Background WavePink WaveYellow Wave

GAIRLOCH HOTEL LIMITED (10435531)

GAIRLOCH HOTEL LIMITED (10435531) is an active UK company. incorporated on 19 October 2016. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GAIRLOCH HOTEL LIMITED has been registered for 9 years. Current directors include FENTUM, Haydn Herbert James, LITTLEFAIR, Stephen Linton.

Company Number
10435531
Status
active
Type
ltd
Incorporated
19 October 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
G

GAIRLOCH HOTEL LIMITED

GAIRLOCH HOTEL LIMITED is an active company incorporated on 19 October 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. GAIRLOCH HOTEL LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10435531

LTD Company

Age

9 Years

Incorporated 19 October 2016

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 29 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 19 October 2016To: 1 March 2021
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Share Issue
Jan 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Dec 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 19 Oct 2016

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 19 Oct 2016

Persons with significant control

5

1 Active
4 Ceased
Centre Park, WarringtonWA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2024
63 Mody Road, Kowloon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020
Ceased 16 Sept 2024

Mr Menoshi Shina

Ceased
Crosfield Street, WarringtonWA1 1UP
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2016
Ceased 01 Apr 2020

Mr Haydn Herbert James Fentum

Ceased
Crosfield Street, WarringtonWA1 1UP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 21 Dec 2016

Mr Stephen Linton Littlefair

Ceased
Crosfield Street, WarringtonWA1 1UP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
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
11 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
19 October 2016
NEWINCIncorporation