The Ship (Dunwich) & The Westleton Crown Limited

DataGardener
the ship (dunwich) & the westleton crown limited
live
Small

The Ship (dunwich) & The Westleton Crown Limited

05299619Private Limited With Share Capital

Units 2-3 The Wheelwrights, Lower Green, Bury St. Edmunds, IP286NL
Incorporated

29/11/2004

Company Age

21 years

Directors

2

Employees

70

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

The Ship (dunwich) & The Westleton Crown Limited (05299619) is a private limited with share capital incorporated on 29/11/2004 (21 years old) and registered in bury st. edmunds, IP286NL. The company operates under SIC code 55100 - hotels and similar accommodation.

Agellus hotels limited is a hospitality company based out of 178 gosmoor lane elm, wisbech, united kingdom.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 29/11/2004
IP286NL
70 employees

Financial Overview

Total Assets

£10.14M

Liabilities

£1.84M

Net Assets

£8.30M

Turnover

£4.03M

Cash

£106.0K

Key Metrics

70

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

22

Registered

2

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2024
Legacy
Category:Accounts
Date:13-12-2024
Legacy
Category:Other
Date:13-12-2024
Legacy
Category:Other
Date:13-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2024
Memorandum Articles
Category:Incorporation
Date:31-07-2024
Resolution
Category:Resolution
Date:31-07-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:31-07-2024
Memorandum Articles
Category:Incorporation
Date:26-07-2024
Memorandum Articles
Category:Incorporation
Date:22-07-2024
Resolution
Category:Resolution
Date:22-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-04-2024
Legacy
Category:Accounts
Date:15-04-2024
Legacy
Category:Other
Date:15-04-2024
Legacy
Category:Other
Date:15-04-2024
Legacy
Category:Other
Date:07-04-2024
Legacy
Category:Other
Date:07-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date09/12/2024
Latest Accounts31/03/2024

Trading Addresses

Units 2-3 The Wheelwrights, Lower Green, Bury St. Edmunds, Suffolk Ip28 6Nl, IP286NLRegistered

Contact

01638713552
shipatdunwich.co.uk
Units 2-3 The Wheelwrights, Lower Green, Bury St. Edmunds, IP286NL