Background WavePink WaveYellow Wave

INTERNATIONAL HOTEL (TELFORD) LIMITED (04944273)

INTERNATIONAL HOTEL (TELFORD) LIMITED (04944273) is an active UK company. incorporated on 27 October 2003. with registered office in Shropshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. INTERNATIONAL HOTEL (TELFORD) LIMITED has been registered for 22 years. Current directors include FORD, Wendy Mary, GRAY, Thomas Edward, LLOYD, Mark William.

Company Number
04944273
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
St Quentin Gate, Shropshire, TF3 4EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FORD, Wendy Mary, GRAY, Thomas Edward, LLOYD, Mark William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL HOTEL (TELFORD) LIMITED

INTERNATIONAL HOTEL (TELFORD) LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Shropshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. INTERNATIONAL HOTEL (TELFORD) LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04944273

LTD Company

Age

22 Years

Incorporated 27 October 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 4 January 2026 (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 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SPRUCEBIRCH LIMITED
From: 27 October 2003To: 15 March 2004
Contact
Address

St Quentin Gate Telford Shropshire, TF3 4EH,

Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Director Joined
Jan 10
Funding Round
Mar 10
Loan Cleared
Feb 14
Loan Cleared
Feb 16
Loan Secured
Mar 21
Loan Cleared
Mar 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LLOYD, Mark William

Active
St Quentin Gate, ShropshireTF3 4EH
Secretary
Appointed 01 Apr 2007

FORD, Wendy Mary

Active
St Quentin Gate, ShropshireTF3 4EH
Born June 1970
Director
Appointed 16 Nov 2009

GRAY, Thomas Edward

Active
St Quentin Gate, ShropshireTF3 4EH
Born July 1975
Director
Appointed 10 Mar 2004

LLOYD, Mark William

Active
St Quentin Gate, ShropshireTF3 4EH
Born January 1959
Director
Appointed 01 Apr 2007

GRAY, Thomas Edward

Resigned
SY1
Secretary
Appointed 10 Mar 2004
Resigned 01 Apr 2007

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 21 Nov 2003
Resigned 10 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 2003
Resigned 21 Nov 2003

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed 10 Mar 2004
Resigned 28 Mar 2008

LEVETT, Stephen Paul Martin

Resigned
Apartment 4 Southside Church Hill, TelfordTF8 7PZ
Born May 1960
Director
Appointed 16 Oct 2007
Resigned 31 Oct 2009

WALKER, Rebecca

Resigned
The Old Rectory, ShifnalTF11 9DQ
Born December 1967
Director
Appointed 10 Mar 2004
Resigned 25 Sept 2007

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 21 Nov 2003
Resigned 10 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Oct 2003
Resigned 21 Nov 2003

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 21 Nov 2003
Resigned 10 Mar 2004

Persons with significant control

1

St. Quentin Gate, TelfordTF3 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 September 2021
AAMDAAMD
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
MG01MG01
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
1 February 2010
AAMDAAMD
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
7 November 2008
363aAnnual Return
Legacy
5 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
23 July 2005
287Change of Registered Office
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2003
287Change of Registered Office
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation