Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mark Christopher Boler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 2 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Peter Frank Halliwell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House 1 Warrington Road Mere Knutsford Cheshire WA16 0TE |
Director Name | Mr Peter Mark Evans Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mark Christopher Boler |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 2 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Barrie Stanley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 7 Ashley Bank 285 Ashley Road Hale Cheshire WA14 3NH |
Director Name | Mr Michael Anthony Sheehan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Shores Green Drive Wincham Northwich Cheshire CW9 6EJ |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | hawkstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01948 841700 |
Telephone region | Whitchurch |
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Principal Hayley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,771,000 |
Gross Profit | £1,268,000 |
Net Worth | £3,929,000 |
Cash | £346,000 |
Current Liabilities | £939,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: F/H property k/a hawkstone park hotel and golf courses, western-under-redcastle, shropshire t/no SL42257 and all the other plots of land listed in the instrument. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: F/H land hawkstone park hotel and golf courses weston-under-redcastle shropshire t/no SL42257 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 7 September 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property - f/h interest in hawkstone park hotel and ground, located in weston under redcastle, shropshire t/no's SL42257, SL57540, SL43887, SL54547, SL45383, SL45384, SL72720, SL41856, SL52687, SL128313 and SL172486 with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 2005 | Delivered on: 10 September 2005 Satisfied on: 7 September 2007 Persons entitled: The Royal Bank of Scotland 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/a land fronting parkside weston-under-redcastle shrewsbury shropshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2000 | Delivered on: 5 August 2000 Satisfied on: 7 September 2007 Persons entitled: The Royal Bank of Scotland 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 land k/a hawkstone park hotel and golf courses together with adjoining land including properties k/a weston garage,hawkstone lodge and ivy lodge,weston under redcastle,shropshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 July 2000 | Delivered on: 13 July 2000 Satisfied on: 7 September 2007 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 |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 June 2016 | Change of name notice (2 pages) |
15 June 2016 | Resolutions
|
1 June 2016 | Satisfaction of charge 039771870008 in part (4 pages) |
1 June 2016 | Satisfaction of charge 039771870009 in part (4 pages) |
20 April 2016 | Director's details changed for Mr Anthony Gerrard Troy on 19 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 December 2015 | Registration of charge 039771870009, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 June 2014 | Satisfaction of charge 7 in full (4 pages) |
18 June 2014 | Registration of charge 039771870008 (91 pages) |
3 June 2014 | Satisfaction of charge 6 in full (1 page) |
3 June 2014 | Satisfaction of charge 5 in full (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Duplicate mortgage certificatecharge no:6 (15 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 July 2010 | Director's details changed for Gail Susan Hunter on 16 July 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 September 2007 | New director appointed (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Resolutions
|
22 June 2007 | Particulars of mortgage/charge (12 pages) |
20 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
12 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Return made up to 19/04/07; full list of members
|
18 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (11 pages) |
1 May 2007 | New director appointed (3 pages) |
26 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: hawkstone park weston under redcastle shrewsbury shropshire SY4 5UY (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
31 March 2004 | New director appointed (2 pages) |
11 December 2003 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members
|
13 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 August 2002 | Auditor's resignation (1 page) |
30 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
15 June 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
27 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Resolutions
|
13 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: st james court brown street manchester lancashire M2 2JF (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
28 June 2000 | Company name changed hallco 431 LIMITED\certificate issued on 28/06/00 (2 pages) |
19 April 2000 | Incorporation (17 pages) |