Background WavePink WaveYellow Wave

SHUDEHILL HOTEL COMPANY LIMITED (05387813)

SHUDEHILL HOTEL COMPANY LIMITED (05387813) is an active UK company. incorporated on 10 March 2005. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHUDEHILL HOTEL COMPANY LIMITED has been registered for 21 years. Current directors include FOSTER, Mark Christopher, RING, Donal, SUTTON, Mark Simon.

Company Number
05387813
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
Crowne Plaza Liverpool St. Nicholas Place, Liverpool, L3 1QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOSTER, Mark Christopher, RING, Donal, SUTTON, Mark Simon
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUDEHILL HOTEL COMPANY LIMITED

SHUDEHILL HOTEL COMPANY LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHUDEHILL HOTEL COMPANY LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05387813

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool, L3 1QW,

Previous Addresses

62 Castle Street Liverpool L2 7LQ
From: 15 March 2012To: 24 June 2020
4 Moss Hall Fram Golborne Lane High Legh Knutsford Cheshire WA16 0RD
From: 10 March 2005To: 15 March 2012
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 14
Director Joined
Sept 14
Director Left
Jun 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Secretary
Appointed 24 Apr 2012

FOSTER, Mark Christopher

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1964
Director
Appointed 02 Sept 2014

RING, Donal

Active
St. Nicholas Place, LiverpoolL3 1QW
Born June 1946
Director
Appointed 25 May 2006

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Born April 1971
Director
Appointed 09 May 2014

GILLETT, Basil Michael

Resigned
Pennyfields, HeswallCH60 2UB
Secretary
Appointed 10 Mar 2005
Resigned 22 Dec 2005

WHITESIDE, John Paul

Resigned
4 Moss Hall Farm Golborne Lane, KnutsfordWA16 0RD
Secretary
Appointed 22 Dec 2005
Resigned 13 Feb 2012

GRIFFITHS, Martin William

Resigned
9 Fernbank Road, BristolBS6 6QA
Born December 1960
Director
Appointed 10 Mar 2005
Resigned 22 Dec 2005

KENNEDY, Dennis Paul

Resigned
Carraig Rua, Upper CloghroeIRISH
Born June 1943
Director
Appointed 25 May 2006
Resigned 19 Jun 2019

ROEBUCK, John Stanley

Resigned
Pierce Cottage, MacclesfieldSK10 4AL
Born February 1953
Director
Appointed 22 Dec 2005
Resigned 13 Feb 2012

WHITESIDE, John Paul

Resigned
4 Moss Hall Farm Golborne Lane, KnutsfordWA16 0RD
Born May 1957
Director
Appointed 24 Mar 2005
Resigned 13 Feb 2012

Persons with significant control

7

4 Active
3 Ceased

Mr Mortimer Patrick Buckley

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023

Mrs Doris Coffy

Active
St. Nicholas Place, LiverpoolL3 1QW
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023

Mrs Gemma Ring O'Neil

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1976

Nature of Control

Significant influence or control as trust
Notified 03 Feb 2022

Mr Patrick O'Connor

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Ceased 24 Aug 2023

Mr Donal Ring

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Ceased 24 Jul 2023

Mrs Noreen Ring

Active
St. Nicholas Place, LiverpoolL3 1QW
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Lacka Cross, Ballydesmond

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Legacy
27 February 2012
MG02MG02
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
17 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
18 October 2006
88(2)R88(2)R
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
88(2)R88(2)R
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
288aAppointment of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation