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
The Ship (Dunwich) & The Westleton Crown Limited
The Ship (Dunwich) & The Westleton Crown Limited is an active company incorporated on 29 November 2004 with the registered office located in Bury St. Edmunds, Suffolk. The Ship (Dunwich) & The Westleton Crown Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05299619
Private limited company
Age
20 years
Incorporated
29 November 2004
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
29 November 2024
(9 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Ship (Dunwich) & The Westleton Crown Limited
Contact
Address
Units 2-3 The Wheelwrights Lower Green
Higham
Bury St. Edmunds
Suffolk
IP28 6NL
England
Address changed on
3 Jan 2022
(3 years ago)
Previous address was
The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ England
Companies in IP28 6NL
Telephone
01638 713552
Email
Available in Endole App
Website
Agellushotels.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Philip Hugh Geoffrey Turner
Director • Banking • British • Lives in England • Born in Jul 1968
Garrath David Fulford
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1967
Holdings Three Limited
PSC
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
Market House Hotel Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
Huntsbridge Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
Stoke By Nayland Crown Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
Edward Oliver INNS Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
The Wiveton Bell Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
Chestnut INNS Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
The Packhorse INN (Moulton) Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
The Rupert Brooke (Grantchester) Limited
Philip Hugh Geoffrey Turner and Garrath David Fulford are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£106.04K
Increased by £55.29K (+109%)
Turnover
£4.03M
Increased by £380.8K (+10%)
Employees
70
Increased by 15 (+27%)
Total Assets
£10.14M
Increased by £1.44M (+17%)
Total Liabilities
-£1.84M
Increased by £1.01M (+122%)
Net Assets
£8.3M
Increased by £431.76K (+5%)
Debt Ratio (%)
18%
Increased by 8.61% (+90%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Holdings Three Limited (PSC) Details Changed
9 Months Ago on 29 Nov 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Dec 2023
Accounting Period Extended
2 Years 5 Months Ago on 20 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Mr Garrath Fulford Appointed
2 Years 7 Months Ago on 16 Jan 2023
Full Accounts Submitted
2 Years 7 Months Ago on 13 Jan 2023
David James Minchin Resigned
2 Years 9 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover The Ship (Dunwich) & The Westleton Crown 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 13 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 13 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 13 Dec 2024
Confirmation statement made on 29 November 2024 with updates
Submitted on 5 Dec 2024
Change of details for Holdings Three Limited as a person with significant control on 29 November 2024
Submitted on 2 Dec 2024
Submitted on 31 Jul 2024
Resolutions
Submitted on 31 Jul 2024
Memorandum and Articles of Association
Submitted on 31 Jul 2024
Memorandum and Articles of Association
Submitted on 26 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs