Wateredge Hotel Limited NEWCASTLE UPON TYNE


Wateredge Hotel started in year 1994 as Private Limited Company with registration number 02962282. The Wateredge Hotel company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Sandgate House. Postal code: NE1 3DX.

The company has 4 directors, namely Joseph B., Louise S. and Sean D. and others. Of them, Sean D., Kate B. have been with the company the longest, being appointed on 24 March 2021 and Joseph B. has been with the company for the least time - from 2 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wateredge Hotel Limited Address / Contact

Office Address Sandgate House
Office Address2 102 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962282
Date of Incorporation Thu, 25th Aug 1994
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Joseph B.

Position: Director

Appointed: 02 October 2023

Louise S.

Position: Director

Appointed: 01 December 2022

Sean D.

Position: Director

Appointed: 24 March 2021

Kate B.

Position: Director

Appointed: 24 March 2021

David C.

Position: Director

Appointed: 01 December 2021

Resigned: 02 March 2023

Alexander E.

Position: Director

Appointed: 24 March 2021

Resigned: 27 October 2023

Derek C.

Position: Director

Appointed: 04 March 2004

Resigned: 24 March 2021

Louise M.

Position: Secretary

Appointed: 16 January 2004

Resigned: 24 March 2021

Derek C.

Position: Director

Appointed: 01 November 1997

Resigned: 24 March 2021

Louise M.

Position: Director

Appointed: 01 November 1997

Resigned: 24 March 2021

Pamela C.

Position: Secretary

Appointed: 28 September 1994

Resigned: 16 January 2004

Pamela C.

Position: Director

Appointed: 25 August 1994

Resigned: 24 March 2021

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1994

Resigned: 25 August 1994

Derek C.

Position: Director

Appointed: 25 August 1994

Resigned: 15 April 2020

Derek C.

Position: Secretary

Appointed: 25 August 1994

Resigned: 28 September 1994

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats found, there is Inn Collection Bidco 2 Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Louise M. This PSC has significiant influence or control over the company,. Moving on, there is Derek C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Inn Collection Bidco 2 Limited

Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13266496
Notified on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Louise M.

Notified on 1 August 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Derek C.

Notified on 1 August 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Pamela C.

Notified on 1 August 2016
Ceased on 24 March 2021
Nature of control: 25-50% shares

Derek C.

Notified on 1 August 2016
Ceased on 24 March 2021
Nature of control: significiant influence or control

Derek C.

Notified on 1 August 2016
Ceased on 15 April 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
filed on: 11th, October 2023
Free Download (34 pages)

Company search