Introduction
Watch Company
T
TEWIN BURY FARM HOTEL LLP
TEWIN BURY FARM HOTEL LLP is an active company incorporated on 4 February 2016 with the registered office located in Welwyn. TEWIN BURY FARM HOTEL LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC404169
LLP Company
Age
10 Years
Incorporated 4 February 2016
Size
N/A
Accounts
ARD: 30/3Up to Date
Last Filed
Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 3 February 2026 (2 months ago)
Next Due
Due by 17 February 2027
For period ending 3 February 2027
Address
Tewin Bury Farm B1000 Hertford Road Tewin Welwyn, AL6 0JB,
No significant events found
Officers
10
9 Active
1 Resigned
Name
Role
Appointed
Status
WILLIAMS, David Vaughan
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Llp designated member
Appointed 04 Feb 2016
WILLIAMS, David Vaughan
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Llp designated member
04 Feb 2016
Active
WILLIAMS, Ivor Charles
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Llp designated member
Appointed 04 Feb 2016
WILLIAMS, Ivor Charles
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Llp designated member
04 Feb 2016
Active
SMITH AS TRUSTEE, Graham Clive Holdich
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born May 1949
Llp member
Appointed 16 Jul 2021
SMITH AS TRUSTEE, Graham Clive Holdich
B1000 Hertford Road, WelwynAL6 0JB
Born May 1949
Llp member
16 Jul 2021
Active
WILLIAMS, Jonathan Richard
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born February 1994
Llp member
Appointed 04 Feb 2019
WILLIAMS, Jonathan Richard
B1000 Hertford Road, WelwynAL6 0JB
Born February 1994
Llp member
04 Feb 2019
Active
WILLIAMS, Samuel Vaughan
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born January 1992
Llp member
Appointed 04 Feb 2019
WILLIAMS, Samuel Vaughan
B1000 Hertford Road, WelwynAL6 0JB
Born January 1992
Llp member
04 Feb 2019
Active
WILLIAMS, Thomas David
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born January 1990
Llp member
Appointed 01 Aug 2016
WILLIAMS, Thomas David
B1000 Hertford Road, WelwynAL6 0JB
Born January 1990
Llp member
01 Aug 2016
Active
WILLIAMS AS TRUSTEE, David Vaughan
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Llp member
Appointed 16 Jul 2021
WILLIAMS AS TRUSTEE, David Vaughan
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Llp member
16 Jul 2021
Active
WILLIAMS AS TRUSTEE, Ivor Charles
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Llp member
Appointed 16 Jul 2021
WILLIAMS AS TRUSTEE, Ivor Charles
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Llp member
16 Jul 2021
Active
TEWIN BURY FARM LIMITED
ActiveHertford Road, WelwynAL6 0JB
Corporate llp member
Appointed 01 Aug 2016
TEWIN BURY FARM LIMITED
Hertford Road, WelwynAL6 0JB
Corporate llp member
01 Aug 2016
Active
SMITH, Graham Clive Holdich
ResignedJubilee Way, FavershamME13 8GD
Born May 1949
Llp member
Appointed 16 Jul 2021
Resigned 16 Jul 2021
SMITH, Graham Clive Holdich
Jubilee Way, FavershamME13 8GD
Born May 1949
Llp member
16 Jul 2021
Resigned 16 Jul 2021
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Tewin Bury Farm Limited
ActiveB1000 Hertford Road, WelwynAL6 0JB
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Jul 2021
Tewin Bury Farm Limited
B1000 Hertford Road, WelwynAL6 0JB
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Jul 2021
Active
Mr David Vaughan Williams
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr David Vaughan Williams
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Ivor Charles Williams
ActiveB1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Ivor Charles Williams
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
66
Description
Type
Date Filed
Document
1 October 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 October 2025
17 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2025
17 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 February 2025
17 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 February 2025
17 February 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 February 2025
17 February 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 February 2025
17 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 February 2025
17 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 February 2025
17 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2025
17 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2025
17 February 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 February 2025
17 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 February 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 February 2024
29 March 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
29 March 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2023
3 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 March 2022
3 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 March 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 August 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 August 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
7 March 2020
11 February 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 February 2019
8 February 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 February 2019
13 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
13 December 2018
Legacy
22 August 2018
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
22 August 2018
No document
24 January 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 January 2018
24 January 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 January 2018
24 January 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 January 2018
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
13 January 2018
20 October 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
20 October 2017
26 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 August 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 August 2016
25 August 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 August 2016
1 June 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 June 2016
1 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 April 2016