Background WavePink WaveYellow Wave

SANGUINE HOSPITALITY LIMITED (04337609)

SANGUINE HOSPITALITY LIMITED (04337609) is an active UK company. incorporated on 11 December 2001. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SANGUINE HOSPITALITY LIMITED has been registered for 24 years. Current directors include MATTHEWS-WILLIAMS, Anthony Robin.

Company Number
04337609
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
The Plaza, Liverpool, L3 9QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MATTHEWS-WILLIAMS, Anthony Robin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGUINE HOSPITALITY LIMITED

SANGUINE HOSPITALITY LIMITED is an active company incorporated on 11 December 2001 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SANGUINE HOSPITALITY LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04337609

LTD Company

Age

24 Years

Incorporated 11 December 2001

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ANDERSON'S BAR LIMITED
From: 29 January 2003To: 20 January 2006
CENTRE ISLAND BARS LIMITED
From: 11 December 2001To: 29 January 2003
Contact
Address

The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Suite 201 Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ
From: 5 May 2015To: 24 August 2020
12 Temple Street Liverpool L2 5RH
From: 4 May 2012To: 5 May 2015
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 8 November 2010To: 4 May 2012
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 6 January 2010To: 8 November 2010
Hoole Hall, Warrington Road Chester Cheshire CH2 3PD
From: 11 December 2001To: 6 January 2010
Timeline

38 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
May 12
Director Left
May 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Jan 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Director Left
Feb 19
Loan Cleared
Mar 19
Owner Exit
Mar 19
Loan Cleared
Mar 19
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MATTHEWS-WILLIAMS, Anthony Robin

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1994
Director
Appointed 15 Nov 2022

CLAY, David Nicholas

Resigned
37 Larkhill Lane, LiverpoolL37 1LT
Secretary
Appointed 22 Jan 2003
Resigned 11 Jan 2006

CURTIS, Luke Anthony

Resigned
Bixteth Street, LiverpoolL3 9LQ
Secretary
Appointed 01 Mar 2016
Resigned 10 Jan 2019

GILLETT, Basil Michael

Resigned
Pennyfields, HeswallCH60 2UB
Secretary
Appointed 03 Jan 2002
Resigned 22 Jan 2003

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 11 Jan 2006
Resigned 12 Oct 2009

WHITEHOUSE, Grant

Resigned
Cloister Close, TeddingtonTW11 9ND
Secretary
Appointed 12 Oct 2009
Resigned 04 May 2012

UKBF NOMINEE COMPANY SECRETARY LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 03 Jan 2002

BOLTON, Paul Charles

Resigned
Eccles Lane, OrmskirkL40 3SD
Born July 1963
Director
Appointed 03 Feb 2011
Resigned 15 May 2012

CORBALLY, Colin George Eric

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1968
Director
Appointed 13 Nov 2009
Resigned 04 May 2012

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 11 Jan 2006
Resigned 13 Nov 2009

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 17 Jan 2003
Resigned 22 Jan 2003

MATTHEWS WILLIAMS, Richard Simon

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1959
Director
Appointed 22 Jan 2003
Resigned 15 Nov 2022

MATTHEWS WILLIAMS, Richard Simon

Resigned
Malgrat, NottinghamNG11 6DS
Born September 1959
Director
Appointed 03 Jan 2002
Resigned 17 Jan 2003

MATTHEWS WILLIAMS, Sara

Resigned
7 Vyner Road South, PrentonCH43 7PN
Born July 1967
Director
Appointed 23 Oct 2013
Resigned 26 Feb 2019

O DONOGHUE, Michael Peter

Resigned
Cahereens West, Kerry
Born June 1952
Director
Appointed 03 Jan 2002
Resigned 22 Jan 2003

TAPLIN, Nicholas James

Resigned
Garstons Close, BristolBS40 5QT
Born March 1972
Director
Appointed 15 Jul 2009
Resigned 01 Apr 2015

WILCE, Caroline Jayne

Resigned
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 28 Sept 2009
Resigned 01 Apr 2015

UKBF NOMINEE DIRECTOR LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee director
Appointed 11 Dec 2001
Resigned 03 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Sara Matthews-Williams

Ceased
Bixteth Street, LiverpoolL3 9LQ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2019

Mr Richard Simon Matthews-Williams

Active
Bixteth Street, LiverpoolL3 9LQ
Born September 1959

Nature of Control

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

Filing History

154

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Part
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Part
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
1 October 2012
MG01MG01
Legacy
26 September 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Legacy
13 September 2012
MG01MG01
Resolution
6 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Resolution
23 May 2012
RESOLUTIONSResolutions
Memorandum Articles
21 May 2012
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Legacy
3 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
21 November 2009
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name
15 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 February 2009
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
287Change of Registered Office
Legacy
11 April 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
88(2)R88(2)R
Resolution
8 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
88(2)R88(2)R
Certificate Change Of Name Company
20 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
1 March 2005
288cChange of Particulars
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
353353
Legacy
18 February 2004
288cChange of Particulars
Legacy
17 September 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
287Change of Registered Office
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation