Background WavePink WaveYellow Wave

THE CROWN HOTEL (WETHERAL) LIMITED (04051321)

THE CROWN HOTEL (WETHERAL) LIMITED (04051321) is an active UK company. incorporated on 11 August 2000. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE CROWN HOTEL (WETHERAL) LIMITED has been registered for 25 years. Current directors include CONNELLY, Kirsty, KAGORO, Marlon, MCLAUGHLIN, Christopher William and 1 others.

Company Number
04051321
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
The Crown Hotel Crown Hotel, Carlisle, CA4 8ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CONNELLY, Kirsty, KAGORO, Marlon, MCLAUGHLIN, Christopher William, NEL, Jean Johannes
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROWN HOTEL (WETHERAL) LIMITED

THE CROWN HOTEL (WETHERAL) LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE CROWN HOTEL (WETHERAL) LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04051321

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CALLPORTAL LIMITED
From: 11 August 2000To: 28 September 2000
Contact
Address

The Crown Hotel Crown Hotel Wetheral Carlisle, CA4 8ES,

Previous Addresses

Crown Hotel Wetheral Carlisle Cumbria United Kingdom
From: 14 November 2017To: 12 March 2019
6 Brunswick Street Carlisle Cumbria CA1 1PN
From: 12 July 2011To: 14 November 2017
5 Cecil Street Carlisle Cumbria CA1 1NL
From: 11 August 2000To: 12 July 2011
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 10
Director Joined
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Funding Round
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
New Owner
Feb 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CONNELLY, Kirsty

Active
Crown Hotel, CarlisleCA4 8ES
Born March 1980
Director
Appointed 15 Jul 2024

KAGORO, Marlon

Active
Crown Hotel, CarlisleCA4 8ES
Born April 1989
Director
Appointed 01 Feb 2026

MCLAUGHLIN, Christopher William

Active
Crown Hotel, CarlisleCA4 8ES
Born June 1982
Director
Appointed 09 Aug 2020

NEL, Jean Johannes

Active
Crown Hotel, CarlisleCA4 8ES
Born April 1972
Director
Appointed 13 Nov 2017

GALE, Sarah Anne

Resigned
Brunswick Street, CarlisleCA1 1PN
Secretary
Appointed 27 Jul 2016
Resigned 13 Nov 2017

HICKS, Paul Anthony

Resigned
Rose Cottage, CarlisleCA4 8ES
Secretary
Appointed 18 Sept 2000
Resigned 18 Oct 2010

WARNOCK, Susan

Resigned
Pant Y Garth Pen Y Fron Road, PantymwynCH7 5EF
Secretary
Appointed 31 Jan 2001
Resigned 27 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 18 Sept 2000

ASPILLAGA, Carolina

Resigned
Crown Hotel, CarlisleCA4 8ES
Born November 1968
Director
Appointed 01 Feb 2024
Resigned 15 Jul 2024

BARSBY, Adrian Terrence

Resigned
Beaufort Park Hotel, MoldCH7 6RQ
Born November 1959
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2005

BEDNARCZYK-PALONKA, Jolanta

Resigned
Hawkins Road, NewquayTR7 2EE
Born June 1989
Director
Appointed 05 Dec 2022
Resigned 01 Feb 2024

BRITZ, Johannes Gerhardus

Resigned
Wetheral, CarlisleCA4 8ES
Born July 1978
Director
Appointed 16 Aug 2019
Resigned 09 Aug 2020

BYERS, David

Resigned
Bryn Offa Lane, MoldCH7 6RQ
Born August 1945
Director
Appointed 18 Sept 2000
Resigned 13 Nov 2017

GALE, Sarah Anne

Resigned
Brunswick Street, CarlisleCA1 1PN
Born June 1976
Director
Appointed 01 Jul 2016
Resigned 13 Nov 2017

HICKS, Paul Anthony

Resigned
Rose Cottage, CarlisleCA4 8ES
Born August 1962
Director
Appointed 06 Apr 2005
Resigned 18 Oct 2010

HICKS, Paul Anthony

Resigned
Rose Cottage, CarlisleCA4 8ES
Born August 1962
Director
Appointed 18 Sept 2000
Resigned 31 Jan 2001

MCLEAN, Angela Joy

Resigned
Crown Hotel, CarlisleCA4 8ES
Born February 1968
Director
Appointed 01 Feb 2019
Resigned 05 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 2000
Resigned 18 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Jean Nel

Active
38 Church Street, Stellenbosch
Born April 1972

Nature of Control

Significant influence or control
Notified 12 Feb 2018

Mr David John Byers

Ceased
Brunswick Street, CarlisleCA1 1PN
Born August 1945

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Memorandum Articles
2 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation