Company NameC.J. Hotels (Bradford) Limited
DirectorsYvonne Dorothy Parry and Catherine Anne Beale
Company StatusActive
Company Number01139530
CategoryPrivate Limited Company
Incorporation Date15 October 1973(50 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Yvonne Dorothy Parry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(32 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Kingsley Court
36-40 Ripon Road
Harrogate
HG1 2JJ
Director NameCatherine Anne Beale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(34 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleHotel/Property Letting
Country of ResidenceUnited Kingdom
Correspondence Address10 Hamlet Close
Whitestone
Nuneaton
Warwickshire
CV11 6NR
Director NameMrs Joan Coates
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(18 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 January 2006)
RoleRetired
Correspondence Address29 Lutterworth Road
Nuneaton
Warwickshire
CV11 4LE
Director NameMr Malcolm Coates
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(18 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 March 2008)
RoleRetired
Correspondence Address29 Lutterworth Road
Nuneaton
Warwickshire
CV11 4LE
Director NameMrs Dorothy Frances Jowett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(18 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 May 2007)
RoleRetired
Correspondence Address16 Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD
Director NameMr Kevin Parry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(18 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address14 Dene Hill
Baildon
Shipley
West Yorkshire
BD17 5BA
Secretary NameMr Kevin Parry
NationalityBritish
StatusResigned
Appointed25 July 1992(18 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 16 June 2014)
RoleCompany Director
Correspondence Address4 Bryon Walk Mews
Harrogate
North Yorkshire
HG2 0LQ

Contact

Telephone01274 531066
Telephone regionBradford

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.9k at £1Mr Kevin Parry & Mrs Yvonne Dorothy Parry
37.50%
Ordinary
937 at £1Catherine Anne Beale
18.74%
Ordinary
937 at £1Christopher Coates & Jennifer Coates
18.74%
Ordinary
626 at £1Mr Malcolm Coates
12.52%
Ordinary
625 at £1John Walker Jowett
12.50%
Ordinary

Financials

Year2014
Net Worth£1,594,622
Cash£31,288
Current Liabilities£37,537

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

29 March 1989Delivered 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 1985Delivered 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 1982Delivered 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 1973Delivered 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 1973Delivered 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

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mrs Yvonne Dorothy Parry on 14 July 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (3 pages)
15 July 2019Notification of a person with significant control statement (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 June 2019Cessation of Kevin Parry as a person with significant control on 14 June 2019 (1 page)
14 June 2019Cessation of Yvonne Dorothy Parry as a person with significant control on 14 June 2019 (1 page)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Director's details changed for Mrs Yvonne Dorothy Parry on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mrs Yvonne Dorothy Parry on 12 April 2017 (2 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(5 pages)
10 July 2014Director's details changed for Yvonne Dorothy Parry on 10 July 2014 (2 pages)
10 July 2014Termination of appointment of Kevin Parry as a secretary (1 page)
10 July 2014Termination of appointment of Kevin Parry as a secretary (1 page)
10 July 2014Director's details changed for Yvonne Dorothy Parry on 10 July 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 July 2011Secretary's details changed for Mr Kevin Parry on 1 July 2011 (2 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Yvonne Dorothy Parry on 1 July 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Kevin Parry on 1 July 2011 (2 pages)
19 July 2011Director's details changed for Yvonne Dorothy Parry on 1 July 2011 (2 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Yvonne Dorothy Parry on 1 July 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Kevin Parry on 1 July 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Catherine Anne Beale on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Catherine Anne Beale on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Yvonne Dorothy Parry on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Yvonne Dorothy Parry on 14 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2008Director's change of particulars / yvonne parry / 30/06/2008 (1 page)
1 September 2008Director's change of particulars / yvonne parry / 30/06/2008 (1 page)
1 September 2008Secretary's change of particulars / kevin parry / 30/06/2008 (1 page)
1 September 2008Secretary's change of particulars / kevin parry / 30/06/2008 (1 page)
1 September 2008Return made up to 14/07/08; full list of members (5 pages)
1 September 2008Return made up to 14/07/08; full list of members (5 pages)
18 August 2008Return made up to 14/07/07; full list of members; amend (8 pages)
18 August 2008Return made up to 14/07/07; full list of members; amend (8 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 March 2008Appointment terminated director malcolm coates (1 page)
20 March 2008Director appointed catherine anne beale (1 page)
20 March 2008Appointment terminated director malcolm coates (1 page)
20 March 2008Director appointed catherine anne beale (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 14/07/06; full list of members (3 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Return made up to 14/07/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2005Return made up to 14/07/05; full list of members (4 pages)
14 July 2005Return made up to 14/07/05; full list of members (4 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 September 2003Return made up to 14/07/03; full list of members (9 pages)
15 September 2003Return made up to 14/07/03; full list of members (9 pages)
21 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 August 2002Return made up to 14/07/02; full list of members (9 pages)
28 August 2002Return made up to 14/07/02; full list of members (9 pages)
10 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 August 2001Return made up to 14/07/01; full list of members (8 pages)
17 August 2001Return made up to 14/07/01; full list of members (8 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 1999Return made up to 14/07/99; no change of members (4 pages)
26 July 1999Return made up to 14/07/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1998Return made up to 14/07/98; no change of members (4 pages)
28 July 1998Return made up to 14/07/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1997Return made up to 14/07/97; full list of members (6 pages)
23 July 1997Return made up to 14/07/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 July 1996Return made up to 14/07/96; no change of members (4 pages)
25 July 1996Return made up to 14/07/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Registered office changed on 17/01/96 from: west leigh htl easby road bradford (1 page)
17 January 1996Registered office changed on 17/01/96 from: west leigh htl easby road bradford (1 page)
20 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)