Background WavePink WaveYellow Wave

GUELDER TWO LIMITED (13940637)

GUELDER TWO LIMITED (13940637) is an active UK company. incorporated on 25 February 2022. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GUELDER TWO LIMITED has been registered for 4 years. Current directors include FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., LITTLEFAIR, Stephen Linton.

Company Number
13940637
Status
active
Type
ltd
Incorporated
25 February 2022
Age
4 years
Address
210 Cygnet Court, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., LITTLEFAIR, Stephen Linton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUELDER TWO LIMITED

GUELDER TWO LIMITED is an active company incorporated on 25 February 2022 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. GUELDER TWO LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13940637

LTD Company

Age

4 Years

Incorporated 25 February 2022

Size

N/A

Accounts

ARD: 29/12

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 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FENTUM, Haydn Herbert James

Active
Cygnet Court, WarringtonWA1 1PP
Born August 1969
Director
Appointed 25 Feb 2022

GREENALL, Thomas Edward, The Hon.

Active
Cygnet Court, WarringtonWA1 1PP
Born November 1984
Director
Appointed 06 Feb 2026

LITTLEFAIR, Stephen Linton

Active
Cygnet Court, WarringtonWA1 1PP
Born April 1965
Director
Appointed 25 Feb 2022

GREENALL, Thomas Edward

Resigned
Cygnet Court, WarringtonWA1 1PP
Born November 1984
Director
Appointed 25 Feb 2022
Resigned 05 Feb 2026

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
Centre Park, WarringtonWA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Ceased 01 Apr 2022

Mr Menoshi Shina

Ceased
Cygnet Court, WarringtonWA1 1PP
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2022
Ceased 16 Sept 2024

Haydn Herbert James Fentum

Ceased
Cygnet Court, WarringtonWA1 1PP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2022
Ceased 31 Mar 2022

Robin Michael Philpot Sheppard

Ceased
Cygnet Court, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2022
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
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
6 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
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 Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
7 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 February 2022
NEWINCIncorporation