Company NameGeneral Tarleton Limited
Company StatusDissolved
Company Number03260714
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date5 April 2023 (1 year ago)
Previous NameAngel At Hetton Co. Limited

Business Activity

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

Directors

Director NameMr John Joseph Topham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Suzanne Claire Topham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(1 year, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 05 April 2023)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Suzanne Claire Topham
NationalityBritish
StatusClosed
Appointed05 July 2005(8 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameDenis Richard Watkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleRestaurateur
Correspondence AddressThe Raikes
Rylstone
Skipton
North Yorkshire
BD23 6LW
Director NameJuliet Mary Watkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleAdministrative Manager
Correspondence AddressThe Raikes
Rylstone
Skipton
North Yorkshire
BD23 6LW
Secretary NameJuliet Mary Watkins
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleAdministrative Manager
Correspondence AddressThe Raikes
Rylstone
Skipton
North Yorkshire
BD23 6LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegeneraltarleton.co.uk

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mr Joseph John Topham & Mrs Suzanne Claire Topham
50.00%
Ordinary
250 at £1Mr Joseph John Topham
25.00%
Ordinary
250 at £1Mrs Suzanne Claire Topham
25.00%
Ordinary

Financials

Year2014
Net Worth-£130,424
Cash£500
Current Liabilities£320,855

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 March 1999Delivered on: 19 March 1999
Persons entitled: Yorkshire 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
23 March 1998Delivered on: 1 April 1998
Persons entitled: Yorkshire 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: The general tarleton inn ferrensby knaresborough north yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 October 2015Director's details changed for John Joseph Topham on 3 October 2015 (2 pages)
7 October 2015Director's details changed for John Joseph Topham on 3 October 2015 (2 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Secretary's details changed for Suzanne Claire Topham on 3 October 2015 (1 page)
7 October 2015Director's details changed for Suzanne Claire Topham on 3 October 2015 (2 pages)
7 October 2015Director's details changed for Suzanne Claire Topham on 3 October 2015 (2 pages)
7 October 2015Secretary's details changed for Suzanne Claire Topham on 3 October 2015 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Director's details changed for John Joseph Topham on 3 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Suzanne Claire Topham on 3 October 2009 (2 pages)
17 November 2009Director's details changed for John Joseph Topham on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Suzanne Claire Topham on 3 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 March 2008Registered office changed on 10/03/2008 from oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
7 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 November 2006Return made up to 03/10/06; full list of members (3 pages)
17 November 2005Return made up to 03/10/05; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005New secretary appointed (1 page)
6 December 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 April 2004Registered office changed on 21/04/04 from: angel inn hetton skipton north yorkshire BD23 6LT (1 page)
24 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 October 2002Return made up to 03/10/02; full list of members (9 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 03/10/01; full list of members (8 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 October 2000Return made up to 03/10/00; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 April 1999Ad 31/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
1 October 1998Return made up to 03/10/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 December 1997New director appointed (2 pages)
27 October 1997Return made up to 03/10/97; full list of members (6 pages)
15 July 1997Company name changed angel at hetton co. LIMITED\certificate issued on 16/07/97 (2 pages)
14 October 1996Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
3 October 1996Incorporation (13 pages)