Company NameWillerby Manor Hotels Limited
Company StatusActive
Company Number00859139
CategoryPrivate Limited Company
Incorporation Date16 September 1965(58 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJohn Charles Townend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NameAngus Joseph Whitehead
NationalityBritish
StatusCurrent
Appointed05 July 2004(38 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameAngus Joseph Whitehead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2005(39 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(54 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NamePatricia Mould
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressDeneroyd Main Street
Lelley
Hull
North Humberside
HU12 8SN
Director NameFrancois Primpied
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1991(26 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 December 1991)
RoleCompany Director
Correspondence Address26 Rockley Court
Anlaby
Hull
North Humberside
HU10 6TZ
Director NameMr John Ernest Townend
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(26 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 18 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameJennifer Ann Townend
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(26 years, 1 month after company formation)
Appointment Duration30 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NamePatricia Mould
NationalityBritish
StatusResigned
Appointed27 October 1991(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressDeneroyd Main Street
Lelley
Hull
North Humberside
HU12 8SN
Director NameMiss Alexandra Louise Townend
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(26 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 07 June 2022)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NamePeter Shane Rainger
NationalityBritish
StatusResigned
Appointed16 November 1992(27 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address96 De La Pole Avenue
Anlaby Road
Hull
North Humberside
HU3 6RQ
Director NameDavid Henry Roberts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(27 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ

Contact

Websitewww.bestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,267,550
Cash£4,780
Current Liabilities£790,167

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

20 January 1996Delivered on: 27 January 1996
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.
Outstanding
23 December 2014Delivered on: 6 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property being willerby manor hotel and land on the north side of willerby manor hotel, well lane, willerby registered at h m land registry with title number YEA6911 and YEA22399.
Outstanding
28 April 1999Delivered on: 1 May 1999
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 willerby manor hotel well lane willerby.. 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 December 1989Delivered on: 13 December 1989
Satisfied on: 13 May 1999
Persons entitled: Bass Brewers Limited.

Classification: Legal charge
Secured details: £350,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Willerby manor hotel, well lane willerby north humberside.
Fully Satisfied
24 June 1988Delivered on: 12 July 1988
Satisfied on: 13 May 1999
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: Land at the rear of:- 90, main street wiillerby and the building k/a the wine market erected thereon.
Fully Satisfied
24 March 1988Delivered on: 29 March 1988
Satisfied on: 13 May 1999
Persons entitled: Mansfield Brewery Trading Limited

Classification: Mortgage
Secured details: £129,691.86 and all monies due or to become due from the company to the chargee including moneys due for goods supplied, or moneys due to the lender or any subsidiary or associated company.
Particulars: Willerby manor hotel, well lane, willerby, north, humberside.
Fully Satisfied
23 August 1985Delivered on: 3 September 1985
Persons entitled: Mansfield Brewery Trading Limited

Classification: Deed
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge including all moneys due for goods supplied.
Particulars: "Glenholme" 90 main street willerby. Humberside.
Fully Satisfied
14 June 1985Delivered on: 20 June 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
6 July 1981Delivered on: 8 July 1981
Persons entitled: North Country Breweries Limited

Classification: Deed
Secured details: £19,000 and any other monies due under the terms of the charge.
Particulars: Glenholme, 90, main street, willerby, humberside.
Fully Satisfied
9 May 1975Delivered on: 15 May 1975
Satisfied on: 13 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being willerby manor hotel, willerby, north humberside, (tog with all fixtures).
Fully Satisfied
20 January 1975Delivered on: 27 January 1975
Satisfied on: 13 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willerby manor hotel, willerby, north humberside with all fixtures.
Fully Satisfied

Filing History

11 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Jennifer Ann Townend as a director on 20 May 2022 (1 page)
8 June 2022Termination of appointment of Alexandra Louise Townend as a director on 7 June 2022 (1 page)
27 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 30 April 2020 (10 pages)
6 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Derek Hill as a director on 28 January 2020 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 30 April 2019 (19 pages)
30 September 2019Termination of appointment of David Henry Roberts as a director on 27 September 2019 (1 page)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 30 April 2018 (19 pages)
20 August 2018Termination of appointment of John Ernest Townend as a director on 18 August 2018 (1 page)
15 November 2017Full accounts made up to 30 April 2017 (20 pages)
15 November 2017Full accounts made up to 30 April 2017 (20 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 30 April 2016 (19 pages)
28 December 2016Full accounts made up to 30 April 2016 (19 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120,000
(7 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120,000
(7 pages)
15 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
15 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
6 January 2015Registration of charge 008591390011, created on 23 December 2014 (15 pages)
6 January 2015Registration of charge 008591390011, created on 23 December 2014 (15 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,000
(7 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,000
(7 pages)
4 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
4 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120,000
(7 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120,000
(7 pages)
15 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
15 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
7 November 2012Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 7 November 2012 (1 page)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
7 November 2012Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 7 November 2012 (1 page)
11 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
17 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from Red Duster House 101 York St Kingston upon Hull HU2 0QX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Red Duster House 101 York St Kingston upon Hull HU2 0QX on 28 February 2011 (1 page)
19 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
19 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
12 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for David Henry Roberts on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
10 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Henry Roberts on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Henry Roberts on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
10 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
15 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
15 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
13 November 2008Return made up to 27/10/08; full list of members (5 pages)
13 November 2008Return made up to 27/10/08; full list of members (5 pages)
27 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
9 November 2007Return made up to 27/10/07; full list of members (3 pages)
9 November 2007Return made up to 27/10/07; full list of members (3 pages)
23 November 2006Return made up to 27/10/06; full list of members (3 pages)
23 November 2006Return made up to 27/10/06; full list of members (3 pages)
15 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
15 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
6 December 2005Location of debenture register (1 page)
6 December 2005Registered office changed on 06/12/05 from: red duster hse, york st, kingston upon hull HU2 0QX (1 page)
6 December 2005Location of debenture register (1 page)
6 December 2005Location of register of members (1 page)
6 December 2005Registered office changed on 06/12/05 from: red duster hse, york st, kingston upon hull HU2 0QX (1 page)
6 December 2005Return made up to 27/10/05; full list of members (3 pages)
6 December 2005Return made up to 27/10/05; full list of members (3 pages)
6 December 2005Location of register of members (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
7 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
10 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
10 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
22 December 2003Return made up to 27/10/03; full list of members (8 pages)
22 December 2003Return made up to 27/10/03; full list of members (8 pages)
20 December 2002Return made up to 27/10/02; full list of members (8 pages)
20 December 2002Return made up to 27/10/02; full list of members (8 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
20 December 2001Return made up to 27/10/01; full list of members (7 pages)
20 December 2001Return made up to 27/10/01; full list of members (7 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
20 December 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
20 December 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
1 December 2000Return made up to 27/10/00; full list of members (7 pages)
1 December 2000Return made up to 27/10/00; full list of members (7 pages)
22 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
22 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
5 December 1999Return made up to 27/10/99; full list of members (7 pages)
5 December 1999Return made up to 27/10/99; full list of members (7 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
10 December 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
24 November 1998Return made up to 27/10/98; full list of members (8 pages)
24 November 1998Return made up to 27/10/98; full list of members (8 pages)
23 December 1997Accounts for a medium company made up to 30 April 1997 (13 pages)
23 December 1997Accounts for a medium company made up to 30 April 1997 (13 pages)
14 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
5 March 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
2 December 1996Return made up to 27/10/96; no change of members (7 pages)
2 December 1996Return made up to 27/10/96; no change of members (7 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
13 November 1995Return made up to 27/10/95; full list of members (10 pages)
13 November 1995Return made up to 27/10/95; full list of members (10 pages)
6 November 1995Full accounts made up to 30 April 1995 (12 pages)
6 November 1995Full accounts made up to 30 April 1995 (12 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)