Background WavePink WaveYellow Wave

BAWTRY HALL VENUE LTD (10724148)

BAWTRY HALL VENUE LTD (10724148) is an active UK company. incorporated on 13 April 2017. with registered office in Doncaster. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BAWTRY HALL VENUE LTD has been registered for 9 years. Current directors include COOPER, Jason Peter, DOWIE, Craig James.

Company Number
10724148
Status
active
Type
ltd
Incorporated
13 April 2017
Age
9 years
Address
The Crown Hotel High St., Doncaster, DN10 6JT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
COOPER, Jason Peter, DOWIE, Craig James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTRY HALL VENUE LTD

BAWTRY HALL VENUE LTD is an active company incorporated on 13 April 2017 with the registered office located in Doncaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BAWTRY HALL VENUE LTD was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10724148

LTD Company

Age

9 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Crown Hotel High St. Bawtry Doncaster, DN10 6JT,

Previous Addresses

Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom
From: 13 April 2017To: 3 May 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Loan Secured
Mar 23
Loan Secured
Dec 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 21 Jun 2017

DOWIE, Craig James

Active
South Parade, DoncasterDN10 6JH
Born July 1964
Director
Appointed 13 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 29 Oct 2024

Mr Craig James Dowie

Ceased
South Parade, DoncasterDN10 6JH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 29 Oct 2024

Mr. David Nicholas Pain

Ceased
Sidings Court, DoncasterDN4 5NU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Incorporation Company
13 April 2017
NEWINCIncorporation