Background WavePink WaveYellow Wave

THE TALBOT HOTEL (SURREY) LIMITED (09870973)

THE TALBOT HOTEL (SURREY) LIMITED (09870973) is an active UK company. incorporated on 13 November 2015. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE TALBOT HOTEL (SURREY) LIMITED has been registered for 10 years. Current directors include FENTUM, Haydn Herbert James, LITTLEFAIR, Stephen Linton, SHINA, Menoshi.

Company Number
09870973
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
210 Cygnet Court Centre Park, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, LITTLEFAIR, Stephen Linton, SHINA, Menoshi
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TALBOT HOTEL (SURREY) LIMITED

THE TALBOT HOTEL (SURREY) LIMITED is an active company incorporated on 13 November 2015 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE TALBOT HOTEL (SURREY) LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09870973

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PROJECT TALBOT HOTEL LIMITED
From: 13 November 2015To: 22 December 2015
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

Unit 5 Bankside Crosfield Street Warrington WA1 1UP England
From: 14 November 2019To: 18 February 2021
5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 13 November 2015To: 14 November 2019
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 13 Nov 2015

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 04 Dec 2015

SHINA, Menoshi

Active
Centre Park, WarringtonWA1 1PP
Born September 1960
Director
Appointed 04 Dec 2015

Persons with significant control

1

Mr Menoshi Shina

Active
Centre Park, WarringtonWA1 1PP
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
22 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Incorporation Company
13 November 2015
NEWINCIncorporation