Company NameBadger Hotels Limited
Company StatusActive
Company Number01401722
CategoryPrivate Limited Company
Incorporation Date24 November 1978(45 years, 5 months ago)
Previous NamesLanaworth Limited and Badger Hotels Plc

Business Activity

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

Directors

Director NameClive Charles Watson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMrs Brenda Mary Watson
NationalityBritish
StatusCurrent
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Brenda Mary Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(14 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMs Angela Mary Serino
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2001(23 years after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeetle Bank Farm Moor Lane
Murton
York
North Yorkshire
YO19 5XD
Director NamePhilippa Juliet Francis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(23 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawksmoor Guest House
Lake Road
Windermere
Cumbria
LA23 2EQ
Director NameAlan Edward Carby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 August 2001)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address68a Horncastle Road
Boston
Lincolnshire
PE21 9HY
Director NameMrs Fay Hooker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2001)
RoleHorticulturist
Correspondence Address20 Rochford Crescent
Boston
Lincolnshire
PE21 9AE
Director NameMr Keith Ronald Hirst
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(23 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorms Ash Farmhouse
Cockshutt Lane Dodford
Bromsgrove
Worcester
B61 9AT

Contact

Websitethenewington.co.uk

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

78 at £1Angela Mary Serino
7.80%
Ordinary
78 at £1Philippa Juliet Francis
7.80%
Ordinary
300 at £1Brenda Mary Watson
30.00%
Ordinary
300 at £1Clive Charles Watson
30.00%
Ordinary
122 at £1Trustees Of Watson Family Trust As
12.20%
Ordinary
122 at £1Watson Family Trust Pf
12.20%
Ordinary

Financials

Year2014
Net Worth£2,604,070
Cash£488,508
Current Liabilities£2,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

8 October 2001Delivered on: 11 October 2001
Satisfied on: 10 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account number 10122194 with the bank and any additions to such deposits and any deposit or account from time to time. See the mortgage charge document for full details.
Fully Satisfied
8 October 2001Delivered on: 11 October 2001
Satisfied on: 10 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities. See the mortgage charge document for full details.
Fully Satisfied
8 October 2001Delivered on: 11 October 2001
Satisfied on: 10 December 2008
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
9 March 1987Delivered on: 12 March 1987
Satisfied on: 10 December 2008
Persons entitled: The Royal Bank of Scotland

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
23 March 1979Delivered on: 3 April 1979
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: Newington house hotel mount vale, york north yorkshire.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 5 October 2018 (1 page)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
6 July 2018Secretary's details changed for Mrs Brenda Mary Watson on 29 June 2018 (1 page)
29 June 2018Director's details changed for Clive Charles Watson on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Mrs Brenda Mary Watson on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Clive Charles Watson on 29 June 2018 (2 pages)
19 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,096.00
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,096.00
(4 pages)
23 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(8 pages)
2 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(8 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(8 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(8 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(8 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(8 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 28 September 2011 (16 pages)
24 October 2011Annual return made up to 28 September 2011 (16 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 October 2010Annual return made up to 28 September 2010 (16 pages)
15 October 2010Annual return made up to 28 September 2010 (16 pages)
2 August 2010Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages)
2 August 2010Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
13 August 2009Gbp ic 1125/1000\30/07/09\gbp sr 125@1=125\ (1 page)
13 August 2009Appointment terminated director keith hirst (1 page)
13 August 2009Gbp ic 1125/1000\30/07/09\gbp sr 125@1=125\ (1 page)
13 August 2009Appointment terminated director keith hirst (1 page)
13 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 October 2008Return made up to 28/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2008Return made up to 28/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 December 2007Return made up to 28/09/07; change of members (13 pages)
6 December 2007Return made up to 28/09/07; change of members (13 pages)
5 September 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
5 September 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
23 October 2006Return made up to 28/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2006Return made up to 28/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006£ ic 1589429/1134 25/07/06 £ sr 1588295@1=1588295 (1 page)
18 August 2006£ ic 1589429/1134 25/07/06 £ sr 1588295@1=1588295 (1 page)
28 July 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
28 July 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
10 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2006Declaration of assistance for shares acquisition (7 pages)
10 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2006Declaration of assistance for shares acquisition (7 pages)
14 November 2005Memorandum and Articles of Association (20 pages)
14 November 2005Memorandum and Articles of Association (20 pages)
28 October 2005Re-registration of Memorandum and Articles (19 pages)
28 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 2005Application for reregistration from PLC to private (2 pages)
28 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
28 October 2005Re-registration of Memorandum and Articles (19 pages)
28 October 2005Application for reregistration from PLC to private (2 pages)
28 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
19 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
1 June 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
3 December 2004Return made up to 28/09/04; no change of members (8 pages)
3 December 2004Return made up to 28/09/04; no change of members (8 pages)
30 July 2004Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
30 July 2004Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
3 June 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
3 June 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
16 October 2003Return made up to 28/09/03; change of members (8 pages)
16 October 2003Return made up to 28/09/03; change of members (8 pages)
29 May 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
29 May 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
15 October 2002Ad 18/08/02--------- £ si 176603@1 (2 pages)
15 October 2002Ad 18/08/02--------- £ si 176603@1 (2 pages)
14 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
16 May 2002Full accounts made up to 31 October 2001 (17 pages)
16 May 2002Full accounts made up to 31 October 2001 (17 pages)
12 February 2002Ad 08/11/01--------- £ si 911826@1=911826 £ ic 501000/1412826 (6 pages)
12 February 2002Particulars of contract relating to shares (4 pages)
12 February 2002Particulars of contract relating to shares (4 pages)
12 February 2002Ad 08/11/01--------- £ si 911826@1=911826 £ ic 501000/1412826 (6 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
29 November 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
29 November 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001Return made up to 28/09/01; full list of members (7 pages)
8 October 2001Return made up to 28/09/01; full list of members (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Particulars of contract relating to shares (5 pages)
13 September 2001Director resigned (1 page)
13 September 2001Particulars of contract relating to shares (5 pages)
13 September 2001Director resigned (1 page)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 August 2001Audr rep re-reg (1 page)
20 August 2001Audr rep re-reg (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2001Ad 10/08/01--------- £ si 500996@1=500996 £ ic 4/501000 (2 pages)
15 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2001Ad 10/08/01--------- £ si 500996@1=500996 £ ic 4/501000 (2 pages)
15 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2001Nc inc already adjusted 10/08/01 (1 page)
15 August 2001Nc inc already adjusted 10/08/01 (1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Certificate of re-registration from Private to Public Limited Company (1 page)
13 August 2001Auditor's statement (1 page)
13 August 2001Auditor's statement (1 page)
13 August 2001Application for reregistration from private to PLC (1 page)
13 August 2001Re-registration of Memorandum and Articles (20 pages)
13 August 2001Declaration on reregistration from private to PLC (1 page)
13 August 2001Re-registration of Memorandum and Articles (20 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Declaration on reregistration from private to PLC (1 page)
13 August 2001Certificate of re-registration from Private to Public Limited Company (1 page)
13 August 2001Application for reregistration from private to PLC (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 28/09/00; full list of members (7 pages)
31 October 2000Return made up to 28/09/00; full list of members (7 pages)
17 January 2000Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page)
17 January 2000Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Return made up to 28/09/97; no change of members (4 pages)
13 November 1997Return made up to 28/09/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 October 1996Return made up to 28/09/96; no change of members (4 pages)
24 October 1996Return made up to 28/09/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 October 1995Return made up to 28/09/95; full list of members (6 pages)
19 October 1995Return made up to 28/09/95; full list of members (6 pages)
22 October 1986Return made up to 12/09/86; full list of members (4 pages)
22 October 1986Return made up to 12/09/86; full list of members (4 pages)
24 November 1978Certificate of incorporation (1 page)
24 November 1978Certificate of incorporation (1 page)