Background WavePink WaveYellow Wave

WEST TANFIELD LUXURY LODGES LIMITED (07401292)

WEST TANFIELD LUXURY LODGES LIMITED (07401292) is an active UK company. incorporated on 8 October 2010. with registered office in Ripon. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. WEST TANFIELD LUXURY LODGES LIMITED has been registered for 15 years. Current directors include GAWTHORPE, James Mark, GAWTHORPE, Sarah Nichola.

Company Number
07401292
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
Cedar Retreats, Ripon, HG4 5LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GAWTHORPE, James Mark, GAWTHORPE, Sarah Nichola
SIC Codes
41202, 55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TANFIELD LUXURY LODGES LIMITED

WEST TANFIELD LUXURY LODGES LIMITED is an active company incorporated on 8 October 2010 with the registered office located in Ripon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. WEST TANFIELD LUXURY LODGES LIMITED was registered 15 years ago.(SIC: 41202, 55209)

Status

active

Active since 15 years ago

Company No

07401292

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Cedar Retreats West Tanfield Ripon, HG4 5LH,

Previous Addresses

C/O Grove Luxury Lodges Worlds End Studios, 132-134 Lots Road Chelsea London SW10 0RJ
From: 8 October 2010To: 1 March 2016
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 13
Share Issue
Jul 13
Loan Cleared
Jul 15
Director Left
Mar 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GAWTHORPE, James Mark

Active
West Tanfield, RiponHG4 5LH
Born March 1973
Director
Appointed 18 Jul 2011

GAWTHORPE, Sarah Nichola

Active
West Tanfield, RiponHG4 5LH
Born October 1974
Director
Appointed 08 Apr 2024

CARTLEDGE, William Brian

Resigned
Worlds End Studios, 132-134 Lots Road, LondonSW10 0RJ
Born April 1971
Director
Appointed 08 Oct 2010
Resigned 16 Mar 2018

SNASHALL, Nicholas

Resigned
West Tanfield, RiponHG4 5LH
Born June 1971
Director
Appointed 25 Feb 2013
Resigned 08 Apr 2024

SPENCER, Linda Elaine

Resigned
Worlds End Studios, 132-134 Lots Road, LondonSW10 0RJ
Born October 1957
Director
Appointed 08 Oct 2010
Resigned 07 Jul 2011

STEWART, Calum Osborne

Resigned
West Tanfield, RiponHG4 5LH
Born November 1973
Director
Appointed 08 Oct 2010
Resigned 08 Apr 2024

Persons with significant control

4

2 Active
2 Ceased
West Tanfield, RiponHG4 5LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Apr 2024

Mr Nicholas Snashall

Ceased
West Tanfield, RiponHG4 5LH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2016
Ceased 08 Apr 2024

Mr Calum Osborne Stewart

Ceased
West Tanfield, RiponHG4 5LH
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2016
Ceased 08 Apr 2024

Mr James Mark Gawthorpe

Active
West Tanfield, RiponHG4 5LH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
16 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Incorporation Company
8 October 2010
NEWINCIncorporation