Company NameWHSN Hotels Limited
DirectorAlexander Digby Guthe
Company StatusActive
Company Number03508970
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Previous NameTWP 74 Limited

Business Activity

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

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Secretary NameMrs Helen Elizabeth Guthe
StatusCurrent
Appointed19 October 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMill Hill Farm Kepwick
Thirsk
YO7 4BH
Director NameJulie Dawn Bruce
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Ruskin Close
Dalton On Tees
Darlington
County Durham
DL2 2PZ
Director NamePatrick Lucian Hubble
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address5 Belle Vue Grove
Middlesbrough
Teeside
TS4 2BU
Secretary NameJulie Dawn Bruce
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Ruskin Close
Dalton On Tees
Darlington
County Durham
DL2 2PZ
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1998)
RoleFinance Director
Correspondence AddressGarth House
Newby Wiske
Northallerton
North Yorkshire
DL7 9ET
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 25 January 2021)
RoleChartered Shipbroker/Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 18 June 2019)
RoleChartered/Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Director NameMr Patrick Michael J Murphy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2001)
RoleHotel Manager
Correspondence Address6 The Maltings
Liphook
Hampshire
GU30 7DG
Secretary NameMr Ian Edward Ogden
StatusResigned
Appointed18 June 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2021)
RoleCompany Director
Correspondence Address66 Bilsdale Road
Hartlepool
TS25 2AH

Contact

Websitewww.whsn.co.uk

Location

Registered AddressKepwick Mill
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£971,321
Gross Profit£811,427
Net Worth£1,533,352
Cash£16,181
Current Liabilities£189,106

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

1 November 1999Delivered on: 9 November 1999
Satisfied on: 18 November 2011
Persons entitled: The West Hartlepool Steam Navigation Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The st george hotel tesside international airport darlington couny durham DL2 1RH.
Fully Satisfied
6 April 1998Delivered on: 18 April 1998
Persons entitled: The West Hartlepool Steam Navigation Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a the guidepost hotel common road low moor bradford together with all fixtures fittings thereon.
Outstanding

Filing History

3 February 2021Termination of appointment of Thomas Gordon Rennie as a director on 25 January 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 June 2019Appointment of Mr Ian Edward Ogden as a secretary on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Thomas Gordon Rennie as a secretary on 18 June 2019 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(5 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(5 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(5 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100,000
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100,000
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
20 October 2011Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2011Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 October 2008Return made up to 10/10/08; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (12 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (12 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
22 August 2006Auditor's resignation (2 pages)
22 August 2006Auditor's resignation (2 pages)
2 December 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
2 December 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
14 November 2005Return made up to 10/10/05; full list of members (7 pages)
14 November 2005Return made up to 10/10/05; full list of members (7 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
8 November 2004Return made up to 10/10/04; full list of members (7 pages)
8 November 2004Return made up to 10/10/04; full list of members (7 pages)
29 April 2004Auditor's resignation (2 pages)
29 April 2004Auditor's resignation (2 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (12 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (12 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 January 2002 (12 pages)
17 October 2002Full accounts made up to 31 January 2002 (12 pages)
25 October 2001Return made up to 10/10/01; full list of members (6 pages)
25 October 2001Return made up to 10/10/01; full list of members (6 pages)
14 September 2001Full accounts made up to 31 January 2001 (12 pages)
14 September 2001Full accounts made up to 31 January 2001 (12 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
20 September 2000Full accounts made up to 31 January 2000 (12 pages)
20 September 2000Full accounts made up to 31 January 2000 (12 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999Full accounts made up to 31 January 1999 (12 pages)
5 October 1999Full accounts made up to 31 January 1999 (12 pages)
1 April 1999Auditor's resignation (1 page)
1 April 1999Auditor's resignation (1 page)
4 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
14 May 1998Ad 06/04/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 May 1998Ad 06/04/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (2 pages)
21 April 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
21 April 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
21 April 1998Registered office changed on 21/04/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
21 April 1998Registered office changed on 21/04/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
19 February 1998Company name changed twp 74 LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed twp 74 LIMITED\certificate issued on 20/02/98 (2 pages)
12 February 1998Incorporation (21 pages)
12 February 1998Incorporation (21 pages)