Scarborough
North Yorkshire
YO11 1JU
Director Name | Mr Richard John Kinder |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(75 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Secretary Name | Mrs Diane Uhalde |
---|---|
Status | Current |
Appointed | 30 April 2017(76 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Director Name | Mr Timothy John Boyes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(77 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Director Name | Graham John Spencer Clarke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Sales Representative |
Correspondence Address | 1 Williton Close Abington Northampton NN3 3BG |
Director Name | Rev Dr Bernard Ewart Jones |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 1 year (resigned 29 June 1993) |
Role | Methodist Minister (Retired) |
Correspondence Address | 39 Stour Lodge Fulwood Preston Lancashire PR2 3EY |
Director Name | Mr Kenneth Leonard Holmes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Granary Home Farm Church Road Baginton Coventry West Midlands CV8 3AR |
Director Name | Mr Cedric Peter Dean |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Croft Rise Menston Ilkley West Yorkshire LS29 6LU |
Director Name | Rev Thomas Henry Davies |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Methodist Minister |
Correspondence Address | 13 Clos Gwy Pont Prennau Cardiff South Glamorgan Cf2 Clh |
Director Name | Mr Alan Walter Brett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 1999) |
Role | Print Consultant |
Correspondence Address | 56 The Drive Northampton Northamptonshire NN1 4SJ |
Director Name | Rev Dr Leonard Palin Barnett |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Methodis Minister (Retired) |
Correspondence Address | 2 Sandown Lodge Avenue Road Epsom Surrey KT18 7QX |
Director Name | Rev Mary Bailey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1994) |
Role | Methodist Minister |
Correspondence Address | 12 Osborne Avenue Great Yarmouth Norfolk NR30 4EE |
Secretary Name | Miss Eileen Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(52 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 4 Evensford Walk Irthlingborough Wellingborough Northamptonshire NN9 5PD |
Secretary Name | Mr Cedric Peter Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(53 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 1994) |
Role | Secretary |
Correspondence Address | 5 Croft Rise Menston Ilkley West Yorkshire LS29 6LU |
Secretary Name | Graham John Spencer Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(53 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 1 Williton Close Abington Northampton NN3 3BG |
Director Name | Rev Vivienne Gasteen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(54 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 1999) |
Role | Methodist Minister |
Correspondence Address | 20 Kent Road Frankiley Birmingham West Midlands B45 0NW |
Secretary Name | Christopher George Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | High Beeches 2 Southway Brownberrie Lane Horsforth Leeds Yorkshire LS18 5RF |
Secretary Name | Christopher George Seller |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | High Beeches 2 Southway Brownberrie Lane Horsforth Leeds Yorkshire LS18 5RF |
Director Name | Rev D Robert Barker |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(54 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 April 2004) |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | Greenclose Phoenix Way Windermere Cumbria LA23 1BZ |
Director Name | Rev Harold Edward Lacy |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 1999) |
Role | Methodist Minister |
Correspondence Address | 291 Billing Road East Northampton Northamptonshire NN3 3LG |
Director Name | Rev Frederick Ronald Crewes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 2 Church Field Saffron Walden Essex CB11 4BG |
Secretary Name | Mr Michael John Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 6 Cover Close Harley Rotherham South Yorkshire S62 7UP |
Director Name | Colin Trevor Eddleston |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(57 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1999) |
Role | Accountant Fca (Retired) |
Correspondence Address | Hampton Lodge 19 Sion Hill Bath Avon BA1 2UJ |
Secretary Name | Mr Christopher William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(58 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Windy Lea 36 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Secretary Name | Mr Kenneth Leonard Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(59 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Home Farm Church Road Baginton Coventry West Midlands CV8 3AR |
Secretary Name | Lynn King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 43 Osgodby Hall Road Scarborough North Yorkshire YO11 3PX |
Director Name | Richard John Kinder |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(60 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Vicarage Meadow Pinfold Lane Mirfield West Yorkshire WF14 9JL |
Director Name | David James Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(60 years after company formation) |
Appointment Duration | 1 year (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | Hennebique House 123 The Mount York North Yorkshire YO24 1DU |
Secretary Name | Brian Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 136 Tattershall Drive Market Deeping Lincolnshire PE6 8BZ |
Director Name | Mrs Sheila Frances Aldridge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(66 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Secretary Name | Christopher George Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(66 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Westwood 21a West End Lane Horsforth Leeds West Yorkshire LS18 5JP |
Secretary Name | Mrs Sheila Frances Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Church Lane Baginton Warwickshire CV8 3AR |
Secretary Name | Christopher George Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 21a West End Lane Horsforth Leeds West Yorkshire LS18 5JP |
Director Name | Mr David James Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Reach York Road Naburn York Yorkshire YO19 4RU |
Secretary Name | Lynn King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(72 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Website | bayhotels.co.uk |
---|---|
Telephone | 01942 823322 |
Telephone region | Wigan |
Registered Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
58.5k at £1 | Brian Thornton 7.80% Ordinary |
---|---|
- | OTHER 67.31% - |
21.7k at £1 | Edward Clive Rowe-evans 2.89% Ordinary |
17.9k at £1 | Anthony Keith Aldridge & Mrs Sheila Frances Aldridge 2.38% Ordinary |
16.2k at £1 | Executors Of Roderick Edward Rodgers 2.16% Ordinary |
15.5k at £1 | Christopher George Seller 2.06% Ordinary |
15.2k at £1 | Valerie Anne Daly 2.02% Ordinary |
13.9k at £1 | Robert David Rowe 1.86% Ordinary |
12k at £1 | David Geraint Mark Davies 1.60% Ordinary |
10k at £1 | Svetlana Renovna Rodgers 1.33% Ordinary |
8.1k at £1 | Methodist Holiday Hotels Goodwill Fund 1.08% Ordinary |
7k at £1 | Peter Quibell Blackburn 0.93% Ordinary |
7k at £1 | Sarah Boyd Reeve 0.93% Ordinary |
6.8k at £1 | Anthony Keith Aldridge 0.91% Ordinary |
6k at £1 | Aquila Peasgood 0.80% Ordinary |
6k at £1 | Mr Stephen Edward Brown & Mrs Phyllis Brown 0.80% Ordinary |
5.9k at £1 | David Arthur Price 0.79% Ordinary |
5.9k at £1 | Valerie Olive Sutton 0.79% Ordinary |
5.9k at £1 | Mr Kenneth Leonard Holmes & Mrs Jennifer Margaret Holmes 0.78% Ordinary |
5.7k at £1 | Executors Of Robert Armstrong 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,965 |
Cash | £350,124 |
Current Liabilities | £560,202 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
7 August 1997 | Delivered on: 9 August 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at highbury hotel atlantic road weston super mare. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 February 2014 | Delivered on: 28 February 2014 Persons entitled: Asset Advantage Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2004 | Delivered on: 5 October 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Raven hall hotel, ravenscar, scarborough and land and buildings to the west of hammond road, ravenscar, scarborough, t/ns NYK292808, NYK297658 and nyk 196639 and with possessory t/n nyk 297659 and all assets property, fixed charge the whole and any part of or interest in any f/h or l/h property including any beneficial interest in it or in its sale proceeds now or in the future, together with all buildings fixtures fittings and all moveable plant machinery, utensils, furniture and equipment from time to time;. See the mortgage charge document for full details. Outstanding |
21 February 1997 | Delivered on: 1 March 1997 Satisfied on: 20 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bodlondeb castle llandudno with the benefit of all rights licences, guartantees any shares, or any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Fully Satisfied |
21 February 1997 | Delivered on: 1 March 1997 Satisfied on: 21 February 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the roysdean hotel, derby road, bournemouth with the benefit of all rights, licences, guarantees, any shares, any goodwill, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
21 February 1997 | Delivered on: 1 March 1997 Satisfied on: 20 August 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at southlands hotel, west street, scarborough, north yorkshire with the benefit of all rights, licences, guarantees, any shares, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
21 February 1997 | Delivered on: 1 March 1997 Satisfied on: 20 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 63 and 64 esplanade, scarborough now known as the cliff hotel scarborough with the benefit of all rights, licences, guarantees, any shares, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
21 February 1997 | Delivered on: 1 March 1997 Satisfied on: 20 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at park hotel esplanade road paignton devon with the benefit of all rights, licences, guarantees, any shares any goodwill any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
7 March 1994 | Delivered on: 24 March 1994 Satisfied on: 21 October 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 June 1993 | Delivered on: 22 June 1993 Satisfied on: 31 May 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a damson dene hotel crosthwaite nr bownes on windermere south lakeland cumbria. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 March 2014 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Raven hall hotel ravenscar scarborough t/ns NYK292808 NYK297659 NYK297658NYK196639. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 January 2005 | Delivered on: 5 January 2005 Satisfied on: 26 September 2014 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 1999 | Delivered on: 29 May 1999 Satisfied on: 21 October 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 1997 | Delivered on: 9 August 1997 Satisfied on: 25 March 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at palm court hotel 166 queens parade bispham blackpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 December 1992 | Delivered on: 12 December 1992 Satisfied on: 31 May 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a damson dene hotel crosthwaite nr bowness on windermere with fixtures & fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 November 2023 | Satisfaction of charge 003618790015 in full (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 19 June 2023 with updates (43 pages) |
18 January 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (44 pages) |
25 November 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with updates (45 pages) |
16 December 2020 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
16 July 2020 | Confirmation statement made on 29 June 2020 with updates (45 pages) |
16 June 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
7 October 2019 | Director's details changed for Mr Timothy John Boyes on 30 September 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 29 June 2019 with updates (46 pages) |
21 June 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
26 November 2018 | Termination of appointment of Sheila Frances Aldridge as a director on 10 September 2018 (1 page) |
30 July 2018 | Confirmation statement made on 29 June 2018 with updates (47 pages) |
25 June 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
25 January 2018 | Satisfaction of charge 9 in full (4 pages) |
6 December 2017 | Appointment of Mr Timothy John Boyes as a director on 4 September 2017 (2 pages) |
6 December 2017 | Appointment of Mr Timothy John Boyes as a director on 4 September 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (46 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (46 pages) |
14 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
14 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
18 May 2017 | Secretary's details changed for Mrs Diane Uhalde on 11 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Mrs Diane Uhalde on 11 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Lynn King as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Lynn King as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Appointment of Mrs Diane Uhalde as a secretary on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Diane Uhalde as a secretary on 30 April 2017 (2 pages) |
22 July 2016 | Secretary's details changed for Lynn King on 29 June 2016 (1 page) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
22 July 2016 | Secretary's details changed for Lynn King on 29 June 2016 (1 page) |
22 July 2016 | Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016 (2 pages) |
22 July 2016 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
18 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
18 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
3 September 2015 | Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
3 September 2015 | Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
3 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 August 2015 | Appointment of Mr Richard John Kinder as a director on 8 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Richard John Kinder as a director on 8 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Richard John Kinder as a director on 8 June 2015 (2 pages) |
24 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
24 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
26 September 2014 | Satisfaction of charge 13 in full (3 pages) |
26 September 2014 | Satisfaction of charge 13 in full (3 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
29 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
25 March 2014 | Satisfaction of charge 10 in full (4 pages) |
25 March 2014 | Satisfaction of charge 10 in full (4 pages) |
19 March 2014 | Satisfaction of charge 14 in full (3 pages) |
19 March 2014 | Satisfaction of charge 14 in full (3 pages) |
28 February 2014 | Registration of charge 003618790015 (13 pages) |
28 February 2014 | Registration of charge 003618790015 (13 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (41 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (41 pages) |
10 May 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
10 May 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
7 February 2013 | Termination of appointment of David Miller as a director (1 page) |
7 February 2013 | Termination of appointment of David Miller as a director (1 page) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (41 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (41 pages) |
12 July 2012 | Appointment of Lynn King as a secretary (3 pages) |
12 July 2012 | Appointment of Lynn King as a secretary (3 pages) |
12 July 2012 | Termination of appointment of Christopher Seller as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Christopher Seller as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Edward Rowe-Evans as a director (3 pages) |
26 April 2012 | Termination of appointment of Edward Rowe-Evans as a director (3 pages) |
23 April 2012 | Accounts for a small company made up to 31 October 2011 (11 pages) |
23 April 2012 | Accounts for a small company made up to 31 October 2011 (11 pages) |
16 January 2012 | Appointment of David James Miller as a director (3 pages) |
16 January 2012 | Appointment of David James Miller as a director (3 pages) |
4 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (56 pages) |
4 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (56 pages) |
20 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
20 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (56 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (56 pages) |
21 May 2010 | Termination of appointment of Brian Thornton as a director (3 pages) |
21 May 2010 | Termination of appointment of Brian Thornton as a director (3 pages) |
19 May 2010 | Termination of appointment of Sheila Aldridge as a secretary (2 pages) |
19 May 2010 | Appointment of Diane Uhalde as a director (3 pages) |
19 May 2010 | Appointment of Diane Uhalde as a director (3 pages) |
19 May 2010 | Appointment of Christopher George Seller as a secretary (4 pages) |
19 May 2010 | Appointment of Christopher George Seller as a secretary (4 pages) |
19 May 2010 | Termination of appointment of Sheila Aldridge as a secretary (2 pages) |
25 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
25 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
24 August 2009 | Director's change of particulars / brian thornton / 11/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / brian thornton / 11/08/2009 (1 page) |
20 July 2009 | Location of debenture register (non legible) (1 page) |
20 July 2009 | Location of debenture register (non legible) (1 page) |
20 July 2009 | Location of register of members (non legible) (1 page) |
20 July 2009 | Return made up to 29/06/09; bulk list available separately (6 pages) |
20 July 2009 | Location of register of members (non legible) (1 page) |
20 July 2009 | Return made up to 29/06/09; bulk list available separately (6 pages) |
12 May 2009 | Director's change of particulars / edward rowe-evans / 23/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / edward rowe-evans / 23/04/2009 (1 page) |
4 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
4 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
28 July 2008 | Memorandum and Articles of Association (10 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Memorandum and Articles of Association (10 pages) |
28 July 2008 | Resolutions
|
25 July 2008 | Return made up to 29/06/08; full list of members (31 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (31 pages) |
7 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
7 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (33 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (33 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Secretary resigned (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (32 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (32 pages) |
30 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
30 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 29/06/05; bulk list available separately (6 pages) |
16 August 2005 | Return made up to 29/06/05; bulk list available separately (6 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Return made up to 29/06/04; bulk list available separately (6 pages) |
30 July 2004 | Return made up to 29/06/04; bulk list available separately (6 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: epworth hotels po box 176 scarborough yorkshire YO11 2YF (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: epworth hotels po box 176 scarborough yorkshire YO11 2YF (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
4 August 2003 | Return made up to 29/06/03; bulk list available separately (5 pages) |
4 August 2003 | Return made up to 29/06/03; bulk list available separately (5 pages) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
27 March 2003 | Full accounts made up to 31 October 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 October 2002 (12 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
19 August 2002 | Return made up to 29/06/02; bulk list available separately (6 pages) |
19 August 2002 | Return made up to 29/06/02; bulk list available separately (6 pages) |
21 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
21 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 29/06/01; change of members (17 pages) |
4 July 2001 | Return made up to 29/06/01; change of members (17 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
2 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 November 2000 | Auditor's resignation (1 page) |
28 November 2000 | Auditor's resignation (1 page) |
25 August 2000 | Full accounts made up to 31 October 1999 (21 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (21 pages) |
1 August 2000 | Return made up to 29/06/00; change of members (19 pages) |
1 August 2000 | Return made up to 29/06/00; change of members (19 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 October 1998 (24 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (24 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 29/06/99; bulk list available separately (10 pages) |
27 July 1999 | Return made up to 29/06/99; bulk list available separately (10 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
8 September 1998 | Ad 24/07/98--------- £ si 375000@1=375000 £ ic 375000/750000 (3 pages) |
8 September 1998 | Particulars of contract relating to shares (3 pages) |
8 September 1998 | Ad 24/07/98--------- £ si 375000@1=375000 £ ic 375000/750000 (3 pages) |
8 September 1998 | Particulars of contract relating to shares (3 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
17 August 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
17 August 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
11 August 1998 | £ nc 500000/1500000 23/07/98 (1 page) |
11 August 1998 | £ nc 500000/1500000 23/07/98 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 28 February 1998 (22 pages) |
27 July 1998 | Full accounts made up to 28 February 1998 (22 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 212 kettering road northampton NN1 4BN (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 212 kettering road northampton NN1 4BN (1 page) |
29 December 1997 | Full accounts made up to 28 February 1997 (21 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (21 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 29/06/97; bulk list available separately (10 pages) |
16 July 1997 | Return made up to 29/06/97; bulk list available separately (10 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Return made up to 29/06/96; bulk list available separately (11 pages) |
2 September 1996 | Return made up to 29/06/96; bulk list available separately (11 pages) |
30 July 1996 | Full accounts made up to 29 February 1996 (19 pages) |
30 July 1996 | Full accounts made up to 29 February 1996 (19 pages) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
26 July 1995 | Return made up to 29/06/95; bulk list available separately (20 pages) |
26 July 1995 | Return made up to 29/06/95; bulk list available separately (20 pages) |
18 July 1995 | Full accounts made up to 28 February 1995 (19 pages) |
18 July 1995 | Full accounts made up to 28 February 1995 (19 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | Director resigned (4 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
17 December 1990 | Ad 27/09/90--------- £ si 62500@1=62500 £ ic 253530/316030 (2 pages) |
17 December 1990 | Ad 27/09/90--------- £ si 62500@1=62500 £ ic 253530/316030 (2 pages) |