ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Hotel Holdings Limited

Crown Hotel Holdings Limited is an active company incorporated on 10 March 2017 with the registered office located in Doncaster, South Yorkshire. Crown Hotel Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10663947
Private limited company
Age
8 years
Incorporated 10 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Crown Hotel High St.
Bawtry
Doncaster
South Yorkshire
DN10 6JT
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Jun 1965
Bawtry Holdings Ltd
PSC
Bawtry Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bawtry Hall Granary Ltd
Mr David Nicholas Pain and are mutual people.
Active
Bawtry Holdings Ltd
Jason Peter Cooper, Mr David Nicholas Pain, and 1 more are mutual people.
Active
The Crown Hotel (Bawtry) Limited
Craig James Dowie and Jason Peter Cooper are mutual people.
Active
Blaze Ip Limited
Jason Peter Cooper and Jason Peter Cooper are mutual people.
Active
Rapture Interactive Limited
Mr David Nicholas Pain is a mutual person.
Active
Pqube Limited
Mr David Nicholas Pain is a mutual person.
Active
Blaze Entertainment Limited
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Ground Properties Limited
Jason Peter Cooper and Jason Peter Cooper are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.51K
Decreased by £61.96K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.25M
Increased by £49.97K (+1%)
Total Liabilities
-£2.71M
Decreased by £110.9K (-4%)
Net Assets
£2.54M
Increased by £160.88K (+7%)
Debt Ratio (%)
52%
Decreased by 2.63% (-5%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
New Charge Registered
8 Months Ago on 20 Dec 2024
New Charge Registered
8 Months Ago on 20 Dec 2024
David Nicholas Pain Resigned
8 Months Ago on 20 Dec 2024
Bawtry Group Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Bawtry Holdings Ltd (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Craig James Dowie (PSC) Resigned
10 Months Ago on 29 Oct 2024
Mr. David Nicholas Pain Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Bawtry Holdings Ltd (PSC) Details Changed
8 Years Ago on 10 Mar 2017
Get Credit Report
Discover Crown Hotel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bawtry Holdings Ltd as a person with significant control on 10 March 2017
Submitted on 6 May 2025
Notification of Bawtry Group Limited as a person with significant control on 29 October 2024
Submitted on 2 May 2025
Confirmation statement made on 4 April 2025 with updates
Submitted on 4 Apr 2025
Change of details for Bawtry Holdings Ltd as a person with significant control on 29 October 2024
Submitted on 3 Apr 2025
Cessation of Craig James Dowie as a person with significant control on 29 October 2024
Submitted on 3 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registration of charge 106639470003, created on 20 December 2024
Submitted on 24 Dec 2024
Registration of charge 106639470004, created on 20 December 2024
Submitted on 24 Dec 2024
Termination of appointment of David Nicholas Pain as a director on 20 December 2024
Submitted on 23 Dec 2024
Director's details changed for Mr. David Nicholas Pain on 18 December 2023
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year