Background WavePink WaveYellow Wave

B H HOTELS 4 LIMITED (12361123)

B H HOTELS 4 LIMITED (12361123) is an active UK company. incorporated on 12 December 2019. with registered office in Ulverston. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. B H HOTELS 4 LIMITED has been registered for 6 years. Current directors include BARDSLEY, Audrey Campbell, BARDSLEY, Sharon Anne, HADFIELD, Craig Jeffrey and 2 others.

Company Number
12361123
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
The Swan Hotel And Spa, Ulverston, LA12 8NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BARDSLEY, Audrey Campbell, BARDSLEY, Sharon Anne, HADFIELD, Craig Jeffrey, HOULSTON, James Simon Holte, ROUTLEDGE, James William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B H HOTELS 4 LIMITED

B H HOTELS 4 LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Ulverston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. B H HOTELS 4 LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12361123

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 August 2025 (9 months ago)
Period: 30 June 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 December 2025 (5 months ago)
Submitted on 17 March 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Swan Hotel And Spa Newby Bridge Ulverston, LA12 8NB,

Previous Addresses

Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 12 December 2019To: 20 February 2024
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Feb 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BARDSLEY, Audrey Campbell

Active
Newby Bridge, UlverstonLA12 8NB
Born December 1969
Director
Appointed 06 Feb 2020

BARDSLEY, Sharon Anne

Active
Newby Bridge, UlverstonLA12 8NB
Born November 1969
Director
Appointed 06 Feb 2020

HADFIELD, Craig Jeffrey

Active
Newby Bridge, UlverstonLA12 8NB
Born October 1977
Director
Appointed 15 Jul 2023

HOULSTON, James Simon Holte

Active
Newby Bridge, UlverstonLA12 8NB
Born March 1974
Director
Appointed 12 Dec 2019

ROUTLEDGE, James William

Active
Newby Bridge, UlverstonLA12 8NB
Born March 1970
Director
Appointed 25 Oct 2024

ARMITAGE, David William Kenyon

Resigned
Newby Bridge, UlverstonLA12 8NB
Born July 1958
Director
Appointed 15 Nov 2024
Resigned 11 Feb 2025

GIBBS, Sarah

Resigned
6 Queen Street, LeedsLS1 2TW
Born August 1981
Director
Appointed 24 Nov 2020
Resigned 12 May 2023

RAE, Alexander James

Resigned
6 Queen Street, LeedsLS1 2TW
Born September 1985
Director
Appointed 17 Jan 2020
Resigned 14 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 17 Jan 2020

Mr James Simon Holte Houlston

Ceased
6 Queen Street, LeedsLS1 2TW
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Medium
6 August 2025
AAMDAAMD
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Resolution
14 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Resolution
4 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 December 2019
NEWINCIncorporation