ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Bride's Spa Hotel Limited

St. Bride's Spa Hotel Limited is an active company incorporated on 29 December 1999 with the registered office located in Milford Haven, Dyfed. St. Bride's Spa Hotel Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03900656
Private limited company
Age
25 years
Incorporated 29 December 1999
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 24 May31 Dec 2024 (7 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Milford Haven Port Authority Gorsewood Drive
Hakin
Milford Haven
SA73 3EP
Wales
Address changed on 5 Jun 2024 (1 year 5 months ago)
Previous address was Weathervane Frances Road Saundersfoot SA69 9AH Wales
Telephone
01834813598
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Harbourmaster • British • Lives in Wales • Born in Dec 1965
Director • Secretary • Restauranteur • Welsh • Lives in Wales • Born in Sep 1961
Director • Chief Executive Officer • British • Lives in Wales • Born in Jan 1966
Director • Restauranteur • Welsh • Lives in Wales • Born in Jun 1957
Director • British • Lives in Wales • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
On The Shore Restaurants Limited
Jonathan Barry Chitty, Richard Nankivell Sawyer, and 1 more are mutual people.
Active
Havens Head Retail Park Limited
Richard Nankivell Sawyer and Richard Michael Ryan are mutual people.
Active
Milford Haven Properties Limited
Richard Nankivell Sawyer and Richard Michael Ryan are mutual people.
Active
DNW Capital Investments Limited
Lindsey Elizabeth Evans and Andrew Meredith Evans are mutual people.
Active
Milford Waterfront Resort Limited
Richard Nankivell Sawyer and Richard Michael Ryan are mutual people.
Active
Milford Haven Port Authority PFP (General Partner) Limited
Richard Nankivell Sawyer and Richard Michael Ryan are mutual people.
Active
Span ARTS Ltd
Jonathan Barry Chitty is a mutual person.
Active
Saundersfoot Chamber For Tourism
Lindsey Elizabeth Evans and Andrew Meredith Evans are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 May31 Dec 2024
Traded for 7 months
Cash in Bank
Unreported
Decreased by £672.71K (-100%)
Turnover
£3.3M
Increased by £3.3M (%)
Employees
41
Same as previous period
Total Assets
£18.39M
Increased by £9.1M (+98%)
Total Liabilities
-£3.56M
Increased by £613.02K (+21%)
Net Assets
£14.82M
Increased by £8.49M (+134%)
Debt Ratio (%)
19%
Decreased by 12.4% (-39%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Aug 2025
Abridged Accounts Submitted
8 Months Ago on 10 Feb 2025
Accounting Period Shortened
8 Months Ago on 7 Feb 2025
Accounting Period Extended
10 Months Ago on 24 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 18 Sep 2024
Shares Cancelled
1 Year 3 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Jun 2024
Milford Waterfront Resort Limited (PSC) Appointed
1 Year 5 Months Ago on 24 May 2024
Mr Richard Nankivell Sawyer Appointed
1 Year 5 Months Ago on 24 May 2024
Get Credit Report
Discover St. Bride's Spa Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 12 Aug 2025
Unaudited abridged accounts made up to 23 May 2024
Submitted on 10 Feb 2025
Previous accounting period shortened from 23 May 2025 to 31 December 2024
Submitted on 7 Feb 2025
Previous accounting period extended from 27 March 2024 to 23 May 2024
Submitted on 24 Dec 2024
Confirmation statement made on 20 December 2024 with updates
Submitted on 23 Dec 2024
Second filing for the appointment of Mr Richard Michael Ryan as a director
Submitted on 8 Oct 2024
Registration of charge 039006560009, created on 18 September 2024
Submitted on 21 Sep 2024
Cancellation of shares. Statement of capital on 24 May 2024
Submitted on 10 Jul 2024
Cessation of Lindsey Elizabeth Evans as a person with significant control on 24 May 2024
Submitted on 5 Jun 2024
Cessation of Andrew Meredith Evans as a person with significant control on 24 May 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year