Company NameMethodist Holiday Hotels Limited
Company StatusActive
Company Number00361879
CategoryPrivate Limited Company
Incorporation Date17 June 1940(83 years, 11 months ago)
Previous NameMethodist Holiday Homes Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Diane Mary Uhalde
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2010(69 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Director NameMr Richard John Kinder
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(75 years after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Secretary NameMrs Diane Uhalde
StatusCurrent
Appointed30 April 2017(76 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Director NameMr Timothy John Boyes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(77 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Director NameGraham John Spencer Clarke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleSales Representative
Correspondence Address1 Williton Close
Abington
Northampton
NN3 3BG
Director NameRev Dr Bernard Ewart Jones
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration1 year (resigned 29 June 1993)
RoleMethodist Minister (Retired)
Correspondence Address39 Stour Lodge
Fulwood
Preston
Lancashire
PR2 3EY
Director NameMr Kenneth Leonard Holmes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Granary Home Farm
Church Road Baginton
Coventry
West Midlands
CV8 3AR
Director NameMr Cedric Peter Dean
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address5 Croft Rise
Menston
Ilkley
West Yorkshire
LS29 6LU
Director NameRev Thomas Henry Davies
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleMethodist Minister
Correspondence Address13 Clos Gwy
Pont Prennau
Cardiff
South Glamorgan
Cf2 Clh
Director NameMr Alan Walter Brett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 1999)
RolePrint Consultant
Correspondence Address56 The Drive
Northampton
Northamptonshire
NN1 4SJ
Director NameRev Dr Leonard Palin Barnett
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleMethodis Minister (Retired)
Correspondence Address2 Sandown Lodge
Avenue Road
Epsom
Surrey
KT18 7QX
Director NameRev Mary Bailey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1994)
RoleMethodist Minister
Correspondence Address12 Osborne Avenue
Great Yarmouth
Norfolk
NR30 4EE
Secretary NameMiss Eileen Cutting
NationalityBritish
StatusResigned
Appointed29 June 1992(52 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1993)
RoleCompany Director
Correspondence Address4 Evensford Walk
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PD
Secretary NameMr Cedric Peter Dean
NationalityBritish
StatusResigned
Appointed05 August 1993(53 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 1994)
RoleSecretary
Correspondence Address5 Croft Rise
Menston
Ilkley
West Yorkshire
LS29 6LU
Secretary NameGraham John Spencer Clarke
NationalityBritish
StatusResigned
Appointed01 May 1994(53 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 1994)
RoleCompany Director
Correspondence Address1 Williton Close
Abington
Northampton
NN3 3BG
Director NameRev Vivienne Gasteen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(54 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 September 1999)
RoleMethodist Minister
Correspondence Address20 Kent Road
Frankiley
Birmingham
West Midlands
B45 0NW
Secretary NameChristopher George Seller
NationalityBritish
StatusResigned
Appointed21 September 1994(54 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1997)
RoleRetired
Correspondence AddressHigh Beeches 2 Southway
Brownberrie Lane Horsforth
Leeds
Yorkshire
LS18 5RF
Secretary NameChristopher George Seller
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(54 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1997)
RoleRetired
Correspondence AddressHigh Beeches 2 Southway
Brownberrie Lane Horsforth
Leeds
Yorkshire
LS18 5RF
Director NameRev D Robert Barker
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(54 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 April 2004)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence AddressGreenclose
Phoenix Way
Windermere
Cumbria
LA23 1BZ
Director NameRev Harold Edward Lacy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(54 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1999)
RoleMethodist Minister
Correspondence Address291 Billing Road East
Northampton
Northamptonshire
NN3 3LG
Director NameRev Frederick Ronald Crewes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(54 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address2 Church Field
Saffron Walden
Essex
CB11 4BG
Secretary NameMr Michael John Jeffreys
NationalityBritish
StatusResigned
Appointed10 March 1997(56 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address6 Cover Close
Harley
Rotherham
South Yorkshire
S62 7UP
Director NameColin Trevor Eddleston
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(57 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1999)
RoleAccountant Fca (Retired)
Correspondence AddressHampton Lodge 19 Sion Hill
Bath
Avon
BA1 2UJ
Secretary NameMr Christopher William Turner
NationalityBritish
StatusResigned
Appointed01 February 1999(58 years, 8 months after company formation)
Appointment Duration5 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressWindy Lea 36 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Secretary NameMr Kenneth Leonard Holmes
NationalityBritish
StatusResigned
Appointed29 September 1999(59 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Home Farm
Church Road Baginton
Coventry
West Midlands
CV8 3AR
Secretary NameLynn King
NationalityBritish
StatusResigned
Appointed01 February 2000(59 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address43 Osgodby Hall Road
Scarborough
North Yorkshire
YO11 3PX
Director NameRichard John Kinder
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(60 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 2001)
RoleChartered Accountant
Correspondence Address15 Vicarage Meadow
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Director NameDavid James Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(60 years after company formation)
Appointment Duration1 year (resigned 23 June 2001)
RoleCompany Director
Correspondence AddressHennebique House 123 The Mount
York
North Yorkshire
YO24 1DU
Secretary NameBrian Thornton
NationalityBritish
StatusResigned
Appointed31 July 2005(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2006)
RoleCompany Director
Correspondence Address136 Tattershall Drive
Market Deeping
Lincolnshire
PE6 8BZ
Director NameMrs Sheila Frances Aldridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(66 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Secretary NameChristopher George Seller
NationalityBritish
StatusResigned
Appointed04 September 2006(66 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressWestwood 21a West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Secretary NameMrs Sheila Frances Aldridge
NationalityBritish
StatusResigned
Appointed01 July 2007(67 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Church Lane
Baginton
Warwickshire
CV8 3AR
Secretary NameChristopher George Seller
NationalityBritish
StatusResigned
Appointed21 April 2010(69 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2012)
RoleCompany Director
Correspondence Address21a West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameMr David James Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(71 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Reach York Road
Naburn
York
Yorkshire
YO19 4RU
Secretary NameLynn King
NationalityBritish
StatusResigned
Appointed11 June 2012(72 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU

Contact

Websitebayhotels.co.uk
Telephone01942 823322
Telephone regionWigan

Location

Registered Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Shareholders

58.5k at £1Brian Thornton
7.80%
Ordinary
-OTHER
67.31%
-
21.7k at £1Edward Clive Rowe-evans
2.89%
Ordinary
17.9k at £1Anthony Keith Aldridge & Mrs Sheila Frances Aldridge
2.38%
Ordinary
16.2k at £1Executors Of Roderick Edward Rodgers
2.16%
Ordinary
15.5k at £1Christopher George Seller
2.06%
Ordinary
15.2k at £1Valerie Anne Daly
2.02%
Ordinary
13.9k at £1Robert David Rowe
1.86%
Ordinary
12k at £1David Geraint Mark Davies
1.60%
Ordinary
10k at £1Svetlana Renovna Rodgers
1.33%
Ordinary
8.1k at £1Methodist Holiday Hotels Goodwill Fund
1.08%
Ordinary
7k at £1Peter Quibell Blackburn
0.93%
Ordinary
7k at £1Sarah Boyd Reeve
0.93%
Ordinary
6.8k at £1Anthony Keith Aldridge
0.91%
Ordinary
6k at £1Aquila Peasgood
0.80%
Ordinary
6k at £1Mr Stephen Edward Brown & Mrs Phyllis Brown
0.80%
Ordinary
5.9k at £1David Arthur Price
0.79%
Ordinary
5.9k at £1Valerie Olive Sutton
0.79%
Ordinary
5.9k at £1Mr Kenneth Leonard Holmes & Mrs Jennifer Margaret Holmes
0.78%
Ordinary
5.7k at £1Executors Of Robert Armstrong
0.76%
Ordinary

Financials

Year2014
Net Worth£524,965
Cash£350,124
Current Liabilities£560,202

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

7 August 1997Delivered 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 2014Delivered 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 2004Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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 2005Delivered 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 2005Delivered 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 1999Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

7 November 2023Satisfaction of charge 003618790015 in full (1 page)
7 July 2023Confirmation statement made on 19 June 2023 with updates (43 pages)
18 January 2023Accounts for a small company made up to 30 April 2022 (12 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (44 pages)
25 November 2021Accounts for a small company made up to 30 April 2021 (11 pages)
13 July 2021Confirmation statement made on 29 June 2021 with updates (45 pages)
16 December 2020Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
16 July 2020Confirmation statement made on 29 June 2020 with updates (45 pages)
16 June 2020Accounts for a small company made up to 31 October 2019 (9 pages)
7 October 2019Director's details changed for Mr Timothy John Boyes on 30 September 2019 (2 pages)
13 July 2019Confirmation statement made on 29 June 2019 with updates (46 pages)
21 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
26 November 2018Termination of appointment of Sheila Frances Aldridge as a director on 10 September 2018 (1 page)
30 July 2018Confirmation statement made on 29 June 2018 with updates (47 pages)
25 June 2018Accounts for a small company made up to 31 October 2017 (9 pages)
25 January 2018Satisfaction of charge 9 in full (4 pages)
6 December 2017Appointment of Mr Timothy John Boyes as a director on 4 September 2017 (2 pages)
6 December 2017Appointment of Mr Timothy John Boyes as a director on 4 September 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (46 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (46 pages)
14 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
14 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
18 May 2017Secretary's details changed for Mrs Diane Uhalde on 11 May 2017 (1 page)
18 May 2017Secretary's details changed for Mrs Diane Uhalde on 11 May 2017 (1 page)
8 May 2017Termination of appointment of Lynn King as a secretary on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Lynn King as a secretary on 30 April 2017 (1 page)
8 May 2017Appointment of Mrs Diane Uhalde as a secretary on 30 April 2017 (2 pages)
8 May 2017Appointment of Mrs Diane Uhalde as a secretary on 30 April 2017 (2 pages)
22 July 2016Secretary's details changed for Lynn King on 29 June 2016 (1 page)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 750,000
(39 pages)
22 July 2016Register 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 2016Secretary's details changed for Lynn King on 29 June 2016 (1 page)
22 July 2016Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016 (2 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 750,000
(39 pages)
22 July 2016Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016 (2 pages)
22 July 2016Register 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 2016Full accounts made up to 31 October 2015 (21 pages)
18 May 2016Full accounts made up to 31 October 2015 (21 pages)
3 September 2015Register 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 2015Register 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 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750,000
(41 pages)
3 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750,000
(41 pages)
25 August 2015Appointment of Mr Richard John Kinder as a director on 8 June 2015 (2 pages)
25 August 2015Appointment of Mr Richard John Kinder as a director on 8 June 2015 (2 pages)
25 August 2015Appointment of Mr Richard John Kinder as a director on 8 June 2015 (2 pages)
24 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
24 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
26 September 2014Satisfaction of charge 13 in full (3 pages)
26 September 2014Satisfaction of charge 13 in full (3 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2014Statement of company's objects (2 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 750,000
(41 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 750,000
(41 pages)
29 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
29 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
25 March 2014Satisfaction of charge 10 in full (4 pages)
25 March 2014Satisfaction of charge 10 in full (4 pages)
19 March 2014Satisfaction of charge 14 in full (3 pages)
19 March 2014Satisfaction of charge 14 in full (3 pages)
28 February 2014Registration of charge 003618790015 (13 pages)
28 February 2014Registration of charge 003618790015 (13 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (41 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (41 pages)
10 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
10 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
7 February 2013Termination of appointment of David Miller as a director (1 page)
7 February 2013Termination of appointment of David Miller as a director (1 page)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (41 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (41 pages)
12 July 2012Appointment of Lynn King as a secretary (3 pages)
12 July 2012Appointment of Lynn King as a secretary (3 pages)
12 July 2012Termination of appointment of Christopher Seller as a secretary (2 pages)
12 July 2012Termination of appointment of Christopher Seller as a secretary (2 pages)
26 April 2012Termination of appointment of Edward Rowe-Evans as a director (3 pages)
26 April 2012Termination of appointment of Edward Rowe-Evans as a director (3 pages)
23 April 2012Accounts for a small company made up to 31 October 2011 (11 pages)
23 April 2012Accounts for a small company made up to 31 October 2011 (11 pages)
16 January 2012Appointment of David James Miller as a director (3 pages)
16 January 2012Appointment of David James Miller as a director (3 pages)
4 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (56 pages)
4 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (56 pages)
20 April 2011Full accounts made up to 31 October 2010 (14 pages)
20 April 2011Full accounts made up to 31 October 2010 (14 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (56 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (56 pages)
21 May 2010Termination of appointment of Brian Thornton as a director (3 pages)
21 May 2010Termination of appointment of Brian Thornton as a director (3 pages)
19 May 2010Termination of appointment of Sheila Aldridge as a secretary (2 pages)
19 May 2010Appointment of Diane Uhalde as a director (3 pages)
19 May 2010Appointment of Diane Uhalde as a director (3 pages)
19 May 2010Appointment of Christopher George Seller as a secretary (4 pages)
19 May 2010Appointment of Christopher George Seller as a secretary (4 pages)
19 May 2010Termination of appointment of Sheila Aldridge as a secretary (2 pages)
25 March 2010Full accounts made up to 31 October 2009 (14 pages)
25 March 2010Full accounts made up to 31 October 2009 (14 pages)
24 August 2009Director's change of particulars / brian thornton / 11/08/2009 (1 page)
24 August 2009Director's change of particulars / brian thornton / 11/08/2009 (1 page)
20 July 2009Location of debenture register (non legible) (1 page)
20 July 2009Location of debenture register (non legible) (1 page)
20 July 2009Location of register of members (non legible) (1 page)
20 July 2009Return made up to 29/06/09; bulk list available separately (6 pages)
20 July 2009Location of register of members (non legible) (1 page)
20 July 2009Return made up to 29/06/09; bulk list available separately (6 pages)
12 May 2009Director's change of particulars / edward rowe-evans / 23/04/2009 (1 page)
12 May 2009Director's change of particulars / edward rowe-evans / 23/04/2009 (1 page)
4 April 2009Full accounts made up to 31 October 2008 (15 pages)
4 April 2009Full accounts made up to 31 October 2008 (15 pages)
28 July 2008Memorandum and Articles of Association (10 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2008Memorandum and Articles of Association (10 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2008Return made up to 29/06/08; full list of members (31 pages)
25 July 2008Return made up to 29/06/08; full list of members (31 pages)
7 March 2008Full accounts made up to 31 October 2007 (16 pages)
7 March 2008Full accounts made up to 31 October 2007 (16 pages)
19 July 2007Return made up to 29/06/07; full list of members (33 pages)
19 July 2007Return made up to 29/06/07; full list of members (33 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007Secretary resigned (1 page)
15 July 2007Secretary resigned (1 page)
4 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
4 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
7 August 2006Return made up to 29/06/06; full list of members (32 pages)
7 August 2006Return made up to 29/06/06; full list of members (32 pages)
30 March 2006Full accounts made up to 31 October 2005 (11 pages)
30 March 2006Full accounts made up to 31 October 2005 (11 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
16 August 2005Return made up to 29/06/05; bulk list available separately (6 pages)
16 August 2005Return made up to 29/06/05; bulk list available separately (6 pages)
26 May 2005Full accounts made up to 31 October 2004 (11 pages)
26 May 2005Full accounts made up to 31 October 2004 (11 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Return made up to 29/06/04; bulk list available separately (6 pages)
30 July 2004Return made up to 29/06/04; bulk list available separately (6 pages)
28 June 2004Registered office changed on 28/06/04 from: epworth hotels po box 176 scarborough yorkshire YO11 2YF (1 page)
28 June 2004Registered office changed on 28/06/04 from: epworth hotels po box 176 scarborough yorkshire YO11 2YF (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 October 2003 (11 pages)
6 March 2004Full accounts made up to 31 October 2003 (11 pages)
4 August 2003Return made up to 29/06/03; bulk list available separately (5 pages)
4 August 2003Return made up to 29/06/03; bulk list available separately (5 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
27 March 2003Full accounts made up to 31 October 2002 (12 pages)
27 March 2003Full accounts made up to 31 October 2002 (12 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
19 August 2002Return made up to 29/06/02; bulk list available separately (6 pages)
19 August 2002Return made up to 29/06/02; bulk list available separately (6 pages)
21 May 2002Full accounts made up to 31 October 2001 (12 pages)
21 May 2002Full accounts made up to 31 October 2001 (12 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
4 July 2001Return made up to 29/06/01; change of members (17 pages)
4 July 2001Return made up to 29/06/01; change of members (17 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
2 April 2001Full accounts made up to 31 October 2000 (12 pages)
2 April 2001Full accounts made up to 31 October 2000 (12 pages)
28 November 2000Auditor's resignation (1 page)
28 November 2000Auditor's resignation (1 page)
25 August 2000Full accounts made up to 31 October 1999 (21 pages)
25 August 2000Full accounts made up to 31 October 1999 (21 pages)
1 August 2000Return made up to 29/06/00; change of members (19 pages)
1 August 2000Return made up to 29/06/00; change of members (19 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 October 1998 (24 pages)
24 August 1999Full accounts made up to 31 October 1998 (24 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 29/06/99; bulk list available separately (10 pages)
27 July 1999Return made up to 29/06/99; bulk list available separately (10 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
8 September 1998Ad 24/07/98--------- £ si 375000@1=375000 £ ic 375000/750000 (3 pages)
8 September 1998Particulars of contract relating to shares (3 pages)
8 September 1998Ad 24/07/98--------- £ si 375000@1=375000 £ ic 375000/750000 (3 pages)
8 September 1998Particulars of contract relating to shares (3 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(37 pages)
21 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(37 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
17 August 1998Accounting 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 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 28 February 1998 (22 pages)
27 July 1998Full accounts made up to 28 February 1998 (22 pages)
20 April 1998Registered office changed on 20/04/98 from: 212 kettering road northampton NN1 4BN (1 page)
20 April 1998Registered office changed on 20/04/98 from: 212 kettering road northampton NN1 4BN (1 page)
29 December 1997Full accounts made up to 28 February 1997 (21 pages)
29 December 1997Full accounts made up to 28 February 1997 (21 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 29/06/97; bulk list available separately (10 pages)
16 July 1997Return made up to 29/06/97; bulk list available separately (10 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Return made up to 29/06/96; bulk list available separately (11 pages)
2 September 1996Return made up to 29/06/96; bulk list available separately (11 pages)
30 July 1996Full accounts made up to 29 February 1996 (19 pages)
30 July 1996Full accounts made up to 29 February 1996 (19 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
26 July 1995Return made up to 29/06/95; bulk list available separately (20 pages)
26 July 1995Return made up to 29/06/95; bulk list available separately (20 pages)
18 July 1995Full accounts made up to 28 February 1995 (19 pages)
18 July 1995Full accounts made up to 28 February 1995 (19 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
17 December 1990Ad 27/09/90--------- £ si 62500@1=62500 £ ic 253530/316030 (2 pages)
17 December 1990Ad 27/09/90--------- £ si 62500@1=62500 £ ic 253530/316030 (2 pages)