Background WavePink WaveYellow Wave

DOBIES CUMBRIA WASHINGTON CENTRAL HOTEL LIMITED (05283593)

DOBIES CUMBRIA WASHINGTON CENTRAL HOTEL LIMITED (05283593) is an active UK company. incorporated on 10 November 2004. with registered office in Workington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DOBIES CUMBRIA WASHINGTON CENTRAL HOTEL LIMITED has been registered for 21 years. Current directors include DOBIE, Emma, DOBIE, William.

Company Number
05283593
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
Dobies Business Park, Workington, CA14 4HX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DOBIE, Emma, DOBIE, William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOBIES CUMBRIA WASHINGTON CENTRAL HOTEL LIMITED

DOBIES CUMBRIA WASHINGTON CENTRAL HOTEL LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Workington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DOBIES CUMBRIA WASHINGTON CENTRAL HOTEL LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05283593

LTD Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

WASHINGTON CENTRAL HOTEL LIMITED
From: 10 November 2004To: 12 January 2005
Contact
Address

Dobies Business Park Lillyhall West Workington, CA14 4HX,

Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jul 15
Director Left
Jan 22
New Owner
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Funding Round
Nov 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOBIE, Emma

Active
Dobies Business Park, WorkingtonCA14 4HX
Born June 1975
Director
Appointed 31 Oct 2012

DOBIE, William

Active
Papcastle, CockermouthCA13 0JN
Born March 1946
Director
Appointed 10 Nov 2004

SMITH, Linda Ann

Resigned
4 Rose Gardens, WorkingtonCA14 4RB
Secretary
Appointed 10 Nov 2004
Resigned 31 Mar 2013

ALDERSON, Sylvia

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Born April 1939
Director
Appointed 31 Oct 2012
Resigned 06 Sept 2023

MCEUAN, Andrea Patricia

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Born November 1968
Director
Appointed 31 Oct 2012
Resigned 06 Sept 2023

NEWTON, Sarah

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Born September 1973
Director
Appointed 31 Oct 2012
Resigned 06 Sept 2023

WILD, Keith Andrew

Resigned
10 Lorton Avenue, WorkingtonCA14 3JF
Born May 1962
Director
Appointed 01 Aug 2006
Resigned 22 Dec 2021

Persons with significant control

3

Mrs Sarah Newton

Active
136 Gray Street, WorkingtonCA14 2LU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2023

Mrs Emma Dobie

Active
Dobies Vauxhall, Unit 1, WorkingtonCA14 4HX
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019

Mr William Dobie

Active
Dobies Business Park, WorkingtonCA14 4HX
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Termination Director Company
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Person Director Company
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2005
225Change of Accounting Reference Date
Incorporation Company
10 November 2004
NEWINCIncorporation