ABOUT THE DOWER HOUSE HOTEL LIMITED
How can we thank you enough for making our wedding day so absolutely perfect in every way. We couldn’t have asked for a more beautiful venue, with amazing food, friendly and professional staff, and a wonderful atmosphere. Extra special thanks to Anne, you promised us a dream wedding and delivered that and more. It was well worth flying all the way from Australia for a Dower House Christmas Wedding.
I just wanted to write to say a big thank you for a lovely evening, for my husband’s 50th birthday party. Everything was excellent we were really pleased with the food,service,ambiance and setting. The staff were very helpful and efficient. It was a thoroughly enjoyable evening, one we will remember well.
"The facilities are excellent, the room in the lodge was so comfortable, and the home made shortbread daily was a bonus. The staff at the Dower House could not have been more helpful and the super breakfast set us up for the day."
The Dower House Hotel Limited. Registered Office: The Dower House Hotel, Manor Estate, Woodhall Spa, Lincolnshire, LN10 6PY. Registered in England and Wales no. 04675287
KEY FINANCE
Year
2016
Assets
£159.74k
▼ £-167.34k (-51.16 %)
Cash
£98.79k
▼ £-147.74k (-59.93 %)
Liabilities
£229.93k
▲ £43.45k (23.30 %)
Net Worth
£-70.2k
▼ £-210.79k (-149.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Lindsey
- Company name
- THE DOWER HOUSE HOTEL LIMITED
- Company number
- 04675287
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Feb 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dowerhousehotel.co.uk
- Phones
-
+44 (0)1526 352 588
01526 352 588
- Registered Address
- THE DOWER HOUSE HOTEL,
MANOR ESTATE,
WOODHALL SPA,
LINCOLNSHIRE,
LN10 6PY
ECONOMIC ACTIVITIES
- 55100
- Hotels and similar accommodation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 09 Feb 2017
- Confirmation statement made on 5 February 2017 with updates
- 19 Jul 2016
- Total exemption small company accounts made up to 30 November 2015
- 08 Feb 2016
- Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 100
CHARGES
-
9 January 2004
- Status
- Satisfied
on 23 March 2015
- Delivered
- 22 January 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- The dower house hotel, manor drive, woodhall spa…
See Also
Last update 2018
THE DOWER HOUSE HOTEL LIMITED DIRECTORS
Richard Fielding
Acting
- Appointed
- 22 September 2008
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND
- Name
- FIELDING, Richard
Richard Fielding
Acting
- Appointed
- 30 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND
- Country Of Residence
- England
- Name
- FIELDING, Richard
Geoffrey Lennox
Acting
- Appointed
- 30 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG
- Country Of Residence
- England
- Name
- LENNOX, Geoffrey
Simon Charles Eve
Resigned
- Appointed
- 26 February 2003
- Resigned
- 22 September 2008
- Role
- Secretary
- Address
- Apartment 3, The Alexandra The Broadway, Woodhall Spa, Lincolnshire, LN10 6SF
- Name
- EVE, Simon Charles
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 21 February 2003
- Resigned
- 26 February 2003
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
Richard Frank Craven
Resigned
- Appointed
- 18 June 2004
- Resigned
- 30 April 2008
- Occupation
- Farmer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Wispington, Horncastle, Lincs, LN9 5RN
- Country Of Residence
- England
- Name
- CRAVEN, Richard Frank
Michael John Daniels
Resigned
- Appointed
- 18 June 2004
- Resigned
- 30 April 2008
- Occupation
- Farmer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Rossville Farm, Swaby, Alford, Lincolnshire, LN13 0BJ
- Name
- DANIELS, Michael John
Elizabeth Joan Eve
Resigned
- Appointed
- 26 February 2003
- Resigned
- 22 September 2008
- Occupation
- Restauranteur
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Apartment 3, The Alexandra The Broadway, Woodhall Spa, Lincolnshire, LN10 6SF
- Name
- EVE, Elizabeth Joan
Claire Jane Fielding
Resigned
PSC
- Appointed
- 30 June 2008
- Resigned
- 16 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND
- Country Of Residence
- United Kingdom
- Name
- FIELDING, Claire Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jane Elizabeth Lennox
Resigned
PSC
- Appointed
- 30 June 2008
- Resigned
- 16 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG
- Country Of Residence
- England
- Name
- LENNOX, Jane Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 21 February 2003
- Resigned
- 26 February 2003
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.