Menu

Waverley Hotel Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-05-31
Trade Debtors£389,812 +30.43%
Employees£20 -20.00%
Total assets£1,045,562 -7.77%

Details

Company type Private Limited Company, Active
Company Number SC283289
Record last updated Friday, April 21, 2017 6:16:52 AM UTC
Official Address 10 Merchant Street Peterhead Perry Barr
There are 2 companies registered at this street
Locality Perry Barr
Region Birmingham, England
Postal Code B421BU
Sector Public houses and bars

Charts

Visits

WAVERLEY HOTEL LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102025-2012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Aug 15, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Aug 13, 2013 Annual accounts Annual accounts
Registry Apr 16, 2013 Annual return Annual return
Financials Oct 11, 2012 Annual accounts Annual accounts
Registry Apr 17, 2012 Annual return Annual return
Financials Aug 9, 2011 Annual accounts Annual accounts
Registry Apr 15, 2011 Annual return Annual return
Registry Sep 17, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 13, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Sep 13, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Sep 10, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 19, 2010 Particulars of a charge created by a company registered in scotland 14283... Particulars of a charge created by a company registered in scotland 14283...
Financials Aug 16, 2010 Annual accounts Annual accounts
Registry Apr 16, 2010 Annual return Annual return
Financials Dec 7, 2009 Annual accounts Annual accounts
Registry Oct 26, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 26, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 15, 2009 Annual return Annual return
Financials Sep 22, 2008 Annual accounts Annual accounts
Registry Apr 21, 2008 Annual return Annual return
Registry Apr 21, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 19, 2007 Annual accounts Annual accounts
Registry May 3, 2007 Register of members in non-legible form Register of members in non-legible form
Registry Apr 23, 2007 Resignation of a director Resignation of a director
Registry Apr 16, 2007 Annual return Annual return
Registry Apr 10, 2007 Resignation of one Director (a man) and one Publican Resignation of one Director (a man) and one Publican
Financials Aug 18, 2006 Annual accounts Annual accounts
Registry Apr 13, 2006 Annual return Annual return
Registry Apr 12, 2006 Register of members in non-legible form Register of members in non-legible form
Registry Aug 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 18, 2005 Particulars of mortgage/charge 14283... Particulars of mortgage/charge 14283...
Registry Jun 9, 2005 Change of accounting reference date Change of accounting reference date
Registry May 3, 2005 Appointment of a director Appointment of a director
Registry May 3, 2005 Appointment of a director 14283... Appointment of a director 14283...
Registry May 3, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 19, 2005 Resignation of a director Resignation of a director
Registry Apr 19, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 15, 2005 Five appointments: 2 companies, a woman and 2 men Five appointments: 2 companies, a woman and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)