Background WavePink WaveYellow Wave

CARADOG HOTELS LIMITED (04397063)

CARADOG HOTELS LIMITED (04397063) is an active UK company. incorporated on 18 March 2002. with registered office in Monmouthshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CARADOG HOTELS LIMITED has been registered for 24 years. Current directors include GRIFFITHS, Alun, GRIFFITHS, William James Caradog.

Company Number
04397063
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
15 Cross Street, Monmouthshire, NP7 5EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GRIFFITHS, Alun, GRIFFITHS, William James Caradog
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARADOG HOTELS LIMITED

CARADOG HOTELS LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Monmouthshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CARADOG HOTELS LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04397063

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

15 Cross Street Abergavenny Monmouthshire, NP7 5EN,

Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Feb 12
Loan Cleared
Jan 16
Loan Secured
May 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Alun

Active
21 Nevill Street, AbergavennyNP7 5AA
Born August 1945
Director
Appointed 18 Mar 2002

GRIFFITHS, William James Caradog

Active
15 Cross Street, MonmouthshireNP7 5EN
Born June 1974
Director
Appointed 19 Jan 2012

GRIFFITHS, Pauline Eynon

Resigned
21 Nevill Street, AbergavennyNP7 5AA
Secretary
Appointed 18 Mar 2002
Resigned 14 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 2002
Resigned 18 Mar 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Mar 2002
Resigned 18 Mar 2002

Persons with significant control

1

Nevill Street, AbergavennyNP7 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
88(2)R88(2)R
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
123Notice of Increase in Nominal Capital
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
225Change of Accounting Reference Date
Legacy
19 April 2002
88(2)R88(2)R
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation