36-40 Ripon Road
Harrogate
HG1 2JJ
Director Name | Catherine Anne Beale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2008(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Hotel/Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hamlet Close Whitestone Nuneaton Warwickshire CV11 6NR |
Director Name | Mrs Joan Coates |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 January 2006) |
Role | Retired |
Correspondence Address | 29 Lutterworth Road Nuneaton Warwickshire CV11 4LE |
Director Name | Mr Malcolm Coates |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 March 2008) |
Role | Retired |
Correspondence Address | 29 Lutterworth Road Nuneaton Warwickshire CV11 4LE |
Director Name | Mrs Dorothy Frances Jowett |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 16 Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Director Name | Mr Kevin Parry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 14 Dene Hill Baildon Shipley West Yorkshire BD17 5BA |
Secretary Name | Mr Kevin Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | 4 Bryon Walk Mews Harrogate North Yorkshire HG2 0LQ |
Telephone | 01274 531066 |
---|---|
Telephone region | Bradford |
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1.9k at £1 | Mr Kevin Parry & Mrs Yvonne Dorothy Parry 37.50% Ordinary |
---|---|
937 at £1 | Catherine Anne Beale 18.74% Ordinary |
937 at £1 | Christopher Coates & Jennifer Coates 18.74% Ordinary |
626 at £1 | Mr Malcolm Coates 12.52% Ordinary |
625 at £1 | John Walker Jowett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,594,622 |
Cash | £31,288 |
Current Liabilities | £37,537 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
29 March 1989 | Delivered on: 3 April 1989 Satisfied on: 12 July 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £62,892.25 and all other monies due or to become due from the company to the chargee or its subsidiary or associated companies or their nominees. Particulars: The f/h property situate at easby road bradford known as the west leigh hotel, 28 & 30 easby road floating security its undertaking and all its other property assets and rights whatsoever & wheresoever present and/or future assigns the goodwill of the business as a licensed victualler carried on from the mortgaged premises with the full benefit of all licences held in connection with the business and the right to recover all compensation payable by virtue of the licensing act 1964. Fully Satisfied |
---|---|
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 12 July 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £78,082.58 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: F/H property situate in easby road bradford west yorkshire k/a the westleigh hotel nos. 28 & 30 easby road aforesaid floating security over undertaking and all property and assets present and future including goodwill uncalled capital. For details see doc M27. Fully Satisfied |
8 December 1982 | Delivered on: 14 December 1982 Satisfied on: 12 July 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £70,000 and any other monies that may become owing by the company to the chargee on account current or stated ford goods supplied or otherwise. Particulars: Westleigh hotel 28 & 30 easby rd and formerly known as 1, 3 & 5 easby rd, floating charge over the the goodwill of the business.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 November 1973 | Delivered on: 20 November 1973 Satisfied on: 12 July 1991 Persons entitled: E. Whalley. Classification: Legal charge Secured details: £10,000. Particulars: Westleigh hotel easby road, bradford. Fully Satisfied |
12 November 1973 | Delivered on: 19 November 1973 Satisfied on: 6 February 1996 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westleigh hotel easby road, bradford. Fully Satisfied |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Director's details changed for Mrs Yvonne Dorothy Parry on 14 July 2020 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (3 pages) |
15 July 2019 | Notification of a person with significant control statement (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 June 2019 | Cessation of Kevin Parry as a person with significant control on 14 June 2019 (1 page) |
14 June 2019 | Cessation of Yvonne Dorothy Parry as a person with significant control on 14 June 2019 (1 page) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Director's details changed for Mrs Yvonne Dorothy Parry on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Yvonne Dorothy Parry on 12 April 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 July 2014 | Director's details changed for Yvonne Dorothy Parry on 10 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Kevin Parry as a secretary (1 page) |
10 July 2014 | Termination of appointment of Kevin Parry as a secretary (1 page) |
10 July 2014 | Director's details changed for Yvonne Dorothy Parry on 10 July 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 July 2011 | Secretary's details changed for Mr Kevin Parry on 1 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Yvonne Dorothy Parry on 1 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Kevin Parry on 1 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Yvonne Dorothy Parry on 1 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Yvonne Dorothy Parry on 1 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Kevin Parry on 1 July 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Catherine Anne Beale on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Catherine Anne Beale on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Yvonne Dorothy Parry on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Yvonne Dorothy Parry on 14 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2008 | Director's change of particulars / yvonne parry / 30/06/2008 (1 page) |
1 September 2008 | Director's change of particulars / yvonne parry / 30/06/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / kevin parry / 30/06/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / kevin parry / 30/06/2008 (1 page) |
1 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
1 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 14/07/07; full list of members; amend (8 pages) |
18 August 2008 | Return made up to 14/07/07; full list of members; amend (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 March 2008 | Appointment terminated director malcolm coates (1 page) |
20 March 2008 | Director appointed catherine anne beale (1 page) |
20 March 2008 | Appointment terminated director malcolm coates (1 page) |
20 March 2008 | Director appointed catherine anne beale (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 September 2003 | Return made up to 14/07/03; full list of members (9 pages) |
15 September 2003 | Return made up to 14/07/03; full list of members (9 pages) |
21 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 August 2002 | Return made up to 14/07/02; full list of members (9 pages) |
28 August 2002 | Return made up to 14/07/02; full list of members (9 pages) |
10 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
17 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members
|
26 July 2000 | Return made up to 14/07/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: west leigh htl easby road bradford (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: west leigh htl easby road bradford (1 page) |
20 July 1995 | Return made up to 14/07/95; full list of members
|
20 July 1995 | Return made up to 14/07/95; full list of members
|
14 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |