Background WavePink WaveYellow Wave

THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383)

THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383) is an active UK company. incorporated on 2 April 2014. with registered office in Ambleside. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE IZAAK WALTON HOTEL (DOVEDALE) LTD has been registered for 12 years. Current directors include ALBERT, Mary Remoulda, Dr, DAVIE, Matthew James.

Company Number
08972383
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
The Old Police Station, Ambleside, LA22 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALBERT, Mary Remoulda, Dr, DAVIE, Matthew James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IZAAK WALTON HOTEL (DOVEDALE) LTD

THE IZAAK WALTON HOTEL (DOVEDALE) LTD is an active company incorporated on 2 April 2014 with the registered office located in Ambleside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE IZAAK WALTON HOTEL (DOVEDALE) LTD was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08972383

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

The Old Police Station Church Street Ambleside, LA22 0BT,

Previous Addresses

Network House Badgers Way Oxon Business Park Shrewsbury Shropshire SY3 5AB
From: 2 April 2014To: 23 December 2019
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Dec 14
Loan Secured
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Dec 19
Director Left
Dec 24
Director Left
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALBERT, Mary Remoulda, Dr

Active
Park Lane, StaffordST17 0TS
Born September 1946
Director
Appointed 27 Nov 2019

DAVIE, Matthew James

Active
Park Lane, StaffordST17 0TS
Born January 1981
Director
Appointed 27 Nov 2019

DAVIE, Terence John

Resigned
Park Lane, StaffordST17 0TS
Secretary
Appointed 27 Nov 2019
Resigned 18 Nov 2024

KEAY, Amanda Jayne

Resigned
Badgers Way, ShrewsburySY3 5AB
Secretary
Appointed 02 Apr 2014
Resigned 18 Nov 2019

DAVIE, Rebecca Louise

Resigned
368 Queenstown Road, LondonSW8 4NR
Born April 1983
Director
Appointed 27 Nov 2019
Resigned 11 Dec 2025

DAVIE, Terence John

Resigned
Park Lane, StaffordST17 0TS
Born July 1947
Director
Appointed 15 Nov 2019
Resigned 18 Nov 2024

JENESON, Andrew Steven

Resigned
Holyhead Road, ShrewsburySY3 8EF
Born March 1977
Director
Appointed 02 Apr 2014
Resigned 03 Dec 2014

KEAY, James Campbell Fraser

Resigned
Badgers Way, ShrewsburySY3 5AB
Born March 1972
Director
Appointed 02 Apr 2014
Resigned 18 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Church Street, AmblesideLA22 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019

Mr James Campbell Fraser Keay

Ceased
Badgers Way, ShrewsburySY3 5AB
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Legacy
6 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
2 April 2014
NEWINCIncorporation