Background WavePink WaveYellow Wave

250 NORTH ROAD WEST LIMITED (02762762)

250 NORTH ROAD WEST LIMITED (02762762) is an active UK company. incorporated on 6 November 1992. with registered office in Weymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 250 NORTH ROAD WEST LIMITED has been registered for 33 years. Current directors include HODGSON, William John, NEWTON-WALKER, Pamela.

Company Number
02762762
Status
active
Type
ltd
Incorporated
6 November 1992
Age
33 years
Address
8 Roundham Gardens, Weymouth, DT4 0RL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HODGSON, William John, NEWTON-WALKER, Pamela
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

250 NORTH ROAD WEST LIMITED

250 NORTH ROAD WEST LIMITED is an active company incorporated on 6 November 1992 with the registered office located in Weymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 250 NORTH ROAD WEST LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02762762

LTD Company

Age

33 Years

Incorporated 6 November 1992

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

FOOTLAW 49 LIMITED
From: 6 November 1992To: 18 January 1993
Contact
Address

8 Roundham Gardens Weymouth, DT4 0RL,

Previous Addresses

8 Roundham Gardens Weymouth DT4 0RL England
From: 11 November 2018To: 11 November 2018
72 Kenilworth Southill Garden Drive Weymouth Dorset DT4 9SJ
From: 12 November 2010To: 11 November 2018
72 Kenilworth Southhill Garden Drive Weymouth Dorset DT4 9SJ
From: 6 November 1992To: 12 November 2010
Timeline

9 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HODGSON, William John

Active
Roundham Gardens, WeymouthDT4 0RL
Secretary
Appointed 16 Oct 1998

HODGSON, William John

Active
72 Kenilworth, WeymouthDT4 9SJ
Born October 1952
Director
Appointed 16 Oct 1998

NEWTON-WALKER, Pamela

Active
Roundham Gardens, WeymouthDT4 0RL
Born February 1954
Director
Appointed 15 Dec 2020

LACHLAN, Guy St. John

Resigned
The Granary, South BrentTQ10 9DT
Secretary
Appointed 06 Nov 1992
Resigned 17 Dec 1992

PITCHER, Hugh Geoffrey

Resigned
Flat 1, PlymouthPL1 5DG
Secretary
Appointed 17 Dec 1992
Resigned 16 Oct 1998

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Secretary
Appointed 06 Nov 1992
Resigned 17 Dec 1992

ASHBY, Nicola Jayne

Resigned
Roundham Gardens, WeymouthDT4 0RL
Born July 1980
Director
Appointed 08 Mar 2013
Resigned 10 Nov 2021

HODGSON, Margaret Joan

Resigned
Kenilworth, WeymouthDT4 9SJ
Born December 1951
Director
Appointed 01 Nov 2009
Resigned 07 Mar 2013

HORWOOD, Michael Stanley

Resigned
40 St Andrews Street, TorpointPL10 1BE
Born June 1943
Director
Appointed 06 Nov 1992
Resigned 17 Dec 1992

JONES, William

Resigned
Orchard Cottage, TorpointPL11 3EH
Born April 1939
Director
Appointed 06 Nov 1992
Resigned 17 Dec 1992

LACHLAN, Guy St. John

Resigned
The Granary, South BrentTQ10 9DT
Born July 1953
Director
Appointed 06 Nov 1992
Resigned 17 Dec 1992

LANE, Nicholas

Resigned
Flat 3, PlymouthPL1 5DG
Born March 1963
Director
Appointed 17 Dec 1992
Resigned 14 May 1999

MARSHMAN, Lee

Resigned
Flat 2 250 North Road West, PlymouthPL1 5DG
Born March 1975
Director
Appointed 30 Mar 1995
Resigned 01 May 1997

MARTINEZ, Rosa Rodrigues Marban

Resigned
Flat 3, PlymouthPL1 5DG
Born April 1961
Director
Appointed 17 Dec 1992
Resigned 14 May 1999

MERRELL, Tracey Elizabeth

Resigned
Flat 2, PlymouthPL1 5DG
Born August 1968
Director
Appointed 17 Dec 1992
Resigned 23 Mar 1995

O'CONNOR, Kelly Claire

Resigned
Flat 2 250 North Road West, PlymouthPL1 5DG
Born November 1974
Director
Appointed 30 Mar 1995
Resigned 01 May 1997

PITCHER, Hugh Geoffrey

Resigned
Flat 1, PlymouthPL1 5DG
Born June 1942
Director
Appointed 17 Dec 1992
Resigned 16 Oct 1998

ROSS, James Murray

Resigned
Flat 2, PlymouthPL1 5DG
Born May 1948
Director
Appointed 17 Dec 1992
Resigned 23 Mar 1995

SIMMONS, Peter Edward

Resigned
Flat 3, 250 North Road West, PlymouthPL1 5DG
Born March 1971
Director
Appointed 14 May 1999
Resigned 01 Nov 2009

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1955
Director
Appointed 06 Nov 1992
Resigned 17 Dec 1992

Persons with significant control

1

Mr William John Hodgson

Active
Roundham Gardens, WeymouthDT4 0RL
Born October 1952

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 February 2022
AAMDAAMD
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 November 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 August 2002
287Change of Registered Office
Legacy
23 August 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
2 July 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1994
AAAnnual Accounts
Resolution
23 August 1994
RESOLUTIONSResolutions
Legacy
14 December 1993
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
224224
Legacy
7 April 1993
287Change of Registered Office
Legacy
7 April 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
22 January 1993
288288
Certificate Change Of Name Company
15 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1992
NEWINCIncorporation