ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotel Two Ltd

Hotel Two Ltd is an active company incorporated on 9 November 2012 with the registered office located in Barnsley, South Yorkshire. Hotel Two Ltd was registered 12 years ago.
Status
Active
Active since 6 years ago
Company No
08287513
Private limited company
Age
12 years
Incorporated 9 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 May 2025 (4 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Sterling House
Maple Court
Tankersley
S75 3DP
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Jun 1951
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in UK • Born in Apr 1973
Mr Anthony William Jude Cundall
PSC • British • Lives in England • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hotel One Ltd
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
ASG Finance Limited
Anthony William Jude Cundall and Miss Rachel May Parlett are mutual people.
Active
ASG Energy Ltd
Stewart James Davies is a mutual person.
Active
Nationwide Electricity Limited
Stewart James Davies is a mutual person.
Active
A Shade Greener Limited
Stewart James Davies is a mutual person.
Active
Everlasting Boiler Limited
Stewart James Davies is a mutual person.
Active
Boiler For Life Limited
Stewart James Davies is a mutual person.
Active
ASG Solar Funding Ltd
Stewart James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£132.31K
Increased by £41.07K (+45%)
Turnover
Unreported
Same as previous period
Employees
43
Decreased by 5 (-10%)
Total Assets
£6.16M
Increased by £189.5K (+3%)
Total Liabilities
-£6.24M
Increased by £66.72K (+1%)
Net Assets
-£71.99K
Increased by £122.78K (-63%)
Debt Ratio (%)
101%
Decreased by 2.09% (-2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Confirmation Submitted
3 Months Ago on 21 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 10 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Mr Stewart James Davies (PSC) Details Changed
2 Years 3 Months Ago on 18 May 2023
Mr Anthony William Jude Cundall (PSC) Details Changed
2 Years 3 Months Ago on 18 May 2023
Mr Stewart James Davies (PSC) Details Changed
6 Years Ago on 8 Oct 2018
Anthony William Jude Cundall (PSC) Appointed
6 Years Ago on 8 Oct 2018
Get Credit Report
Discover Hotel Two Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 6 Aug 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 21 May 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 9 Aug 2024
Confirmation statement made on 10 May 2024 with no updates
Submitted on 20 May 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 10 Aug 2023
Confirmation statement made on 10 May 2023 with no updates
Submitted on 22 May 2023
Change of details for Mr Anthony William Jude Cundall as a person with significant control on 18 May 2023
Submitted on 18 May 2023
Change of details for Mr Stewart James Davies as a person with significant control on 18 May 2023
Submitted on 18 May 2023
Notification of Anthony William Jude Cundall as a person with significant control on 8 October 2018
Submitted on 30 Jan 2023
Change of details for Mr Stewart James Davies as a person with significant control on 8 October 2018
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year