyJE3 7EF
Born October 1962
Director
Appointed 27 Mar 2015
Resigned 18 Feb 2019

ELSHARKAWY, Omar Ahmed Roshdy

Resigned
Northcote Road, BlackburnBB6 8BE
Born February 1997
Director
Appointed 01 Mar 2024
Resigned 23 Apr 2025

HAWORTH, Nigel

Resigned
Northcote Manor, LanghoBB6 8BE
Born July 1958
Director
Appointed N/A
Resigned 13 Nov 2017

LAMBERT, Liam Ruari

Resigned
St James's Place, LondonSW1A 1NJ
Born January 1951
Director
Appointed 02 Mar 2020
Resigned 01 Nov 2021

LEIGH, Julie Nicole

Resigned
Northcote Manor, LanghoBB6 8BE
Born December 1965
Director
Appointed 04 Jun 2013
Resigned 21 Aug 2015

MALONE, Peter Vincent

Resigned
St James's Place, LondonSW1A 1NJ
Born August 1953
Director
Appointed 31 Jan 2022
Resigned 04 Nov 2022

MATTHEWMAN, Richard Leslie

Resigned
Walker Park, Walker Road, BlackburnBB1 2QE
Born February 1955
Director
Appointed 06 Dec 2012
Resigned 27 Feb 2017

SCARBOROUGH, Laura Jane

Resigned
Salesbury Hall Road, PrestonPR3 3XR
Born October 1979
Director
Appointed 21 Aug 2015
Resigned 08 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Swan Street, WilmslowSK9 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2025

Bhl Global Limited

Ceased
16-18 St James's Place, LondonSW1A 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2019
Ceased 23 Apr 2025
Northcote Road, BlackburnBB6 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Resolution
4 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
9 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Auditors Resignation Company
28 May 2014
AUDAUD
Change Sail Address Company With Old Address
25 April 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Change Sail Address Company
17 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
11 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
123Notice of Increase in Nominal Capital
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
6 December 1989
287Change of Registered Office
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 June 1989
AUDAUD
Legacy
30 March 1989
288288
Legacy
30 March 1989
287Change of Registered Office
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
16 November 1988
288288
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
27 November 1987
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
288288
Legacy
18 June 1986
224224
Legacy
23 May 1986
288288
Legacy
15 May 1986
287Change of Registered Office
Legacy
15 May 1986
GAZ(U)GAZ(U)
Legacy
15 May 1986
288288
Miscellaneous
15 May 1986
MISCMISC