ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winchester Hospitality Ltd

Winchester Hospitality Ltd is an active company incorporated on 30 August 2014 with the registered office located in Wetherby, West Yorkshire. Winchester Hospitality Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09195476
Private limited company
Age
11 years
Incorporated 30 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 815 days
Dated 18 July 2022 (3 years ago)
Next confirmation dated 18 July 2023
Was due on 1 August 2023 (2 years 2 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1120 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 19 Jul 2024 (1 year 3 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Mr Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8.3K (-100%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 23 (-53%)
Total Assets
£182.93K
Decreased by £394.82K (-68%)
Total Liabilities
-£1.38M
Increased by £419.84K (+44%)
Net Assets
-£1.2M
Decreased by £814.65K (+212%)
Debt Ratio (%)
755%
Increased by 588.8% (+354%)
Latest Activity
Neville Anthony Taylor Resigned
9 Months Ago on 2 Jan 2025
Charge Satisfied
1 Year 1 Month Ago on 17 Sep 2024
Mr Neville Anthony Taylor (PSC) Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 7 Dec 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 18 Jul 2022
Registered Address Changed
3 Years Ago on 18 Jul 2022
Neville Anthony Taylor Appointed
3 Years Ago on 11 Jul 2022
Neville Anthony Taylor (PSC) Appointed
3 Years Ago on 11 Jul 2022
Get Credit Report
Discover Winchester Hospitality Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Satisfaction of charge 091954760004 in full
Submitted on 17 Sep 2024
Change of details for Mr Neville Anthony Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 19 July 2024
Submitted on 19 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 7 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Cessation of Chirang Ishwar Samtani as a person with significant control on 11 July 2022
Submitted on 18 Jul 2022
Termination of appointment of Chirang Ishwar Samtani as a director on 11 July 2022
Submitted on 18 Jul 2022
Registered office address changed from Brownsover Hall Hotel Brownsover Lane Brownsover Rugby Warwickshire CV21 1HU to 61 Bridge Street Kington HR5 3DJ on 18 July 2022
Submitted on 18 Jul 2022
Notification of Neville Anthony Taylor as a person with significant control on 11 July 2022
Submitted on 18 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year