Background WavePink WaveYellow Wave

EXETER AIRPORT HOTEL TRADING LIMITED (07343051)

EXETER AIRPORT HOTEL TRADING LIMITED (07343051) is an active UK company. incorporated on 11 August 2010. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EXETER AIRPORT HOTEL TRADING LIMITED has been registered for 15 years. Current directors include SANDY, Colin Torquil, SENESCHALL, John.

Company Number
07343051
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter, EX5 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANDY, Colin Torquil, SENESCHALL, John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER AIRPORT HOTEL TRADING LIMITED

EXETER AIRPORT HOTEL TRADING LIMITED is an active company incorporated on 11 August 2010 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EXETER AIRPORT HOTEL TRADING LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07343051

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 28 June 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 27 March 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SOUTHPORT HOTEL TRADING LIMITED
From: 11 August 2010To: 16 December 2010
Contact
Address

Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate Exeter Airport, Clyst Honiton Exeter, EX5 2LJ,

Previous Addresses

C/O Michael Aspinall Hampton by Hilton Exter Airport Hotel Exeter Airport Industrial Estate Exeter Airport, Clyst Honiton Exeter EX5 2LJ England
From: 24 August 2016To: 24 August 2016
Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT
From: 18 November 2014To: 24 August 2016
Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JD
From: 14 August 2014To: 18 November 2014
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 28 March 2014To: 14 August 2014
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 30 September 2011To: 28 March 2014
64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA United Kingdom
From: 11 August 2010To: 30 September 2011
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Nov 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
May 14
Director Left
Jul 14
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Mar 22
Director Left
Jun 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SANDY, Colin Torquil

Active
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born April 1955
Director
Appointed 14 May 2025

SENESCHALL, John

Active
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born May 1961
Director
Appointed 14 May 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Jan 2012
Resigned 26 Feb 2016

ANDERSON, Robin James

Resigned
Stoke Heath, Market DraytonTF9 2JP
Born November 1980
Director
Appointed 30 Jan 2012
Resigned 21 Apr 2014

ASPINALL, Michael Roger

Resigned
Waring Street, BelfastBT1 2DY
Born June 1976
Director
Appointed 19 Aug 2016
Resigned 28 Feb 2023

ASPINALL, Michael Roger

Resigned
1 Scotland Street, SheffieldS3 7AT
Born June 1976
Director
Appointed 01 Nov 2011
Resigned 17 Dec 2015

BOLTON, Paul Charles

Resigned
Lobley Hill, GatesheadNE11 0DA
Born July 1963
Director
Appointed 11 Aug 2010
Resigned 16 May 2011

BRACEWELL, James Andrew

Resigned
117-123 King Street, KnutsfordWA16 6EH
Born June 1978
Director
Appointed 15 May 2011
Resigned 04 Nov 2011

CLINK, Timothy Michael

Resigned
Old Marsh Farm Barns, SealandCH5 2LY
Born November 1966
Director
Appointed 16 Jun 2011
Resigned 21 Nov 2012

DALTON, Thomas

Resigned
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born September 1955
Director
Appointed 17 Jul 2018
Resigned 08 Mar 2019

DUDDY, Brendan

Resigned
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born November 1963
Director
Appointed 17 Jul 2018
Resigned 08 Mar 2019

DUDDY, Lawrence Anthony

Resigned
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born July 1961
Director
Appointed 17 Jul 2018
Resigned 08 Mar 2019

HOLE, Paul Robert

Resigned
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born October 1965
Director
Appointed 16 Jan 2025
Resigned 19 Aug 2025

IRWIN, Richard

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 19 Aug 2016
Resigned 10 Apr 2018

MARSHALL, David Frederick Edwin

Resigned
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born October 1967
Director
Appointed 17 Jul 2018
Resigned 16 Jan 2025

SANDY, Colin Torquil

Resigned
Exeter Airport Industrial Estate, ExeterEX5 2LJ
Born April 1955
Director
Appointed 10 Apr 2018
Resigned 19 Mar 2025

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 19 Aug 2016
Resigned 10 Apr 2018

THRELFALL, Kevin Norman

Resigned
Lobley Hill, GatesheadNE11 0DA
Born March 1977
Director
Appointed 11 Aug 2010
Resigned 16 May 2011

WILDES, Paul Edward

Resigned
1 Scotland Street, SheffieldS3 7AT
Born March 1976
Director
Appointed 11 Apr 2014
Resigned 19 Aug 2016

Persons with significant control

1

New Row, ColeraineBT52 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 September 2024
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Resolution
5 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
13 January 2020
AAAnnual Accounts
Memorandum Articles
24 September 2019
MAMA
Resolution
24 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2019
PSC09Update to PSC Statements
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Memorandum Articles
6 August 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
25 June 2018
RESOLUTIONSResolutions
Resolution
25 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 February 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Legacy
8 January 2011
MG01MG01
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
10 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2010
NEWINCIncorporation