Background WavePink WaveYellow Wave

WEST TOWER COUNTRY HOUSE LIMITED (04077291)

WEST TOWER COUNTRY HOUSE LIMITED (04077291) is an active UK company. incorporated on 25 September 2000. with registered office in Morecambe. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEST TOWER COUNTRY HOUSE LIMITED has been registered for 25 years.

Company Number
04077291
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
16 Bazil Lane, Morecambe, LA3 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TOWER COUNTRY HOUSE LIMITED

WEST TOWER COUNTRY HOUSE LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Morecambe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEST TOWER COUNTRY HOUSE LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04077291

LTD Company

Age

25 Years

Incorporated 25 September 2000

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SYSTEM PUSH LIMITED
From: 25 September 2000To: 9 October 2000
Contact
Address

16 Bazil Lane Overton Morecambe, LA3 3JB,

Previous Addresses

C/O Halo Business Solutions Ltd 335 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ
From: 10 November 2015To: 8 June 2017
C/O Halo Business Solutions Ltd 335 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ England
From: 10 November 2015To: 10 November 2015
C/O Halo Business Solutions Ltd 5214 the Gatehouse White Cross Industrial Estate South Road Lancaster LA1 4XQ England
From: 29 January 2015To: 10 November 2015
C/O Halo Business Solutions Ltd 727 Cameron House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XF
From: 13 February 2014To: 29 January 2015
10 Lower Grosvenor Place London SW1W 0EN
From: 3 September 2010To: 13 February 2014
230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 10 December 2009To: 3 September 2010
West Tower Mill Lane Aughton Ormskirk Lancashire L39 7HJ
From: 25 September 2000To: 10 December 2009
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Cleared
May 15
Director Left
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Resolution
24 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Legacy
9 February 2013
MG01MG01
Legacy
6 February 2013
MG02MG02
Change Account Reference Date Company
8 January 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
30 September 2009
363aAnnual Return
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
190190
Legacy
12 February 2009
353353
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
3 February 2003
88(2)R88(2)R
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
123Notice of Increase in Nominal Capital
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
88(2)O88(2)O
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
363aAnnual Return
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Legacy
12 February 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
88(2)R88(2)R
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2000
NEWINCIncorporation