Background WavePink WaveYellow Wave

WALWORTH CASTLE HOTEL LIMITED (03993220)

WALWORTH CASTLE HOTEL LIMITED (03993220) is an active UK company. incorporated on 15 May 2000. with registered office in Oxfordshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WALWORTH CASTLE HOTEL LIMITED has been registered for 25 years. Current directors include DONALD, Stewart James, JONES, Gareth Raymond, MOSES, David Keith and 1 others.

Company Number
03993220
Status
active
Type
ltd
Incorporated
15 May 2000
Age
25 years
Address
Tamarisk House North Leigh Business Park, Oxfordshire, OX29 6SW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DONALD, Stewart James, JONES, Gareth Raymond, MOSES, David Keith, PAINTING, Freddie
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALWORTH CASTLE HOTEL LIMITED

WALWORTH CASTLE HOTEL LIMITED is an active company incorporated on 15 May 2000 with the registered office located in Oxfordshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WALWORTH CASTLE HOTEL LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

03993220

LTD Company

Age

25 Years

Incorporated 15 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

WAKECO (161) LIMITED
From: 15 May 2000To: 30 June 2000
Contact
Address

Tamarisk House North Leigh Business Park North Leigh Oxfordshire, OX29 6SW,

Previous Addresses

Walworth Castle Hotel Walworth Darlington County Durham DL2 2LY
From: 15 May 2000To: 16 October 2024
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Nov 21
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DONALD, Stewart James

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born December 1974
Director
Appointed 11 Oct 2024

JONES, Gareth Raymond

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born April 1981
Director
Appointed 11 Oct 2024

MOSES, David Keith

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born January 1971
Director
Appointed 11 Oct 2024

PAINTING, Freddie

Active
North Leigh Business Park, OxfordshireOX29 6SW
Born July 1977
Director
Appointed 11 Oct 2024

SWAIN, Rachel Georgina

Resigned
Walworth Castle Hotel, DarlingtonDL2 2LY
Secretary
Appointed 22 Jun 2000
Resigned 11 Oct 2024

WS (SECRETARIES) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate secretary
Appointed 15 May 2000
Resigned 22 Jun 2000

SWAIN, Christopher John

Resigned
Walworth Castle Hotel, DarlingtonDL2 2LY
Born October 1974
Director
Appointed 22 Jun 2000
Resigned 11 Oct 2024

SWAIN, Rachel Georgina

Resigned
Walworth Castle Hotel, DarlingtonDL2 2LY
Born September 1975
Director
Appointed 22 Jun 2000
Resigned 11 Oct 2024

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 15 May 2000
Resigned 22 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
North Leigh Business Park, OxfordshireOX29 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Christopher Swain

Ceased
North Leigh Business Park, OxfordshireOX29 6SW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 11 Oct 2024

Mrs Rachel Swain

Ceased
North Leigh Business Park, OxfordshireOX29 6SW
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

83

Dissolution Withdrawal Application Strike Off Company
4 March 2026
DS02DS02
Dissolution Voluntary Strike Off Suspended
18 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
287Change of Registered Office
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2000
NEWINCIncorporation