Company NameRedbeck Motel Limited
DirectorsJulie Debra Worth and Peter Davis Worth
Company StatusActive
Company Number01879974
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Previous NameAce Solutions Limited

Business Activity

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

Directors

Director NameJulie Debra Worth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressRedbeck Motel Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1RR
Director NameMr Peter Davis Worth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleMotel Manager
Country of ResidenceEngland
Correspondence AddressRedbeck Motel Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1RR
Secretary NameMr Peter Davis Worth
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbeck Motel Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1RR

Contact

Websiteredbeckmotel.co.uk
Email address[email protected]
Telephone01924 862730
Telephone regionWakefield

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Mr Peter Davis Worth
60.00%
Ordinary
400 at £1Mrs Julie Debra Worth
40.00%
Ordinary

Financials

Year2014
Net Worth£312,067
Cash£25,939
Current Liabilities£364,526

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

30 March 1995Delivered on: 12 April 1995
Persons entitled: Lloyds 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: The f/h property k/as the spread eagle (formerly k/as the watergate) water gate methley leeds west yorkshire together with all buildings and fixtures thereon by way of assignment the goodwill of the business carried on upon the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 September 1991Delivered on: 3 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The truck stop" boothferry road, boothferry, howden, humberside. And the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 1988Delivered on: 15 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a redbeck motel, doncaster road crofton wakefield together with all buildings and fixtures thereon & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 February 1986Delivered on: 25 February 1986
Persons entitled: Lloyds 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: Redbeck motel doncaster rd crofton, wakefield w yorks.
Outstanding

Filing History

18 September 2023Change of details for Peter Davis Worth as a person with significant control on 21 March 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
19 February 2021Statement of company's objects (2 pages)
19 February 2021Memorandum and Articles of Association (13 pages)
19 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 February 2021Particulars of variation of rights attached to shares (2 pages)
18 February 2021Change of share class name or designation (2 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds Ls1 2Jtls1 2Jt to Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT on 28 April 2015 (1 page)
28 April 2015Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds Ls1 2Jtls1 2Jt to Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT on 28 April 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Secretary's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages)
25 April 2012Director's details changed for Julie Debra Worth on 31 March 2012 (2 pages)
25 April 2012Secretary's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages)
25 April 2012Director's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages)
25 April 2012Director's details changed for Julie Debra Worth on 31 March 2012 (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT on 19 May 2011 (1 page)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT on 19 May 2011 (1 page)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Julie Debra Worth on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Peter Davis Worth on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Julie Debra Worth on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Peter Davis Worth on 31 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Registered office changed on 05/05/2009 from redbeck motel doncaster road crofton wakefield west yorks WF4 1RR (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from redbeck motel doncaster road crofton wakefield west yorks WF4 1RR (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 31/03/08; full list of members (7 pages)
23 April 2008Return made up to 31/03/08; full list of members (7 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2007Return made up to 31/03/07; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 May 2000Return made up to 31/03/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 April 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
5 February 1985Memorandum and Articles of Association (11 pages)
5 February 1985Memorandum and Articles of Association (11 pages)
23 January 1985Incorporation (15 pages)
23 January 1985Incorporation (15 pages)