Background WavePink WaveYellow Wave

WELLOWGATE HOTELS LIMITED (08703598)

WELLOWGATE HOTELS LIMITED (08703598) is an active UK company. incorporated on 24 September 2013. with registered office in Skegness. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLOWGATE HOTELS LIMITED has been registered for 12 years. Current directors include FARRAR, Richard John, HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
08703598
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
Unit 1, The Circus, Skegness, PE25 1GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRAR, Richard John, HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLOWGATE HOTELS LIMITED

WELLOWGATE HOTELS LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Skegness. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLOWGATE HOTELS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08703598

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

WHL HOTELS LIMITED
From: 24 September 2013To: 13 December 2013
Contact
Address

Unit 1, The Circus Belton Park Road Skegness, PE25 1GU,

Previous Addresses

27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
From: 10 December 2013To: 28 January 2020
Park House Friar Lane Nottingham NG1 6DN United Kingdom
From: 24 September 2013To: 10 December 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Aug 14
Director Joined
Jun 15
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FARRAR, Richard John

Active
On Brayford Wharf North, LincolnLN1 1YW
Born May 1975
Director
Appointed 15 May 2015

HALL, Leigh Morris

Active
On Brayford Wharf North, LincolnLN1 1YW
Born February 1969
Director
Appointed 24 Sept 2013

WANN, Dean Anthony

Active
On Brayford Wharf North, LincolnLN1 1YW
Born January 1971
Director
Appointed 05 Dec 2013

Persons with significant control

1

SkegnessPE25 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Certificate Change Of Name Company
13 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Incorporation Company
24 September 2013
NEWINCIncorporation