Background WavePink WaveYellow Wave

TELFORD HOTEL LIMITED (02274693)

TELFORD HOTEL LIMITED (02274693) is an active UK company. incorporated on 6 July 1988. with registered office in Shropshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TELFORD HOTEL LIMITED has been registered for 37 years. Current directors include COE, David, FORD, Wendy Mary, GRAY, Thomas Edward and 1 others.

Company Number
02274693
Status
active
Type
ltd
Incorporated
6 July 1988
Age
37 years
Address
St Quentin Gate, Shropshire, TF3 4EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COE, David, FORD, Wendy Mary, GRAY, Thomas Edward, LLOYD, Mark William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD HOTEL LIMITED

TELFORD HOTEL LIMITED is an active company incorporated on 6 July 1988 with the registered office located in Shropshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TELFORD HOTEL LIMITED was registered 37 years ago.(SIC: 55100)

Status

active

Active since 37 years ago

Company No

02274693

LTD Company

Age

37 Years

Incorporated 6 July 1988

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

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 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SNAVILL LIMITED
From: 6 July 1988To: 18 November 1988
Contact
Address

St Quentin Gate Telford Shropshire, TF3 4EH,

Timeline

7 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Dec 09
Director Joined
Jan 10
Loan Cleared
Feb 16
Loan Secured
Mar 21
Director Joined
Jul 21
Loan Cleared
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LLOYD, Mark William

Active
St Quentin Gate, ShropshireTF3 4EH
Secretary
Appointed 01 Apr 2007

COE, David

Active
St Quentin Gate, ShropshireTF3 4EH
Born July 1972
Director
Appointed 01 Jul 2021

FORD, Wendy Mary

Active
St Quentin Gate, ShropshireTF3 4EH
Born June 1970
Director
Appointed 16 Nov 2009

GRAY, Thomas Edward

Active
St Quentin Gate, ShropshireTF3 4EH
Born July 1975
Director
Appointed 01 Jan 2001

LLOYD, Mark William

Active
St Quentin Gate, ShropshireTF3 4EH
Born January 1959
Director
Appointed 01 Jan 1994

GRAY, Maureen Jennifer

Resigned
The Lower Hall, ShifnalTF11 9DN
Secretary
Appointed N/A
Resigned 01 Apr 2007

BUTCHER, Kenneth Frederick

Resigned
Applegarth Moorlane, BanburyOX15 4JQ
Born October 1932
Director
Appointed N/A
Resigned 30 Apr 1993

CALLENDER, Joanna Mary

Resigned
5 Haybrook Terrace, BroseleyTF12 5RS
Born August 1960
Director
Appointed 01 Nov 2006
Resigned 25 Apr 2008

FORD, James Guy

Resigned
Ivy Cottage, Market DraytonTF9 3RX
Born October 1961
Director
Appointed 02 Jun 1993
Resigned 19 Jul 1996

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed N/A
Resigned 28 Mar 2008

GRAY, Maureen Jennifer

Resigned
The Lower Hall, ShifnalTF11 9DN
Born May 1939
Director
Appointed N/A
Resigned 01 Apr 2007

KEMP, Michael Charles

Resigned
Old Thatch, Milton KeynesMK17 8JR
Born May 1936
Director
Appointed N/A
Resigned 01 Jul 1998

LEVETT, Stephen Paul Martin

Resigned
Apartment 4 Southside Church Hill, TelfordTF8 7PZ
Born May 1960
Director
Appointed 01 Aug 1996
Resigned 31 Oct 2009

WHITNEY, Paul Sumpter

Resigned
The Barnstead, BrackleyNN13 5SG
Born May 1935
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

St. Quentin Gate, TelfordTF3 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Medium
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 September 2021
AAMDAAMD
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Medium
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Resolution
9 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 May 2008
AAAnnual Accounts
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Resolution
16 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Resolution
27 April 2004
RESOLUTIONSResolutions
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Medium
8 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 February 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1997
AAAnnual Accounts
Legacy
29 November 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1996
88(2)R88(2)R
Legacy
26 September 1996
123Notice of Increase in Nominal Capital
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
6 August 1994
363aAnnual Return
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
8 July 1994
225(1)225(1)
Legacy
11 January 1994
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
15 January 1993
287Change of Registered Office
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Legacy
23 May 1991
287Change of Registered Office
Legacy
7 November 1990
287Change of Registered Office
Legacy
19 September 1990
288288
Legacy
11 May 1990
225(1)225(1)
Legacy
23 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
27 December 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1989
88(2)R88(2)R
Legacy
2 November 1989
88(2)R88(2)R
Legacy
29 September 1989
88(2)R88(2)R
Legacy
25 August 1989
88(2)R88(2)R
Legacy
25 August 1989
88(2)R88(2)R
Legacy
11 July 1989
88(2)R88(2)R
Legacy
25 May 1989
88(2)R88(2)R
Legacy
25 May 1989
88(2)R88(2)R
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Legacy
9 December 1988
288288
Legacy
9 December 1988
288288
Resolution
7 December 1988
RESOLUTIONSResolutions
Resolution
7 December 1988
RESOLUTIONSResolutions
Legacy
29 November 1988
287Change of Registered Office
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1988
287Change of Registered Office
Legacy
26 October 1988
288288
Incorporation Company
6 July 1988
NEWINCIncorporation