Background WavePink WaveYellow Wave

ROTHAY GARDEN HOTEL LIMITED (02437210)

ROTHAY GARDEN HOTEL LIMITED (02437210) is an active UK company. incorporated on 27 October 1989. with registered office in Christchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROTHAY GARDEN HOTEL LIMITED has been registered for 36 years. Current directors include HALL, Gary Alexander, WARREN, Michael Oliver.

Company Number
02437210
Status
active
Type
ltd
Incorporated
27 October 1989
Age
36 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HALL, Gary Alexander, WARREN, Michael Oliver
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHAY GARDEN HOTEL LIMITED

ROTHAY GARDEN HOTEL LIMITED is an active company incorporated on 27 October 1989 with the registered office located in Christchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROTHAY GARDEN HOTEL LIMITED was registered 36 years ago.(SIC: 55100)

Status

active

Active since 36 years ago

Company No

02437210

LTD Company

Age

36 Years

Incorporated 27 October 1989

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 22 September 2025 (6 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PLUSMAX LIMITED
From: 27 October 1989To: 1 February 1990
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS United Kingdom
From: 22 January 2021To: 13 June 2025
Broadgate Grasmere Cumbria LA22 9RJ United Kingdom
From: 11 December 2020To: 22 January 2021
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 23 April 2020To: 11 December 2020
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 23 April 2020To: 23 April 2020
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 23 April 2020To: 23 April 2020
Rothay Garden Hotel Broadgate, Grasmere Cumbria LA22 9RJ
From: 27 October 1989To: 23 April 2020
Timeline

27 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Feb 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Oct 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
Capital Update
May 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HALL, Gary Alexander

Active
60 Purewell, ChristchurchBH23 1ES
Born February 1972
Director
Appointed 01 Jun 2025

WARREN, Michael Oliver

Active
60 Purewell, ChristchurchBH23 1ES
Born July 1970
Director
Appointed 01 Jun 2025

CARSS, Robert Anthony

Resigned
Alton Lodge, ChesterCH2 3NT
Secretary
Appointed 23 Dec 2002
Resigned 11 Apr 2008

UPTON, Philip Peter Ferguson

Resigned
22 Akenside Terrace, Newcastle Upon TyneNE2 1TN
Secretary
Appointed N/A
Resigned 23 Dec 2002

BESTER, Jan Johannes

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1984
Director
Appointed 17 Jul 2019
Resigned 02 Oct 2020

BICKERTON, Stuart Phillip

Resigned
60 Purewell, ChristchurchBH23 1ES
Born June 1974
Director
Appointed 01 May 2023
Resigned 01 Jun 2025

BORMAN, Colin Andrew

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1972
Director
Appointed 02 Oct 2020
Resigned 02 Dec 2021

CAPRARO, Ralf Michael

Resigned
Booths Park, KnutsfordWA16 8GS
Born October 1956
Director
Appointed 20 Sept 2021
Resigned 01 May 2023

CARSS, Christopher Morton

Resigned
Rothay Garden Hotel, GrasmereLA22 9RJ
Born June 1957
Director
Appointed N/A
Resigned 17 Jul 2019

LURIE, Geoffrey

Resigned
77 Kenton Road, Newcastle Upon TyneNE3 4NL
Born May 1934
Director
Appointed N/A
Resigned 23 Dec 2002

MILLS, Nigel John

Resigned
52 Greystoke Park, GosforthNE3 2DZ
Born September 1958
Director
Appointed N/A
Resigned 23 Dec 2002

NEALON, Timothy Stuart

Resigned
60 Purewell, ChristchurchBH23 1ES
Born September 1975
Director
Appointed 20 Sept 2021
Resigned 01 Jun 2025

UPTON, Philip Peter Ferguson

Resigned
22 Akenside Terrace, Newcastle Upon TyneNE2 1TN
Born May 1958
Director
Appointed N/A
Resigned 23 Dec 2002

WILSON, Jillian

Resigned
Rothay Garden HotelLA22 9RJ
Born June 1967
Director
Appointed 07 Feb 2018
Resigned 17 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Booths Park 3, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2024

Mr Christopher Morton Carss

Ceased
Rothay Garden HotelLA22 9RJ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Aug 2016
Ceased 17 Jul 2019
Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Resolution
24 May 2024
RESOLUTIONSResolutions
Legacy
24 May 2024
CAP-SSCAP-SS
Legacy
24 May 2024
SH20SH20
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Resolution
3 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Legacy
17 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
15 May 2008
155(6)a155(6)a
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
155(6)a155(6)a
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
155(6)a155(6)a
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
8 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
88(2)R88(2)R
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Legacy
19 February 1994
363aAnnual Return
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
88(2)R88(2)R
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Dormant
16 August 1990
AAAnnual Accounts
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
225(1)225(1)
Legacy
16 August 1990
225(1)225(1)
Legacy
15 August 1990
363363
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Legacy
12 March 1990
287Change of Registered Office
Memorandum Articles
7 February 1990
MEM/ARTSMEM/ARTS
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
287Change of Registered Office
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 1990
RESOLUTIONSResolutions
Resolution
25 January 1990
RESOLUTIONSResolutions
Incorporation Company
27 October 1989
NEWINCIncorporation