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
Hotel One Ltd
Hotel One Ltd is an active company incorporated on 11 May 2011 with the registered office located in Barnsley, South Yorkshire. Hotel One Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
07630845
Private limited company
Age
14 years
Incorporated
11 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 March 2025
(9 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(2 months remaining)
Learn more about Hotel One Ltd
Contact
Update Details
Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Same address since
incorporation
Companies in S75 3DP
Telephone
08455191598
Email
Unreported
Website
Ashadegreener.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Ian Davies
Director • British • Lives in England • Born in Mar 1958
Mr Stewart James Davies
PSC • British • Lives in England • Born in Jun 1951
Mr Anthony William Jude Cundall
PSC • British • Lives in England • Born in Jan 1979
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
Yorkshire Coast Living Limited
Ian Davies is a mutual person.
Active
Medburn Holdings Ltd
Ian Davies is a mutual person.
Active
Bliss Holdings Killamarsh Ltd
Ian Davies is a mutual person.
Active
Yorkshire Coast Living Management Company Limited
Ian Davies is a mutual person.
Active
Medburn Loan Company Limited
Ian Davies is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£44.43K
Increased by £16.77K (+61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£527.9K
Increased by £34.32K (+7%)
Total Liabilities
-£2.01M
Increased by £368.44K (+23%)
Net Assets
-£1.48M
Decreased by £334.12K (+29%)
Debt Ratio (%)
380%
Increased by 48.24% (+15%)
See 10 Year Full Financials
Latest Activity
Stewart James Davies Resigned
7 Days Ago on 10 Dec 2025
Racheal May Parlett Resigned
7 Days Ago on 10 Dec 2025
Anthony William Jude Cundall Resigned
7 Days Ago on 10 Dec 2025
Mr Ian Davies Appointed
7 Days Ago on 10 Dec 2025
Confirmation Submitted
9 Months Ago on 18 Mar 2025
Full Accounts Submitted
9 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Feb 2024
Anthony William Jude Cundall (PSC) Appointed
7 Years Ago on 8 Oct 2018
Mr Stewart James Davies (PSC) Details Changed
7 Years Ago on 8 Oct 2018
Get Alerts
Get Credit Report
Discover Hotel One Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Racheal May Parlett as a director on 10 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Stewart James Davies as a director on 10 December 2025
Submitted on 12 Dec 2025
Appointment of Mr Ian Davies as a director on 10 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Anthony William Jude Cundall as a director on 10 December 2025
Submitted on 12 Dec 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Confirmation statement made on 1 March 2024 with no updates
Submitted on 5 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Change of details for Mr Stewart James Davies as a person with significant control on 8 October 2018
Submitted on 25 Oct 2023
Notification of Anthony William Jude Cundall as a person with significant control on 8 October 2018
Submitted on 25 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