Background WavePink WaveYellow Wave

CREWE HOTEL TRADING LIMITED (07737635)

CREWE HOTEL TRADING LIMITED (07737635) is an active UK company. incorporated on 11 August 2011. with registered office in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CREWE HOTEL TRADING LIMITED has been registered for 14 years. Current directors include WILDES, Marc Anthony, WILDES, Paul Edward.

Company Number
07737635
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WILDES, Marc Anthony, WILDES, Paul Edward
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWE HOTEL TRADING LIMITED

CREWE HOTEL TRADING LIMITED is an active company incorporated on 11 August 2011 with the registered office located in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CREWE HOTEL TRADING LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07737635

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 4 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Previous Addresses

Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE United Kingdom
From: 18 May 2017To: 6 August 2019
Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT
From: 18 November 2014To: 18 May 2017
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 28 March 2014To: 18 November 2014
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 19 June 2012To: 28 March 2014
First Floor 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom
From: 11 August 2011To: 19 June 2012
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jul 14
Director Left
Dec 15
Director Joined
Sept 16
New Owner
Jun 18
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 24
Director Joined
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILDES, Marc Anthony

Active
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 29 Jul 2024

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 11 Aug 2011

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 01 Aug 2019
Resigned 24 May 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Jun 2012
Resigned 12 Sept 2017

ANDERSON, Robin James

Resigned
Stoke Heath, Market DraytonTF9 2JP
Born November 1980
Director
Appointed 11 Jun 2012
Resigned 21 Apr 2014

ASPINALL, Michael Roger

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

BRACEWELL, James Andrew

Resigned
117-123 King Street, KnutsfordWA16 6EH
Born June 1978
Director
Appointed 11 Aug 2011
Resigned 04 Nov 2011

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 01 Sept 2016
Resigned 24 May 2024

Persons with significant control

1

Mr Paul Edward Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Significant influence or control
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Account Reference Date Company Previous Extended
2 July 2015
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
14 August 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
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
9 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 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
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 June 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Legacy
20 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Incorporation Company
11 August 2011
NEWINCIncorporation