Background WavePink WaveYellow Wave

SUPERLODGE LIMITED (03135308)

SUPERLODGE LIMITED (03135308) is an active UK company. incorporated on 7 December 1995. with registered office in Norton Canes Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUPERLODGE LIMITED has been registered for 30 years. Current directors include EGAN, Joshua Ellis Thomas Allan, GITTINS, Timothy James.

Company Number
03135308
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
Roadchef House, Norton Canes Msa, Norton Canes Cannock, WS11 9UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EGAN, Joshua Ellis Thomas Allan, GITTINS, Timothy James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERLODGE LIMITED

SUPERLODGE LIMITED is an active company incorporated on 7 December 1995 with the registered office located in Norton Canes Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUPERLODGE LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03135308

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BEALAW (407) LIMITED
From: 7 December 1995To: 22 February 1996
Contact
Address

Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock, WS11 9UX,

Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HEDDITCH, Michael

Active
Betty's Lane, CannockWS11 9UX
Secretary
Appointed 30 Jan 2009

EGAN, Joshua Ellis Thomas Allan

Active
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born January 1987
Director
Appointed 10 Oct 2025

GITTINS, Timothy James

Active
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born July 1964
Director
Appointed 04 Apr 2025

BRAMALL, Colin Stephen

Resigned
The Old Rectory, BedfordMK43 8AL
Secretary
Appointed 14 Jun 2004
Resigned 07 Sept 2007

FLANAGAN, Thomas John

Resigned
5 College Gate, CheltenhamGL53 7SF
Secretary
Appointed 14 Jun 1999
Resigned 14 Jun 2004

WARWICK, Timothy James

Resigned
Plas Y Coed 3 Cwrt Y Cadno, CardiffCF5 4PJ
Secretary
Appointed 29 Feb 1996
Resigned 14 Jun 1999

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 28 Feb 1996

FINSBURY SECRETARIES LIMITED

Resigned
Suites 7b & 8b, Gibraltar
Corporate secretary
Appointed 07 Sept 2007
Resigned 31 Mar 2009

BRAMALL, Colin Stephen

Resigned
The Old Rectory, BedfordMK43 8AL
Born April 1956
Director
Appointed 07 Jun 2004
Resigned 07 Sept 2007

BROUGHTON, Nicholas David Walter

Resigned
Bramley House, EveshamWR11 6RD
Born February 1967
Director
Appointed 07 Jan 2002
Resigned 10 Jun 2004

CLARKE, Mark Raymond

Resigned
17 Wemyss Road, LondonSE3 0TG
Born April 1964
Director
Appointed 07 Dec 1999
Resigned 26 Jun 2003

DAFNA, Lior

Resigned
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born March 1976
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2014

FOX, Mark William

Resigned
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born October 1969
Director
Appointed 03 Sept 2018
Resigned 04 Apr 2025

GRANT, Martin James

Resigned
Oak House, BubbenhallCV8 3LW
Born June 1949
Director
Appointed 19 Apr 2004
Resigned 20 Jul 2007

GREENWOOD, John Robert

Resigned
2 Atlantic Court, WoolacombeEX34 7DG
Born June 1950
Director
Appointed 02 Jan 2001
Resigned 30 Sept 2004

HAIAT, Assaf

Resigned
37a 37a Einstein, Haifa
Born October 1962
Director
Appointed 20 Jul 2007
Resigned 31 Dec 2008

HILL, Timothy Ingram

Resigned
Monks Hollow, MarlboroughSN8 4JX
Born June 1949
Director
Appointed 29 Feb 1996
Resigned 19 Dec 1999

LEE, Stephanie

Resigned
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born March 1967
Director
Appointed 15 Jan 2010
Resigned 31 Jul 2011

MACLELLAN, Robert

Resigned
Mill Cottage, LechladeGL7 3QH
Born March 1953
Director
Appointed 29 Feb 1996
Resigned 06 Jan 1997

MARGERRISON, Russell John

Resigned
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born March 1960
Director
Appointed 30 Jan 2009
Resigned 14 Jan 2010

MCVAY, Ernest Christopher

Resigned
25 Saint Giles Road, TewkesburyGL20 7EQ
Born June 1956
Director
Appointed 07 Dec 1999
Resigned 15 Apr 2001

MUIRHEAD, James Cameron

Resigned
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born January 1971
Director
Appointed 30 Oct 2014
Resigned 10 Oct 2025

TURL, Simon Charles

Resigned
Roadchef House, Norton Canes Msa, Norton Canes CannockWS11 9UX
Born June 1961
Director
Appointed 31 Dec 2008
Resigned 03 Sept 2018

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 07 Dec 1995
Resigned 28 Feb 1996

FINSBURY CORPORATE SERVICES LIMITED

Resigned
Suites 7b & 8b, Gibraltar
Corporate director
Appointed 07 Sept 2007
Resigned 31 Mar 2009

Persons with significant control

1

Norton Canes M S A, Bettys Lane, CannockWS11 9UX

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
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
17 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Resolution
27 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
22 July 2005
287Change of Registered Office
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288cChange of Particulars
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
29 November 1996
287Change of Registered Office
Legacy
28 November 1996
363sAnnual Return (shuttle)
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
287Change of Registered Office
Legacy
20 March 1996
224224
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Certificate Change Of Name Company
21 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1995
NEWINCIncorporation