Background WavePink WaveYellow Wave

CDP (WELFORD ROAD) LIMITED (12286956)

CDP (WELFORD ROAD) LIMITED (12286956) is an active UK company. incorporated on 29 October 2019. with registered office in Elland. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CDP (WELFORD ROAD) LIMITED has been registered for 6 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
12286956
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
Marshall House, Elland, HX5 9BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDP (WELFORD ROAD) LIMITED

CDP (WELFORD ROAD) LIMITED is an active company incorporated on 29 October 2019 with the registered office located in Elland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CDP (WELFORD ROAD) LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12286956

LTD Company

Age

6 Years

Incorporated 29 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HOTEL BROOKLYN LCS (THE LAIR) LIMITED
From: 29 October 2019To: 25 January 2024
Contact
Address

Marshall House Huddersfield Road Elland, HX5 9BW,

Previous Addresses

210 Cygnet Court Centre Park Warrington WA1 1PP England
From: 16 March 2021To: 11 August 2022
5 Crosfield Street Warrington WA1 1UP England
From: 29 October 2019To: 16 March 2021
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 22 Jun 2022

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 22 Jun 2022

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 22 Jun 2022

FENTUM, Haydn Herbert James

Resigned
Huddersfield Road, EllandHX5 9BW
Born August 1969
Director
Appointed 29 Oct 2019
Resigned 22 Jun 2022

GREENALL, Thomas Edward, The Hon

Resigned
Huddersfield Road, EllandHX5 9BW
Born November 1984
Director
Appointed 29 Oct 2019
Resigned 22 Jun 2022

LITTLEFAIR, Stephen Linton

Resigned
Huddersfield Road, EllandHX5 9BW
Born April 1965
Director
Appointed 29 Oct 2019
Resigned 22 Jun 2022

MARSKELL, Graham Galsgaard

Resigned
Huddersfield Road, EllandHX5 9BW
Born January 1965
Director
Appointed 29 Oct 2019
Resigned 22 Jun 2022

SHEPPARD, Robin Michael Philpot

Resigned
Huddersfield Road, EllandHX5 9BW
Born October 1954
Director
Appointed 29 Oct 2019
Resigned 22 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Commercial Development Projects Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Jun 2022

Mr Haydn Herbert James Fentum

Ceased
Huddersfield Road, EllandHX5 9BW
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Ceased 22 Jun 2022

Mr Robin Michael Philpot Sheppard

Ceased
Huddersfield Road, EllandHX5 9BW
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Incorporation Company
29 October 2019
NEWINCIncorporation