Background WavePink WaveYellow Wave

THE CROWN HOTEL (BAWTRY) LIMITED (04768891)

THE CROWN HOTEL (BAWTRY) LIMITED (04768891) is an active UK company. incorporated on 18 May 2003. with registered office in Doncaster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE CROWN HOTEL (BAWTRY) LIMITED has been registered for 22 years. Current directors include COOPER, Jason Peter, DOWIE, Craig James.

Company Number
04768891
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
The Crown Hotel High Street, Doncaster, DN10 6JT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOPER, Jason Peter, DOWIE, Craig James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROWN HOTEL (BAWTRY) LIMITED

THE CROWN HOTEL (BAWTRY) LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Doncaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE CROWN HOTEL (BAWTRY) LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04768891

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BLUE WOOD HOTELS LIMITED
From: 12 June 2003To: 3 February 2004
BROOMCO (3190) LIMITED
From: 18 May 2003To: 12 June 2003
Contact
Address

The Crown Hotel High Street Bawtry Doncaster, DN10 6JT,

Previous Addresses

5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom
From: 17 April 2018To: 9 May 2018
2 Rutland Park Sheffield South Yorkshire S10 2PD
From: 18 May 2003To: 17 April 2018
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Loan Cleared
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 18 Jul 2017

DOWIE, Craig James

Active
The Paddock, RetfordDN22 7AY
Born July 1964
Director
Appointed 26 Sept 2003

LUDLAM, Fraser

Resigned
The Beeches, SheffieldS18 7ST
Secretary
Appointed 09 Jun 2003
Resigned 18 Jul 2017

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 18 May 2003
Resigned 09 Jun 2003

LUDLAM, Fraser

Resigned
The Beeches, SheffieldS18 7ST
Born February 1969
Director
Appointed 09 Jun 2003
Resigned 18 Jul 2017

LUDLAM, Guy Philip Alistair

Resigned
The Old Mill, SheffieldS17 3AT
Born March 1973
Director
Appointed 09 Jun 2003
Resigned 18 Jul 2017

LUDLAM, Philip Graham

Resigned
Claypenny Cottage Brendwood Gate, SheffieldS18 7ST
Born July 1939
Director
Appointed 09 Jun 2003
Resigned 18 Jul 2017

PAIN, David Nicholas

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1965
Director
Appointed 18 Jul 2017
Resigned 20 Dec 2024

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 18 May 2003
Resigned 09 Jun 2003

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 18 May 2003
Resigned 09 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
High Street, DoncasterDN10 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2017

Mr Fraser Ludlam

Ceased
Brentwoodgate, SheffieldS18 7ST
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2017

Mr Guy Philip Alistair Ludlam

Ceased
Avenue Farm, SheffieldS17 3AT
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Accounts With Accounts Type Medium
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
3 April 2009
353353
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
287Change of Registered Office
Auditors Resignation Company
22 April 2008
AUDAUD
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
30 May 2007
353353
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
26 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
15 January 2006
288cChange of Particulars
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Resolution
13 October 2004
RESOLUTIONSResolutions
Memorandum Articles
28 July 2004
MEM/ARTSMEM/ARTS
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
363aAnnual Return
Legacy
13 May 2004
353353
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 November 2003
MEM/ARTSMEM/ARTS
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
88(2)R88(2)R
Legacy
18 June 2003
88(2)R88(2)R
Legacy
18 June 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2003
NEWINCIncorporation