Background WavePink WaveYellow Wave

ALDEBURGH HOTELS LIMITED (03395695)

ALDEBURGH HOTELS LIMITED (03395695) is an active UK company. incorporated on 1 July 1997. with registered office in Leiston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDEBURGH HOTELS LIMITED has been registered for 28 years. Current directors include HEALD, Lucinda Jane Fullerton, WHYBROW, Joan Annette.

Company Number
03395695
Status
active
Type
ltd
Incorporated
1 July 1997
Age
28 years
Address
Thorpeness Hotel & Golf Club Lakeside Avenue, Leiston, IP16 4NH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEALD, Lucinda Jane Fullerton, WHYBROW, Joan Annette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDEBURGH HOTELS LIMITED

ALDEBURGH HOTELS LIMITED is an active company incorporated on 1 July 1997 with the registered office located in Leiston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDEBURGH HOTELS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03395695

LTD Company

Age

28 Years

Incorporated 1 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

THE WHITE LION HOTEL LIMITED
From: 6 October 1997To: 26 November 1999
BIDEAWHILE 266 LIMITED
From: 1 July 1997To: 6 October 1997
Contact
Address

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

Previous Addresses

Blyth House Rendham Road Saxmundham Suffolk IP17 1WA
From: 1 July 1997To: 1 June 2011
Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 11
Capital Update
Mar 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HILL, Jennifer Caroline

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

HEALD, Lucinda Jane Fullerton

Active
Lakeside Avenue, LeistonIP16 4NH
Born November 1953
Director
Appointed 14 Oct 1997

WHYBROW, Joan Annette

Active
Lakeside Avenue, LeistonIP16 4NH
Born October 1951
Director
Appointed 14 Oct 1997

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 01 Jul 1997
Resigned 01 Apr 2019

HEALD, Michael Guy Hilliard

Resigned
56 Scarsdale Villas, LondonW8 6PP
Born September 1950
Director
Appointed 14 Oct 1997
Resigned 24 Apr 1998

ROWAN-ROBINSON, Timothy

Resigned
Blyth House, SaxmundhamIP17 1WA
Born April 1949
Director
Appointed 14 Oct 1997
Resigned 07 Mar 2011

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 01 Jul 1997
Resigned 14 Oct 1997

Persons with significant control

1

Thorpeness, LeistonIP16 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2019
PSC05Notification that PSC Information has been Withdrawn
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
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Miscellaneous
29 April 2016
MISCMISC
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Move Registers To Sail Company
1 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
1 April 2011
SH19Statement of Capital
Legacy
1 April 2011
SH20SH20
Legacy
1 April 2011
CAP-SSCAP-SS
Resolution
1 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2011
TM01Termination of Director
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 Corporate Secretary Company With Change Date
19 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
24 April 2002
MEM/ARTSMEM/ARTS
Legacy
10 April 2002
225Change of Accounting Reference Date
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
287Change of Registered Office
Auditors Resignation Company
18 March 2002
AUDAUD
Accounts With Made Up Date
18 December 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Memorandum Articles
15 August 2000
MEM/ARTSMEM/ARTS
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1999
88(2)R88(2)R
Resolution
24 November 1999
RESOLUTIONSResolutions
Legacy
24 November 1999
123Notice of Increase in Nominal Capital
Legacy
2 July 1999
363sAnnual Return (shuttle)
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
17 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
88(2)R88(2)R
Memorandum Articles
24 November 1997
MEM/ARTSMEM/ARTS
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
123Notice of Increase in Nominal Capital
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
27 October 1997
287Change of Registered Office
Legacy
27 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1997
NEWINCIncorporation