Brompton By Sawdon
Scarborough
N Yorks
YO13 9DT
Director Name | Mr Alastair David Russell Turner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 18 December 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Villa Esplanade Limited Esplanade Scarborough N Yorks YO11 2AF |
Director Name | Mr Barry Turner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 February 2003) |
Role | Architect |
Correspondence Address | Wrea Head Hotel Wrea Head, Scalby Scarborough North Yorkshire YO13 0PB |
Director Name | Mrs Joan Turner |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 November 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Royal Hotel St Nicholas Street Scarborough YO11 2HE |
Secretary Name | Mrs Joan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Hotel St Nicholas Street Scarborough YO11 2HE |
Secretary Name | Mr James Angus Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Friars Lane Beverley East Yorkshire HU17 0DF |
Registered Address | Winn & Co 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
18.3k at £1 | Alastair David Russell Turner & Mark Turner 91.67% Ordinary Deferred |
---|---|
1.7k at £1 | Alastair David Russell Turner & Mark Turner 8.33% Ordinary A |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2006 | Delivered on: 27 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
16 April 1997 | Delivered on: 17 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a charringworth manor hotel chipping camden gloucestershire t/no.GR87353 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Outstanding |
11 August 1995 | Delivered on: 23 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company,formerly known as holbeck hall hotel limited,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. See the mortgage charge document for full details. Outstanding |
18 August 1994 | Delivered on: 2 September 1994 Persons entitled: Yorkshire 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: Charingworth manor chipping campden glos inc, fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 March 1991 | Delivered on: 5 March 1991 Satisfied on: 4 October 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from english rose hotels limited to the chargee on any account whatsoever. Particulars: Holbeck hall hotel scarborough north yorkshire floating charge over all movable plant machinery furniture and equipment, fixtures and fittings and articles. Fully Satisfied |
23 February 1988 | Delivered on: 2 March 1988 Satisfied on: 19 February 1991 Persons entitled: The Royal Bank of Scotland 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 |
25 July 1980 | Delivered on: 30 July 1980 Satisfied on: 2 March 1988 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from imfoss limited to the chargee on any account whatsoever. Particulars: F/H lands and premises being holbeck hall hotel, seacliff road, scarborough, north yorkshire together with all fixtures etc. including the goodwill of the business. Fully Satisfied |
9 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
---|---|
14 September 2017 | Director's details changed for Mr Alastair David Russell Turner on 31 August 2017 (2 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Joan Turner as a director on 1 November 2013 (1 page) |
17 September 2014 | Termination of appointment of Joan Turner as a director on 1 November 2013 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 December 2012 | Registered office address changed from London Inn Yard Newborough Scarborough North Yorkshire YO11 1PU on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
2 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
25 March 2009 | Appointment terminated secretary james doyle (1 page) |
20 October 2008 | Appointment terminated secretary joan turner (1 page) |
20 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
2 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
21 March 2007 | Return made up to 13/09/06; full list of members
|
27 October 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
19 October 2005 | Return made up to 13/09/05; full list of members (8 pages) |
23 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
30 June 2005 | New secretary appointed (1 page) |
26 November 2004 | Return made up to 13/09/04; full list of members
|
14 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members
|
25 September 2003 | Director resigned (1 page) |
27 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
30 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members
|
3 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: english rose house beaconsfield street scarborough north yorkshire YO12 4EN (1 page) |
4 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 September 1999 | Return made up to 13/09/99; no change of members
|
3 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 September 1998 | Return made up to 13/09/98; no change of members
|
20 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 September 1997 | Return made up to 13/09/97; full list of members (7 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 April 1997 | Particulars of mortgage/charge (7 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: skipton chambers 32 st nicholas street scarborough north yorkshire Y011 2HF (1 page) |
24 September 1996 | Return made up to 13/09/96; no change of members (5 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Return made up to 13/09/95; no change of members (5 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
15 August 1995 | Company name changed holbeck hall hotel LIMITED\certificate issued on 16/08/95 (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
26 September 1966 | Memorandum and Articles of Association (10 pages) |