WATERGATE BAY HOTEL LIMITED

Active Newquay

Hotels and similar accommodation

415 employees website.com
Lifestyle and entertainment Hotels and similar accommodation
W

WATERGATE BAY HOTEL LIMITED

Hotels and similar accommodation

Founded 5 Feb 1999 Active Newquay, United Kingdom 415 employees website.com
Lifestyle and entertainment Hotels and similar accommodation
Accounts Submitted 17 Nov 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 21 Jan 2026 Next due 13 Dec 2026 7 months remaining
Net assets £10M £835K 2024 year on year
Total assets £46M £5M 2024 year on year
Total Liabilities £36M £6M 2024 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Watergate Bay Hotel Watergate Bay Newquay Cornwall TR8 4AA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WATERGATE BAY HOTEL LIMITED (03709185), an active lifestyle and entertainment company based in Newquay, United Kingdom. Incorporated 5 Feb 1999. Hotels and similar accommodation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£1.40M

Decreased by £3.09M (-69%)

Net Assets

£9.92M

Decreased by £835.34k (-8%)

Total Liabilities

£36.34M

Increased by £5.61M (+18%)

Turnover

£17.29M

Decreased by £1.92M (-10%)

Employees

415

Decreased by 18 (-4%)

Debt Ratio

79%

Increased by 5 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 300,000 Shares £300k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Nov 2024300,000£300k£1

Officers

Officers

2 active 1 resigned
Status
Mary Anne AshworthDirectorBritishUnited Kingdom819 Feb 1999Active
Rosamond Elizabeth AshworthDirectorBritishUnited Kingdom4927 Sept 2005Active

Shareholders

Shareholders (8)

John Reginald Howell Ashworth
47.9%
1,466,310
Mary Anne Ashworth
47.9%
1,466,310

Persons with Significant Control

Persons with Significant Control (5)

5 Active

John Reginald Ashworth

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1939
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

William James Mcinnes Ashworth

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Andrew Sean Lockwood

British

Active
Notified 25 Nov 2025
Residence England
DOB April 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mary Anne Ashworth

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr John Reginald Ashworth

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1939
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

WATERGATE BAY HOTEL LIMITED Current Company
SEASPACE PORTH LIMITED united kingdom

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

15 freehold 1 leasehold 16 total
AddressTenurePrice PaidDate Added
15, Aerohub Business Park, St Mawgan, Newquay (TR8 4RZ) CORNWALL
Leasehold£123,00014 Oct 2022
43 Mount Wise, Newquay (TR7 2BL) CORNWALL
Freehold£580,00021 Jun 2022
17 Quintrell Road, Newquay (TR7 3DX) CORNWALL
Freehold£695,00018 May 2022
LAND AT SEA LANE Watergate Bay, Newquay CORNWALL
Freehold-4 Mar 2021
1-2 Watergate Villas, Watergate Bay, Newquay (TR8 4AB) CORNWALL
Freehold-25 Oct 2018
15, Aerohub Business Park, St Mawgan, Newquay (TR8 4RZ)
Leasehold £123,000
Added 14 Oct 2022
District CORNWALL
43 Mount Wise, Newquay (TR7 2BL)
Freehold £580,000
Added 21 Jun 2022
District CORNWALL
17 Quintrell Road, Newquay (TR7 3DX)
Freehold £695,000
Added 18 May 2022
District CORNWALL
LAND AT SEA LANE Watergate Bay, Newquay
Freehold
Added 4 Mar 2021
District CORNWALL
1-2 Watergate Villas, Watergate Bay, Newquay (TR8 4AB)
Freehold
Added 25 Oct 2018
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
21 Jan 2026Confirmation StatementConfirmation statement made on 2025-11-29 with no updates
16 Jan 2026Persons With Significant ControlChange to Mr John Reginald Ashworth as a person with significant control on 2025-11-25
16 Jan 2026Persons With Significant ControlAndrew Lockwood notified as a person with significant control
16 Jan 2026Persons With Significant ControlChange to Mrs Mary Anne Ashworth as a person with significant control on 2025-11-25
30 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-11-29 with no updates

16 Jan 2026 Persons With Significant Control

Change to Mr John Reginald Ashworth as a person with significant control on 2025-11-25

16 Jan 2026 Persons With Significant Control

Andrew Lockwood notified as a person with significant control

16 Jan 2026 Persons With Significant Control

Change to Mrs Mary Anne Ashworth as a person with significant control on 2025-11-25

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 30 Mar 2026

Confirmation statement made on 2025-11-29 with no updates

3 months ago on 21 Jan 2026

Change to Mr John Reginald Ashworth as a person with significant control on 2025-11-25

3 months ago on 16 Jan 2026

Andrew Lockwood notified as a person with significant control

3 months ago on 16 Jan 2026

Change to Mrs Mary Anne Ashworth as a person with significant control on 2025-11-25

3 months ago on 16 Jan 2026