Background WavePink WaveYellow Wave

WESTBRIDGE HOTEL LIMITED (08003777)

WESTBRIDGE HOTEL LIMITED (08003777) is an active UK company. incorporated on 23 March 2012. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WESTBRIDGE HOTEL LIMITED has been registered for 14 years. Current directors include CHAMADIYA, Muhammed Shezad.

Company Number
08003777
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHAMADIYA, Muhammed Shezad
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBRIDGE HOTEL LIMITED

WESTBRIDGE HOTEL LIMITED is an active company incorporated on 23 March 2012 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WESTBRIDGE HOTEL LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

08003777

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 23 March 2012To: 20 December 2023
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
May 13
Loan Secured
Sept 14
Director Left
Dec 14
Loan Cleared
Jan 15
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Aug 23
Loan Secured
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHAMADIYA, Muhammed Shezad

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born July 1985
Director
Appointed 18 Feb 2021

HUSSEIN, Mohamed Ismail

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1965
Director
Appointed 23 Mar 2012
Resigned 17 Apr 2025

PATEL, Salim Ibrahim

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1962
Director
Appointed 18 Feb 2021
Resigned 17 Apr 2025

PATEL, Salim Ibrahim

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born June 1962
Director
Appointed 23 Mar 2012
Resigned 02 Dec 2014

PATEL, Yunus

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1967
Director
Appointed 23 Mar 2012
Resigned 17 Apr 2025

Persons with significant control

1

18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2012
NEWINCIncorporation