Background WavePink WaveYellow Wave

ANOTHER PLACE LIMITED (09531213)

ANOTHER PLACE LIMITED (09531213) is an active UK company. incorporated on 8 April 2015. with registered office in Newquay. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ANOTHER PLACE LIMITED has been registered for 10 years. Current directors include ASHWORTH, Henry William Howell, ASHWORTH, William James Mcinnes, BLAKEBURN, Judith Anne and 5 others.

Company Number
09531213
Status
active
Type
ltd
Incorporated
8 April 2015
Age
10 years
Address
Watergate Bay Hotel, Newquay, TR8 4AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASHWORTH, Henry William Howell, ASHWORTH, William James Mcinnes, BLAKEBURN, Judith Anne, DAVIDSON, Joseph, HARPER, Benjamin Frank, MAHON, Simon, NAISBY, Christopher John, NYE, Susan Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOTHER PLACE LIMITED

ANOTHER PLACE LIMITED is an active company incorporated on 8 April 2015 with the registered office located in Newquay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ANOTHER PLACE LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09531213

LTD Company

Age

10 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Watergate Bay Hotel Watergate Bay Newquay, TR8 4AA,

Timeline

48 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
May 15
Funding Round
May 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Left
Aug 19
Share Buyback
Sept 19
Director Joined
Oct 19
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Aug 21
Funding Round
Aug 21
Loan Secured
Oct 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Apr 23
Funding Round
Mar 24
Loan Secured
Mar 24
Funding Round
Mar 24
Funding Round
Mar 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
17
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

FISHLEIGH, Claire Victoria

Active
Aerohub Business Park, NewquayTR8 4RZ
Secretary
Appointed 05 Nov 2025

ASHWORTH, Henry William Howell

Active
Watergate Bay, NewquayTR8 4AA
Born July 1969
Director
Appointed 28 Apr 2015

ASHWORTH, William James Mcinnes

Active
St ColumbTR9 6DU
Born October 1974
Director
Appointed 28 Apr 2015

BLAKEBURN, Judith Anne

Active
St ColumbTR9 6BY
Born March 1959
Director
Appointed 28 Apr 2015

DAVIDSON, Joseph

Active
Watergate Bay, NewquayTR8 4AA
Born June 1975
Director
Appointed 05 Sept 2016

HARPER, Benjamin Frank

Active
Watergate Bay, NewquayTR8 4AA
Born June 1979
Director
Appointed 28 Oct 2019

MAHON, Simon

Active
Aerohub Business Park, NewquayTR8 4RZ
Born November 1972
Director
Appointed 14 May 2025

NAISBY, Christopher John

Active
Watergate Bay, NewquayTR8 4AA
Born February 1972
Director
Appointed 23 Jun 2021

NYE, Susan Jane

Active
Watergate Bay, NewquayTR8 4AA
Born May 1955
Director
Appointed 05 Sept 2016

ASHWORTH, John Reginald Howell

Resigned
Watergate Bay, NewquayTR8 4AA
Born April 1939
Director
Appointed 08 Apr 2015
Resigned 05 Sept 2016

ASHWORTH, Mary Anne

Resigned
Watergate Bay, NewquayTR8 4AA
Born May 1944
Director
Appointed 28 Apr 2015
Resigned 05 Sept 2016

ASHWORTH, Rosamond Elizabeth

Resigned
Watergate Bay, NewquayTR8 4AA
Born September 1976
Director
Appointed 28 Apr 2015
Resigned 05 Sept 2016

HUGO, Christian John

Resigned
TrewoonPL25 6TJ
Born June 1968
Director
Appointed 28 Apr 2015
Resigned 15 Aug 2019

POOLE, Natalie

Resigned
Watergate Bay, NewquayTR8 4AA
Born August 1977
Director
Appointed 23 Jan 2020
Resigned 30 Apr 2021

YOUNG, Alastair Michael Stuart

Resigned
Watergate Bay, NewquayTR8 4AA
Born March 1950
Director
Appointed 28 Apr 2015
Resigned 05 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
LondonEC2R 6AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Sept 2016

Mr William James Mcinnes Ashworth

Ceased
Watergate Bay, NewquayTR8 4AA
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Resolution
13 January 2026
RESOLUTIONSResolutions
Resolution
13 January 2026
RESOLUTIONSResolutions
Legacy
9 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Memorandum Articles
21 December 2025
MAMA
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 March 2024
SH04Notice of Sale or Transfer under s727
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Resolution
21 October 2022
RESOLUTIONSResolutions
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
21 September 2022
MAMA
Statement Of Companys Objects
20 September 2022
CC04CC04
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Memorandum Articles
10 September 2021
MAMA
Resolution
10 September 2021
RESOLUTIONSResolutions
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
23 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Incorporation Company
8 April 2015
NEWINCIncorporation