Background WavePink WaveYellow Wave

THE ARTHOUSE GLASGOW LIMITED (05155009)

THE ARTHOUSE GLASGOW LIMITED (05155009) is an active UK company. incorporated on 16 June 2004. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE ARTHOUSE GLASGOW LIMITED has been registered for 21 years. Current directors include BADLEY, John Paul, BROWNSWORD, Andrew Douglas, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie and 3 others.

Company Number
05155009
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
4 Queen Square, Bath, BA1 2HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BADLEY, John Paul, BROWNSWORD, Andrew Douglas, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, HANCOCK, Jeremy David, MATTHEWS, David John, WADEY, Shelley Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTHOUSE GLASGOW LIMITED

THE ARTHOUSE GLASGOW LIMITED is an active company incorporated on 16 June 2004 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE ARTHOUSE GLASGOW LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05155009

LTD Company

Age

21 Years

Incorporated 16 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

QUAYSHELFCO 1092 LIMITED
From: 16 June 2004To: 14 July 2004
Contact
Address

4 Queen Square Bath, BA1 2HA,

Previous Addresses

8 Gay Street Bath BA1 2PH England
From: 14 December 2018To: 1 March 2023
4 Queen Square Bath Avon BA1 2HA
From: 16 June 2004To: 14 December 2018
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
May 23
Director Left
Jun 23
Owner Exit
Aug 23
Director Left
Sept 24
Director Joined
May 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WADEY, Shelley Jane

Active
Queen Square, BathBA1 2HA
Secretary
Appointed 14 Oct 2024

BADLEY, John Paul

Active
Queen Square, BathBA1 2HA
Born July 1982
Director
Appointed 09 May 2023

BROWNSWORD, Andrew Douglas

Active
Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 30 Dec 2013

BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie

Active
Queen Square, BathBA1 2HA
Born December 1984
Director
Appointed 15 May 2019

HANCOCK, Jeremy David

Active
1 Alexandra Road, BathBA2 4PW
Born December 1964
Director
Appointed 08 Jul 2004

MATTHEWS, David John

Active
Gay Street, BathBA1 2PH
Born March 1983
Director
Appointed 15 May 2019

WADEY, Shelley Jane

Active
Queen Square, BathBA1 2HA
Born February 1972
Director
Appointed 22 Apr 2025

BURROWS, Nicholas James

Resigned
Queen Square, BathBA1 2HA
Secretary
Appointed 30 Dec 2013
Resigned 26 Mar 2014

HANCOCK, Jeremy David

Resigned
1 Alexandra Road, BathBA2 4PW
Secretary
Appointed 08 Jul 2004
Resigned 23 Jul 2004

HOUGHTON, Deborah Jocelyn

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 27 Jan 2017
Resigned 20 Dec 2018

HOUGHTON, Deborah Jocelyn

Resigned
2 Tyning End, BathBA2 6AN
Secretary
Appointed 23 Jul 2004
Resigned 30 Dec 2013

SKEDD, Alison

Resigned
4 Queen Square, AvonBA1 2HA
Secretary
Appointed 26 Mar 2014
Resigned 27 Jan 2017

TYRRELL, Peter

Resigned
Queen Square, BathBA1 2HA
Secretary
Appointed 20 Dec 2018
Resigned 14 Oct 2024

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 16 Jun 2004
Resigned 08 Jul 2004

BROWNSWORD, Andrew Douglas

Resigned
4 Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 08 Jul 2004
Resigned 23 Jul 2004

CAINES, Michael Andrew

Resigned
4 Budbrooke, ExeterEX6 6NY
Born January 1969
Director
Appointed 23 Jul 2004
Resigned 01 Jul 2014

CARRUTHERS, Jason

Resigned
4 Queen Square, AvonBA1 2HA
Born June 1969
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2015

HALLIDAY, Nicholas

Resigned
8 Crabtree Road, StocksfieldNE43 7NX
Born August 1963
Director
Appointed 01 Jun 2006
Resigned 21 Mar 2014

HOCKING, Stephanie

Resigned
Queen Square, BathBA1 2HA
Born July 1966
Director
Appointed 07 Mar 2016
Resigned 31 May 2023

HOUGHTON, Deborah Jocelyn

Resigned
Gay Street, BathBA1 2PH
Born May 1961
Director
Appointed 27 Jan 2017
Resigned 20 Dec 2018

SKEDD, Alison Jane

Resigned
4 Queen Square, AvonBA1 2HA
Born March 1963
Director
Appointed 26 Mar 2014
Resigned 27 Jan 2017

TYRRELL, Peter

Resigned
Queen Square, BathBA1 2HA
Born September 1972
Director
Appointed 20 Dec 2018
Resigned 13 Sept 2024

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 16 Jun 2004
Resigned 08 Jul 2004

Persons with significant control

3

1 Active
2 Ceased
Queen Square, BathBA1 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023

Mrs Alessandra Lucinda Felicitie Brownsword-Matthews

Ceased
Queen Square, BathBA1 2HA
Born December 1984

Nature of Control

Significant influence or control
Notified 08 Dec 2020
Ceased 01 Aug 2023

Mr Andrew Douglas Brownsword

Ceased
Gay Street, BathBA1 2PH
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Resolution
29 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2018
CC04CC04
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 September 2006
88(2)R88(2)R
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
88(2)R88(2)R
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
10 September 2004
MEM/ARTSMEM/ARTS
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
122122
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
225Change of Accounting Reference Date
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2004
NEWINCIncorporation