Background WavePink WaveYellow Wave

WATERGATE BAY HOTEL LIMITED (03709185)

WATERGATE BAY HOTEL LIMITED (03709185) is an active UK company. incorporated on 5 February 1999. with registered office in Newquay. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WATERGATE BAY HOTEL LIMITED has been registered for 27 years. Current directors include ASHWORTH, Henry William Howell, ASHWORTH, John Reginald Howell, ASHWORTH, Mary Anne and 7 others.

Company Number
03709185
Status
active
Type
ltd
Incorporated
5 February 1999
Age
27 years
Address
Watergate Bay Hotel, Newquay, TR8 4AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASHWORTH, Henry William Howell, ASHWORTH, John Reginald Howell, ASHWORTH, Mary Anne, ASHWORTH, Rosamond Elizabeth, ASHWORTH, William James Mcinnes, BLAKEBURN, Judith Anne, HARPER, Benjamin Frank, MAHON, Simon, NAISBY, Christopher John, YOUNG, Alastair Michael Stuart
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERGATE BAY HOTEL LIMITED

WATERGATE BAY HOTEL LIMITED is an active company incorporated on 5 February 1999 with the registered office located in Newquay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WATERGATE BAY HOTEL LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03709185

LTD Company

Age

27 Years

Incorporated 5 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Watergate Bay Hotel Watergate Bay Newquay, TR8 4AA,

Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Jan 13
Director Joined
Jun 13
Loan Secured
May 14
Director Joined
Aug 18
Funding Round
Nov 18
Director Left
Aug 19
Capital Reduction
Sept 19
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Funding Round
Dec 24
Director Joined
Apr 25
New Owner
Jan 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

12 Active
6 Resigned

ASHWORTH, John Reginald Howell

Active
Trevithick East Farm, St ColumbTR9 6DU
Secretary
Appointed 09 Feb 1999

FISHLEIGH, Claire Victoria

Active
Aerohub Business Park, NewquayTR8 4RZ
Secretary
Appointed 05 Nov 2025

ASHWORTH, Henry William Howell

Active
Watergate Bay Hotel, NewquayTR8 4AA
Born July 1969
Director
Appointed 29 Aug 2012

ASHWORTH, John Reginald Howell

Active
Trevithick East Farm, St ColumbTR9 6DU
Born April 1939
Director
Appointed 09 Feb 1999

ASHWORTH, Mary Anne

Active
Trevithick East Farm, St ColumbTR9 6DU
Born May 1944
Director
Appointed 09 Feb 1999

ASHWORTH, Rosamond Elizabeth

Active
Long Barn, St ColumbTR9 6DU
Born September 1976
Director
Appointed 27 Sept 2005

ASHWORTH, William James Mcinnes

Active
Trevithick East Farm, St. ColumbTR9 6DU
Born October 1974
Director
Appointed 01 Oct 2001

BLAKEBURN, Judith Anne

Active
The Laurels, St ColumbTR9 6BY
Born March 1959
Director
Appointed 21 Mar 2005

HARPER, Benjamin Frank

Active
On The Beach, NewquayTR8 4AA
Born June 1979
Director
Appointed 06 Aug 2018

MAHON, Simon

Active
Watergate Bay, NewquayTR8 4AA
Born November 1972
Director
Appointed 28 Feb 2025

NAISBY, Christopher John

Active
Watergate Bay, NewquayTR8 4AA
Born February 1972
Director
Appointed 23 Jun 2021

YOUNG, Alastair Michael Stuart

Active
2 Midland Bridge, BathBA1 2HQ
Born March 1950
Director
Appointed 07 Dec 2004

WYLD, Jonathan Robert

Resigned
White Ox Mead Farm, BathBA2 8PN
Secretary
Appointed 05 Feb 1999
Resigned 09 Feb 1999

GREBBY, Mark Andrew

Resigned
Lilac Cottage, St ColumbTR9 6DW
Born December 1968
Director
Appointed 21 Mar 2005
Resigned 01 May 2008

HUGO, Christian John

Resigned
Carne Cottage, TrewoonPL25 5TJ
Born June 1968
Director
Appointed 21 Mar 2005
Resigned 15 Aug 2019

POOLE, Natalie

Resigned
Watergate Bay, NewquayTR8 4AA
Born August 1977
Director
Appointed 02 Mar 2020
Resigned 30 Apr 2021

SKIDMORE, Christopher

Resigned
Illow Cottage, ClevedonBS21 7AR
Born June 1942
Director
Appointed 01 Oct 2001
Resigned 30 Sept 2003

THRING, Jeremy John

Resigned
Belcombe House, Bradford On AvonBA15 1LZ
Born May 1936
Director
Appointed 05 Feb 1999
Resigned 09 Feb 1999

Persons with significant control

4

Mr Andrew Sean Lockwood

Active
Watergate Bay Hotel, NewquayTR8 4AA
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 25 Nov 2025

Mrs Mary Anne Ashworth

Active
Watergate Bay Hotel, NewquayTR8 4AA
Born May 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr John Reginald Ashworth

Active
Watergate Bay Hotel, NewquayTR8 4AA
Born April 1939

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr William James Mcinnes Ashworth

Active
Watergate Bay Hotel, NewquayTR8 4AA
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Resolution
10 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Resolution
21 October 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2022
CC04CC04
Memorandum Articles
20 September 2022
MAMA
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Capital Cancellation Shares
12 September 2019
SH06Cancellation of Shares
Resolution
12 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Miscellaneous
23 July 2012
MISCMISC
Resolution
21 May 2012
RESOLUTIONSResolutions
Resolution
22 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
10 March 2005
SASA
Legacy
10 March 2005
88(2)R88(2)R
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
123Notice of Increase in Nominal Capital
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 2003
AUDAUD
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Miscellaneous
30 July 2002
MISCMISC
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Statement Of Affairs
12 November 1999
SASA
Legacy
12 November 1999
88(2)R88(2)R
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Incorporation Company
5 February 1999
NEWINCIncorporation