Background WavePink WaveYellow Wave

PETWOOD HOTEL LIMITED (03258579)

PETWOOD HOTEL LIMITED (03258579) is an active UK company. incorporated on 3 October 1996. with registered office in Woodhall Spa. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PETWOOD HOTEL LIMITED has been registered for 29 years. Current directors include BREALEY, Emma Theresa, KANE, George.

Company Number
03258579
Status
active
Type
ltd
Incorporated
3 October 1996
Age
29 years
Address
The Petwood Hotel, Woodhall Spa, LN10 6QG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BREALEY, Emma Theresa, KANE, George
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETWOOD HOTEL LIMITED

PETWOOD HOTEL LIMITED is an active company incorporated on 3 October 1996 with the registered office located in Woodhall Spa. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PETWOOD HOTEL LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03258579

LTD Company

Age

29 Years

Incorporated 3 October 1996

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 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Petwood Hotel Stixwould Road Woodhall Spa, LN10 6QG,

Previous Addresses

Stixwould Road Woodhall Spa Horncastle Lincolnshire LN10 6QF
From: 3 October 1996To: 10 October 2017
Timeline

12 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Mar 11
Director Joined
Mar 11
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Funding Round
Jan 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BREALEY, Emma Theresa

Active
Stixwould Road, Woodhall SpaLN10 6QG
Born December 1983
Director
Appointed 27 Jan 2011

KANE, George

Active
Stixwould Road, Woodhall SpaLN10 6QG
Born February 1984
Director
Appointed 14 Sept 2022

KELLY, Jeremiah

Resigned
Stixwould Road, Woodhall SpaLN10 6QG
Secretary
Appointed 03 Oct 1996
Resigned 02 Sept 2022

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 03 Oct 1996
Resigned 03 Oct 1996

BREALEY, Frances Jacqueline

Resigned
Stixwould Road, Woodhall SpaLN10 6QG
Born April 1938
Director
Appointed 03 Oct 1996
Resigned 20 Dec 2021

HERRING, Clare Louise

Resigned
Highfield Farm, Market RasenLN8 3UU
Born October 1968
Director
Appointed 31 Dec 2007
Resigned 08 Feb 2011

KEELEY, Ronald Stanley

Resigned
Chester House 40 Chester Road, BirminghamB36 9BU
Born January 1949
Director
Appointed 05 Nov 1998
Resigned 24 Sept 2003

KELLY, Jeremiah

Resigned
Stixwould Road, Woodhall SpaLN10 6QG
Born January 1934
Director
Appointed 03 Oct 1996
Resigned 02 Sept 2022

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 03 Oct 1996
Resigned 03 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Ms Emma Theresa Brealey

Active
Stixwould Road, Woodhall SpaLN10 6QG
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022

Mrs Frances Jacqueline Brealey

Ceased
Stixwould Road, Woodhall SpaLN10 6QG
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Statement Of Companys Objects
2 January 2018
CC04CC04
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Medium
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Medium
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Medium
5 July 2012
AAAnnual Accounts
Legacy
27 March 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Medium
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 July 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 March 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Auditors Resignation Company
1 August 2006
AUDAUD
Accounts With Accounts Type Medium
16 May 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 September 1998
AAAnnual Accounts
Legacy
3 September 1998
225Change of Accounting Reference Date
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
9 January 1997
88(2)R88(2)R
Legacy
6 November 1996
88(2)R88(2)R
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
287Change of Registered Office
Incorporation Company
3 October 1996
NEWINCIncorporation