Background WavePink WaveYellow Wave

BANK HOUSE HOTEL LIMITED (06447170)

BANK HOUSE HOTEL LIMITED (06447170) is an active UK company. incorporated on 6 December 2007. with registered office in King's Lynn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BANK HOUSE HOTEL LIMITED has been registered for 18 years. Current directors include GOODRICH, Anthony Gordon Michael.

Company Number
06447170
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
The Rose & Crown Old Church Road, King's Lynn, PE31 7LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOODRICH, Anthony Gordon Michael
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK HOUSE HOTEL LIMITED

BANK HOUSE HOTEL LIMITED is an active company incorporated on 6 December 2007 with the registered office located in King's Lynn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BANK HOUSE HOTEL LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06447170

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 October 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Rose & Crown Old Church Road Snettisham King's Lynn, PE31 7LX,

Previous Addresses

Bank House King's Staithe Square King's Lynn Norfolk PE30 1rd England
From: 23 February 2017To: 4 December 2025
The Rose & Crown Old Church Road, Snettisham King's Lynn Norfolk PE31 7LX
From: 6 December 2007To: 23 February 2017
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
New Owner
Apr 24
Loan Cleared
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOODRICH, Jeannette Louise

Active
Old Church Road, King's LynnPE31 7LX
Secretary
Appointed 06 Dec 2007

GOODRICH, Anthony Gordon Michael

Active
Old Church Road, King's LynnPE31 7LX
Born February 1955
Director
Appointed 06 Dec 2007

Persons with significant control

2

Mrs Jeannette Louise Goodrich

Active
Old Church Road, King's LynnPE31 7LX
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022

Mr Anthony Gordon Michael Goodrich

Active
Old Church Road, King's LynnPE31 7LX
Born February 1955

Nature of Control

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

Filing History

72

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 August 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Sail Address Company With Old Address
15 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
5 January 2009
353353
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
6 December 2007
NEWINCIncorporation