Background WavePink WaveYellow Wave

HOTELS OF NORTH WALES LTD (04905949)

HOTELS OF NORTH WALES LTD (04905949) is an active UK company. incorporated on 19 September 2003. with registered office in Holywell. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTELS OF NORTH WALES LTD has been registered for 22 years. Current directors include JANNEY, Gynette Anne, JANNEY, Sebastian Paul.

Company Number
04905949
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
The Springfield Hotel A55 Expressway, Holywell, CH8 8BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JANNEY, Gynette Anne, JANNEY, Sebastian Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTELS OF NORTH WALES LTD

HOTELS OF NORTH WALES LTD is an active company incorporated on 19 September 2003 with the registered office located in Holywell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTELS OF NORTH WALES LTD was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04905949

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

The Springfield Hotel A55 Expressway Pentre Halkyn Holywell, CH8 8BD,

Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JANNEY, Gynette Anne

Active
24 Castle Street, ChesterCH1 2DS
Secretary
Appointed 07 Apr 2006

JANNEY, Gynette Anne

Active
24 Castle Street, ChesterCH1 2DS
Born May 1972
Director
Appointed 29 Aug 2007

JANNEY, Sebastian Paul

Active
24 Castle Street, ChesterCH1 2DS
Born July 1969
Director
Appointed 17 Dec 2003

SUMNER, Jennifer Margaret

Resigned
31 Shakespeare Avenue, HawardenCH5 3TB
Secretary
Appointed 19 Sept 2003
Resigned 07 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 19 Sept 2003

PLIMMER, Andrew James

Resigned
27 Windsor Road, PattinghamWV6 7DR
Born September 1965
Director
Appointed 17 Dec 2003
Resigned 29 Aug 2007

SUMNER, Ian Philip

Resigned
31 Shakespeare Avenue, HawardenCH5 3TB
Born August 1946
Director
Appointed 19 Sept 2003
Resigned 07 Apr 2006

SUMNER, Jennifer Margaret

Resigned
31 Shakespeare Avenue, HawardenCH5 3TB
Born January 1949
Director
Appointed 19 Sept 2003
Resigned 07 Apr 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Sept 2003
Resigned 19 Sept 2003

Persons with significant control

2

Mr Sebastian Paul Janney

Active
A55 Expressway, HolywellCH8 8BD
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Gynette Anne Janney

Active
A55 Expressway, HolywellCH8 8BD
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 June 2017
AAMDAAMD
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
287Change of Registered Office
Legacy
13 March 2006
287Change of Registered Office
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
88(2)R88(2)R
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Incorporation Company
19 September 2003
NEWINCIncorporation