Company NameCorn Mill Lodge Limited
Company StatusActive
Company Number03439449
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Moira Jowett
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address5 Lancaster Way
Scalby
Scarborough
North Yorkshire
YO13 0QH
Director NameMiss Joanne Sarah Jowett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorn Mill Lodge Hotel Pudsey Road
Leeds
LS13 4JA
Director NameMiss Michelle Helen Jowett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorn Mill Lodge Hotel Pudsey Road
Leeds
LS13 4JA
Director NameMr Simon John Jowett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorn Mill Lodge Hotel Pudsey Road
Leeds
LS13 4JA
Secretary NameMiss Michelle Helen Jowett
StatusCurrent
Appointed23 June 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThe Corn Mill Lodge Hotel Pudsey Road
Bramley
Leeds
LS13 4JA
Director NameMr Gordon Jowett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address5 Lancaster Way
Scalby
Scarborough
North Yorkshire
YO13 0QH
Secretary NameMrs Moira Jowett
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address5 Lancaster Way
Scalby
Scarborough
North Yorkshire
YO13 0QH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecornmilllodgehotel.co.uk
Telephone0113 2579059
Telephone regionLeeds

Location

Registered AddressThe Corn Mill Lodge Hotel Pudsey Road
Bramley
Leeds
LS13 4JA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

7.4k at £1Gordon Jowett
74.00%
Ordinary
2.6k at £1Moira Jowett
26.00%
Ordinary

Financials

Year2014
Net Worth£2,819,200
Cash£1,811,002
Current Liabilities£372,891

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

14 April 1998Delivered on: 22 April 1998
Satisfied on: 25 May 2012
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: Land at pudsey road bramley leeds west yorkshire.
Fully Satisfied
17 February 1998Delivered on: 25 February 1998
Satisfied on: 25 May 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
31 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
24 June 2022Termination of appointment of Moira Jowett as a secretary on 23 June 2022 (1 page)
24 June 2022Appointment of Miss Michelle Helen Jowett as a secretary on 23 June 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 March 2022Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RU to The Corn Mill Lodge Hotel Pudsey Road Bramley Leeds LS13 4JA on 11 March 2022 (1 page)
29 October 2021Appointment of Mr Simon John Jowett as a director on 29 October 2021 (2 pages)
29 October 2021Appointment of Miss Michelle Helen Jowett as a director on 29 October 2021 (2 pages)
29 October 2021Appointment of Miss Joanne Sarah Jowett as a director on 29 October 2021 (2 pages)
19 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
19 October 2021Cessation of Gordon Jowett as a person with significant control on 25 August 2021 (1 page)
19 October 2021Termination of appointment of Gordon Jowett as a director on 25 August 2021 (1 page)
19 October 2021Notification of Simon John Jowett as a person with significant control on 25 August 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
25 September 2017Cessation of Moira Jowett as a person with significant control on 3 November 2016 (1 page)
25 September 2017Cessation of Moira Jowett as a person with significant control on 3 November 2016 (1 page)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 December 2016Statement of company's objects (2 pages)
16 December 2016Statement of company's objects (2 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 December 2016Change of share class name or designation (2 pages)
12 December 2016Change of share class name or designation (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(5 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Secretary's details changed for Mrs Moira Jowett on 22 September 2010 (1 page)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Mrs Moira Jowett on 22 September 2010 (1 page)
11 October 2010Director's details changed for Moira Jowett on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Gordon Jowett on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Moira Jowett on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Gordon Jowett on 22 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2006Return made up to 25/09/06; full list of members (2 pages)
4 October 2006Return made up to 25/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
6 October 2005Return made up to 25/09/05; full list of members (2 pages)
6 October 2005Return made up to 25/09/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 November 2004Return made up to 25/09/04; full list of members (7 pages)
1 November 2004Return made up to 25/09/04; full list of members (7 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 December 2002Return made up to 25/09/02; full list of members (7 pages)
4 December 2002Return made up to 25/09/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 October 1999Return made up to 25/09/99; full list of members (6 pages)
19 October 1999Return made up to 25/09/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1999Ad 31/03/98--------- £ si 9999@1 (2 pages)
23 June 1999Return made up to 25/09/98; full list of members; amend (5 pages)
23 June 1999Ad 31/03/98--------- £ si 9999@1 (2 pages)
23 June 1999Return made up to 25/09/98; full list of members; amend (5 pages)
29 October 1998Return made up to 25/09/98; full list of members (6 pages)
29 October 1998Return made up to 25/09/98; full list of members (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 12 york place leeds LS1 2DS (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 12 york place leeds LS1 2DS (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Incorporation (15 pages)
25 September 1997Incorporation (15 pages)