Background WavePink WaveYellow Wave

W W HOTELS LIMITED (05238518)

W W HOTELS LIMITED (05238518) is an active UK company. incorporated on 22 September 2004. with registered office in Skipton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. W W HOTELS LIMITED has been registered for 21 years. Current directors include WEAVING, Charles Lister.

Company Number
05238518
Status
active
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
Rendezvous Hotel, Skipton, BD23 2TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WEAVING, Charles Lister
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W W HOTELS LIMITED

W W HOTELS LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Skipton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. W W HOTELS LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05238518

LTD Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

T J H WEBBER LIMITED
From: 22 September 2004To: 14 February 2005
Contact
Address

Rendezvous Hotel Keighley Road Skipton, BD23 2TA,

Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Oct 09
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Nov 21
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Nov 25
Owner Exit
Dec 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEAVING, Karen Alison

Active
Rendezvous Hotel, SkiptonBD23 2TA
Secretary
Appointed 14 Nov 2006

WEAVING, Charles Lister

Active
Keighley Road, SkiptonBD23 2TA
Born July 1983
Director
Appointed 01 Oct 2021

DUGMORE, Ian Martin Walter

Resigned
18 Somerset Avenue, BlackburnBB1 9JD
Secretary
Appointed 22 Sept 2004
Resigned 14 Nov 2006

WEAVING, Edward Malcolm

Resigned
Rendezvous Hotel, SkiptonBD23 2TA
Born March 1932
Director
Appointed 10 Jun 2009
Resigned 07 Aug 2023

WEAVING, Karen Alison

Resigned
Rendezvous Hotel, SkiptonBD23 2TA
Born August 1951
Director
Appointed 22 Sept 2004
Resigned 07 Aug 2023

WEBBER, Timothy John Henry

Resigned
Keighley Road, ColneBB8 7HF
Born January 1954
Director
Appointed 22 Sept 2004
Resigned 12 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Malcolm Weaving

Ceased
Keighley Road, SkiptonBD23 2TA
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Nov 2025

Mrs Karen Alison Weaving

Active
Keighley Road, SkiptonBD23 2TA
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Miscellaneous
31 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Account Reference Date Company Previous Shortened
10 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
15 September 2009
287Change of Registered Office
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
169169
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 December 2006
AUDAUD
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
22 September 2004
NEWINCIncorporation