Background WavePink WaveYellow Wave

BAGDALE HALL HOTELS LIMITED (03730318)

BAGDALE HALL HOTELS LIMITED (03730318) is an active UK company. incorporated on 10 March 1999. with registered office in Whitby. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BAGDALE HALL HOTELS LIMITED has been registered for 27 years. Current directors include CATTANEO, John Keith.

Company Number
03730318
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Bagdale Hall, Whitby, YO21 1QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CATTANEO, John Keith
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGDALE HALL HOTELS LIMITED

BAGDALE HALL HOTELS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Whitby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BAGDALE HALL HOTELS LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03730318

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Bagdale Hall Bagdale Whitby, YO21 1QL,

Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Share Issue
Jan 14
Director Joined
Mar 19
Funding Round
Apr 21
New Owner
Apr 21
Director Left
Jul 21
Capital Update
Oct 25
Owner Exit
Nov 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CATTANEO, John Keith

Active
Bagdale Hall, WhitbyYO21 1QL
Born July 1952
Director
Appointed 06 Apr 1999

FAGG, Michael

Resigned
36 Hermitage Way Eskdaleside, WhitbyYO22 5HG
Secretary
Appointed 06 Apr 1999
Resigned 30 Mar 2012

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 11 Mar 1999

WINDSOR, Stephanie

Resigned
Bagdale Hall, WhitbyYO21 1QL
Born February 1953
Director
Appointed 18 Feb 2019
Resigned 27 Jul 2021

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 10 Mar 1999
Resigned 11 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Stephanie Windsor

Ceased
Bagdale Hall, WhitbyYO21 1QL
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2021
Ceased 06 Oct 2025

Mr John Keith Cattaneo

Active
Bagdale Hall, WhitbyYO21 1QL
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
SH20SH20
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
28 January 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
287Change of Registered Office
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation