Background WavePink WaveYellow Wave

HOTEL WHITE HORSE TRADE CO LIMITED (10357850)

HOTEL WHITE HORSE TRADE CO LIMITED (10357850) is an active UK company. incorporated on 2 September 2016. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL WHITE HORSE TRADE CO LIMITED has been registered for 9 years. Current directors include FENTUM, Haydn Herbert James, LITTLEFAIR, Stephen Linton.

Company Number
10357850
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 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
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL WHITE HORSE TRADE CO LIMITED

HOTEL WHITE HORSE TRADE CO LIMITED is an active company incorporated on 2 September 2016 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. HOTEL WHITE HORSE TRADE CO LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10357850

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 September 2022 - 31 December 2023(17 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

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

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 2 September 2016To: 1 March 2021
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 02 Sept 2016

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 02 Sept 2016

Persons with significant control

1

Centre Park, WarringtonWA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Incorporation Company
2 September 2016
NEWINCIncorporation