Company NameLumley Castle Hotel Limited
DirectorsGordon Frank Dunlop Bear and Howard Bleddyn Morris
Company StatusIn Administration
Company Number01007671
CategoryPrivate Limited Company
Incorporation Date13 April 1971(53 years ago)
Previous NameHistoric Productions (Durham) Limited

Business Activity

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

Directors

Director NameGordon Frank Dunlop Bear
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Howard Bleddyn Morris
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Secretary NameMr Howard Bleddyn Morris
NationalityBritish
StatusCurrent
Appointed15 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Contact

Websitelumleycastle.com
Telephone0191 3891111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Pkf Gm
3rd Floor One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30k at £1Cornglade LTD
75.00%
Ordinary
10k at £1Cornglade LTD
25.00%
Ordinary A
1 at £1Ralph Beckitt & Martin Thomas Oliver Stanley
0.00%
Ordinary B

Financials

Year2014
Turnover£4,665,637
Gross Profit£3,766,417
Net Worth£3,415,997
Cash£606,399
Current Liabilities£2,269,478

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return2 October 2022 (1 year, 6 months ago)
Next Return Due16 October 2023 (overdue)

Charges

5 December 1990Delivered on: 17 December 1990
Satisfied on: 19 October 1998
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal documents (and defined) and any other monies including further advances under the terms of the charge.
Particulars: The mansion house known as lumley castle in the county of durham together with all fixtures and fittings by way of fixed charge the goodwill of the business. By way of first floating charge all the undertaking and assets of the borrower both present and future.
Fully Satisfied
7 October 1988Delivered on: 20 October 1988
Satisfied on: 19 October 1998
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £37,530 and £14,308 and all other monies due or to become due from the company to the chargee including moneys due for goods received or services rendered.
Particulars: L/H property k/as lumley castle, county durham and also the sewage treatment plant lying to the east side of the said lumley castle.
Fully Satisfied
8 July 1988Delivered on: 19 July 1988
Satisfied on: 19 October 1998
Persons entitled: Barclays 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: Lumley castle, chester le street, co durham.
Fully Satisfied
2 December 1986Delivered on: 9 December 1986
Satisfied on: 19 October 1998
Persons entitled: Barclays 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
10 May 1984Delivered on: 23 May 1984
Satisfied on: 19 October 1998
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £58,000 all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: Lumley castle chester le street, county durham.
Fully Satisfied
15 March 1984Delivered on: 17 March 1984
Satisfied on: 5 October 1998
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 & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
15 March 1984Delivered on: 17 March 1984
Satisfied on: 6 July 1988
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: All that l/h mansion house k/a lumley castle nr chester-le-street in the county durham together with the goodwill of the business (please see form 47 for full details).
Fully Satisfied
15 March 1984Delivered on: 17 March 1984
Satisfied on: 3 September 1998
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 & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
21 April 1989Delivered on: 26 April 1989
Persons entitled: Yorkshire Building Limited

Classification: Mortgage
Secured details: £24,650.00 due from the company to the chargee and for securing further advances under the terms of the charge.
Particulars: All that l/h property situate and k/a number 67 leyburn close ouston chester-le-street in the county of durham t/n du 88262.
Outstanding
25 September 1998Delivered on: 14 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a lumley castle,chester le street,county durham.t/no.DU142796.
Outstanding
25 September 1998Delivered on: 13 October 1998
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,001
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,001
(6 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,001
(6 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,001
(6 pages)
14 July 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
26 November 2013Full accounts made up to 31 December 2012 (19 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,001
(6 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,001
(6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
26 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
1 November 2011Director's details changed for Gordon Frank Dunlop Bear on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Lumley Castle Chester-Le-Street County Durham DH3 4NX on 31 October 2011 (1 page)
31 October 2011Secretary's details changed for Mr Howard Bleddyn Morris on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Howard Bleddyn Morris on 31 October 2011 (2 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2010Annual return made up to 2 October 2010 (12 pages)
2 November 2010Annual return made up to 2 October 2010 (12 pages)
20 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
23 December 2009Annual return made up to 2 October 2009 (14 pages)
23 December 2009Annual return made up to 2 October 2009 (14 pages)
3 December 2009Director's details changed for Gordon Frank Dunlop Bear on 9 September 2009 (1 page)
3 December 2009Director's details changed for Gordon Frank Dunlop Bear on 9 September 2009 (1 page)
21 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
4 December 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
23 October 2008Return made up to 02/10/08; full list of members (6 pages)
14 August 2008Director and secretary's change of particulars / howard morris / 18/12/2007 (1 page)
29 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Return made up to 02/10/07; full list of members (6 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 December 2006Memorandum and Articles of Association (6 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 October 2005Return made up to 02/10/05; full list of members (7 pages)
4 August 2005Accounts for a medium company made up to 2 January 2005 (19 pages)
4 August 2005Accounts for a medium company made up to 2 January 2005 (19 pages)
28 October 2004Accounts for a medium company made up to 28 December 2003 (21 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
25 November 2003Return made up to 02/10/03; full list of members (7 pages)
27 October 2003Accounts for a medium company made up to 29 December 2002 (19 pages)
28 October 2002Accounts for a medium company made up to 30 December 2001 (19 pages)
10 October 2002Return made up to 02/10/02; full list of members (7 pages)
30 October 2001Return made up to 02/10/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 September 2001Director's particulars changed (1 page)
11 July 2001Full accounts made up to 2 January 2000 (20 pages)
11 July 2001Full accounts made up to 2 January 2000 (20 pages)
24 October 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
1 November 1999Full accounts made up to 3 January 1999 (21 pages)
1 November 1999Full accounts made up to 3 January 1999 (21 pages)
21 October 1999Return made up to 04/09/99; full list of members (8 pages)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Particulars of mortgage/charge (5 pages)
13 October 1998Particulars of mortgage/charge (6 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Secretary's particulars changed;director's particulars changed (1 page)
25 September 1998Return made up to 04/09/98; full list of members (8 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Full accounts made up to 28 December 1997 (19 pages)
3 November 1997Full accounts made up to 28 December 1996 (26 pages)
15 October 1997Return made up to 04/09/97; full list of members (8 pages)
29 September 1996Return made up to 04/09/96; full list of members (8 pages)
29 September 1996Director's particulars changed (1 page)
6 September 1996Full accounts made up to 28 December 1995 (19 pages)
18 January 1996Return made up to 01/12/95; no change of members (4 pages)
18 August 1995Full accounts made up to 28 December 1994 (18 pages)
9 December 1992Full accounts made up to 28 December 1991 (19 pages)
12 September 1988Wd 23/08/88 ad 10/08/88--------- £ si 1@1=1 £ ic 140000/140001 (2 pages)
23 June 1988Nc inc already adjusted (1 page)
23 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
9 February 1988Return made up to 01/12/87; full list of members (4 pages)
9 October 1986Return made up to 01/10/86; full list of members (4 pages)
3 October 1985Company name changed\certificate issued on 03/10/85 (2 pages)
13 April 1971Certificate of incorporation (1 page)