Background WavePink WaveYellow Wave

THE HOTEL FOLK LIMITED (03098213)

THE HOTEL FOLK LIMITED (03098213) is an active UK company. incorporated on 4 September 1995. with registered office in Leiston. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HOTEL FOLK LIMITED has been registered for 30 years. Current directors include HEALD, Andrew Michael Hilliard, HEALD, Lucinda Jane Fullerton, HEALD, Michael Guy Hilliard and 3 others.

Company Number
03098213
Status
active
Type
ltd
Incorporated
4 September 1995
Age
30 years
Address
Thorpeness Hotel & Golf Club Lakeside Avenue, Leiston, IP16 4NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HEALD, Andrew Michael Hilliard, HEALD, Lucinda Jane Fullerton, HEALD, Michael Guy Hilliard, HILL, Jennifer Caroline, SCOTT, David, WHYBROW, Joan Annette
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOTEL FOLK LIMITED

THE HOTEL FOLK LIMITED is an active company incorporated on 4 September 1995 with the registered office located in Leiston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE HOTEL FOLK LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03098213

LTD Company

Age

30 Years

Incorporated 4 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

TA HOTEL COLLECTION LIMITED
From: 11 November 2011To: 8 February 2019
THORPENESS & ALDEBURGH HOTELS LIMITED
From: 3 April 2002To: 11 November 2011
THORPENESS GOLF CLUB & HOTEL LIMITED
From: 6 March 1996To: 3 April 2002
BIDEAWHILE 229 LIMITED
From: 4 September 1995To: 6 March 1996
Contact
Address

Thorpeness Hotel & Golf Club Lakeside Avenue Thorpeness Leiston, IP16 4NH,

Previous Addresses

, Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA
From: 4 September 1995To: 1 June 2011
Timeline

48 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Apr 10
Loan Secured
Mar 14
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Funding Round
Sept 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jan 17
Loan Secured
Mar 17
Director Left
Apr 17
Loan Secured
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 21
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HILL, Jennifer Caroline

Active
Lakeside Avenue, LeistonIP16 4NH
Secretary
Appointed 01 Apr 2019

HEALD, Andrew Michael Hilliard

Active
Lakeside Avenue, LeistonIP16 4NH
Born August 1987
Director
Appointed 01 Apr 2016

HEALD, Lucinda Jane Fullerton

Active
Lakeside Avenue, LeistonIP16 4NH
Born November 1953
Director
Appointed 29 Feb 1996

HEALD, Michael Guy Hilliard

Active
Lakeside Avenue, LeistonIP16 4NH
Born September 1950
Director
Appointed 29 May 1996

HILL, Jennifer Caroline

Active
Lakeside Avenue, LeistonIP16 4NH
Born February 1978
Director
Appointed 01 Apr 2019

SCOTT, David

Active
Lakeside Avenue, LeistonIP16 4NH
Born April 1977
Director
Appointed 01 Apr 2019

WHYBROW, Joan Annette

Active
Lakeside Avenue, LeistonIP16 4NH
Born October 1951
Director
Appointed 01 Apr 2006

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 04 Sept 1995
Resigned 01 Apr 2019

DALEY, Christopher Charles

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born March 1969
Director
Appointed 01 Apr 2016
Resigned 27 Jan 2017

OSBORNE, Peter

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born December 1979
Director
Appointed 01 Apr 2016
Resigned 08 Jun 2018

ROWAN-ROBINSON, Timothy Salvin

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born April 1949
Director
Appointed 24 May 1996
Resigned 31 Mar 2018

TINNION, Grahame

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born January 1951
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2017

WIANGKE, Ingo

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born September 1967
Director
Appointed 01 Apr 2016
Resigned 24 Mar 2019

WOOD, Andrew Charles

Resigned
Lakeside Avenue, LeistonIP16 4NH
Born January 1960
Director
Appointed 01 Apr 2018
Resigned 22 Nov 2021

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 04 Sept 1995
Resigned 29 Feb 1996

Persons with significant control

3

Mrs Joan Annette Whybrow

Active
Lakeside Avenue, LeistonIP16 4NH
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr James Maynard Dinwiddy

Active
Lakeside Avenue, LeistonIP16 4NH
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Michael Guy Hilliard Heald

Active
Lakeside Avenue, LeistonIP16 4NH
Born September 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 April 2019
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 February 2019
CH04Change of Corporate Secretary Details
Resolution
8 February 2019
RESOLUTIONSResolutions
Legacy
4 December 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
11 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Miscellaneous
29 April 2016
MISCMISC
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
18 September 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Legacy
8 June 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Move Registers To Sail Company
1 June 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Sail Address Company
1 June 2011
AD02Notification of Single Alternative Inspection Location
Legacy
9 April 2011
MG01MG01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
30 October 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
7 May 2002
SASA
Legacy
7 May 2002
88(2)R88(2)R
Memorandum Articles
24 April 2002
MEM/ARTSMEM/ARTS
Legacy
10 April 2002
225Change of Accounting Reference Date
Resolution
10 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2002
287Change of Registered Office
Auditors Resignation Company
18 March 2002
AUDAUD
Auditors Resignation Company
8 March 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
24 November 1999
88(2)R88(2)R
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
88(2)R88(2)R
Accounts Amended With Made Up Date
16 April 1999
AAMDAAMD
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
12 October 1998
363sAnnual Return (shuttle)
Miscellaneous
12 June 1998
MISCMISC
Legacy
8 June 1998
88(2)R88(2)R
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
225Change of Accounting Reference Date
Legacy
26 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
12 July 1996
MEM/ARTSMEM/ARTS
Resolution
12 July 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
288288
Legacy
7 June 1996
88(2)R88(2)R
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
288288
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
123Notice of Increase in Nominal Capital
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
6 March 1996
287Change of Registered Office
Legacy
6 March 1996
224224
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1995
NEWINCIncorporation