Background WavePink WaveYellow Wave

STAY ORIGINAL COMPANY LTD (07330508)

STAY ORIGINAL COMPANY LTD (07330508) is an active UK company. incorporated on 29 July 2010. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STAY ORIGINAL COMPANY LTD has been registered for 15 years. Current directors include BROOKE-WEBB, James, GILL, Patrick Gerard, GREACEN, Robert Dudley and 1 others.

Company Number
07330508
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
3 Pierrepont Street, Bath, BA1 1LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROOKE-WEBB, James, GILL, Patrick Gerard, GREACEN, Robert Dudley, SCOTT, James Martin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAY ORIGINAL COMPANY LTD

STAY ORIGINAL COMPANY LTD is an active company incorporated on 29 July 2010 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. STAY ORIGINAL COMPANY LTD was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07330508

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THE DRACO PUB COMPANY LIMITED
From: 29 July 2010To: 9 September 2016
Contact
Address

3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

30 Gay Street Bath BA1 2PA
From: 29 July 2010To: 27 May 2025
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 10
Loan Secured
Apr 13
Funding Round
Oct 13
Funding Round
Jun 14
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Nov 16
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Oct 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 22
Funding Round
Sept 24
Owner Exit
May 25
Loan Secured
Oct 25
Loan Secured
Nov 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BROOKE-WEBB, James

Active
BathBA1 1LB
Born July 1968
Director
Appointed 29 Jul 2010

GILL, Patrick Gerard

Active
BathBA1 1LB
Born May 1958
Director
Appointed 20 Aug 2010

GREACEN, Robert Dudley

Active
BathBA1 1LB
Born April 1964
Director
Appointed 29 Jul 2010

SCOTT, James Martin

Active
BathBA1 1LB
Born June 1959
Director
Appointed 18 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
BathBA1 1LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Oct 2022

Mr Robert Dudley Greacen

Ceased
Pilton, Shepton MalletBA4 4BE
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Resolution
9 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Change Account Reference Date Company Current Shortened
24 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Legacy
24 August 2010
MG01MG01
Incorporation Company
29 July 2010
NEWINCIncorporation