Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary Name | Angus Joseph Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Angus Joseph Whitehead |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2005(39 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Patricia Mould |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Deneroyd Main Street Lelley Hull North Humberside HU12 8SN |
Director Name | Francois Primpied |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 26 Rockley Court Anlaby Hull North Humberside HU10 6TZ |
Director Name | Mr John Ernest Townend |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Jennifer Ann Townend |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Secretary Name | Patricia Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Deneroyd Main Street Lelley Hull North Humberside HU12 8SN |
Director Name | Miss Alexandra Louise Townend |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 07 June 2022) |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Secretary Name | Peter Shane Rainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 96 De La Pole Avenue Anlaby Road Hull North Humberside HU3 6RQ |
Director Name | David Henry Roberts |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(27 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Website | www.bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,267,550 |
Cash | £4,780 |
Current Liabilities | £790,167 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
20 January 1996 | Delivered 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 2014 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 |
11 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
---|---|
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Jennifer Ann Townend as a director on 20 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Alexandra Louise Townend as a director on 7 June 2022 (1 page) |
27 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 30 April 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Derek Hill as a director on 28 January 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 30 April 2019 (19 pages) |
30 September 2019 | Termination of appointment of David Henry Roberts as a director on 27 September 2019 (1 page) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (19 pages) |
20 August 2018 | Termination of appointment of John Ernest Townend as a director on 18 August 2018 (1 page) |
15 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (19 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (19 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
15 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
6 January 2015 | Registration of charge 008591390011, created on 23 December 2014 (15 pages) |
6 January 2015 | Registration of charge 008591390011, created on 23 December 2014 (15 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
4 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Registered 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 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from Red Duster House 101 York St Kingston upon Hull HU2 0QX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Red Duster House 101 York St Kingston upon Hull HU2 0QX on 28 February 2011 (1 page) |
19 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for David Henry Roberts on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Henry Roberts on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Henry Roberts on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
15 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
27 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 December 2005 | Location of debenture register (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: red duster hse, york st, kingston upon hull HU2 0QX (1 page) |
6 December 2005 | Location of debenture register (1 page) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: red duster hse, york st, kingston upon hull HU2 0QX (1 page) |
6 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
6 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
6 December 2005 | Location of register of members (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
7 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members
|
8 November 2004 | Return made up to 27/10/04; full list of members
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
22 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
22 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
20 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
20 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
20 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
20 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
20 December 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
20 December 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
22 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
22 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
5 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
5 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
10 December 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members (8 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members (8 pages) |
23 December 1997 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
23 December 1997 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
14 November 1997 | Return made up to 27/10/97; no change of members
|
14 November 1997 | Return made up to 27/10/97; no change of members
|
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (7 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (7 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (10 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (10 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |