Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kings ARMS Hotel (Sandwich) Limited
Kings ARMS Hotel (Sandwich) Limited is an active company incorporated on 29 May 2001 with the registered office located in Broadstairs, Kent. Kings ARMS Hotel (Sandwich) Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04224502
Private limited company
Age
24 years
Incorporated
29 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(5 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Kings ARMS Hotel (Sandwich) Limited
Contact
Update Details
Address
3 Lloyd Road
Broadstairs
Kent
CT10 1HY
United Kingdom
Address changed on
17 Oct 2023
(2 years ago)
Previous address was
65 Strand Street Sandwich Kent CT13 9HN
Companies in CT10 1HY
Telephone
01304617330
Email
Available in Endole App
Website
Kingsarms-sandwich.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Kay Susan Beard
Director • British • Lives in England • Born in Feb 1963
Anthony Joseph Calnan
Director • British • Lives in UK • Born in Mar 1965
Mr Anthony Joseph Calnan
PSC • British • Lives in England • Born in Mar 1965
Mrs Kay Susan Beard
PSC • British • Lives in UK • Born in Jan 1963
Ms Tracey Kenvin
PSC • British • Lives in UK • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£469
Decreased by £31.86K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.6K
Decreased by £31.09K (-70%)
Total Liabilities
£0
Same as previous period
Net Assets
£13.6K
Decreased by £31.09K (-70%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Oct 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Accounting Period Extended
1 Year 8 Months Ago on 18 Mar 2024
Full Accounts Submitted
2 Years Ago on 19 Oct 2023
Anthony Joseph Calnan Details Changed
2 Years Ago on 17 Oct 2023
Mrs Kay Susan Beard Details Changed
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years Ago on 17 Oct 2023
Frank Richard Beard Resigned
2 Years Ago on 16 Oct 2023
Get Alerts
Get Credit Report
Discover Kings ARMS Hotel (Sandwich) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 9 Oct 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 24 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Nov 2024
Confirmation statement made on 15 June 2024 with updates
Submitted on 1 Jul 2024
Statement of capital following an allotment of shares on 18 March 2024
Submitted on 7 May 2024
Current accounting period extended from 28 February 2024 to 30 April 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 19 Oct 2023
Registered office address changed from 65 Strand Street Sandwich Kent CT13 9HN to 3 Lloyd Road Broadstairs Kent CT10 1HY on 17 October 2023
Submitted on 17 Oct 2023
Director's details changed for Mrs Kay Susan Beard on 17 October 2023
Submitted on 17 Oct 2023
Termination of appointment of Frank Richard Beard as a secretary on 16 October 2023
Submitted on 17 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs