Company NamePontefract Croft Hotel Limited
DirectorsRosalyn Ingram and Shaun Ingram
Company StatusActive
Company Number04568559
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 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 Rosalyn Ingram
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleHousewife Staff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressKings Croft Hotel
Wakefield Road
Pontefract
West Yorkshire
WF8 4HA
Director NameMr Shaun Ingram
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKings Croft Hotel
Wakefield Road
Pontefract
West Yorkshire
WF8 4HA
Secretary NameMrs Rosalyn Ingram
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleHousewife Staff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressKings Croft Hotel
Wakefield Road
Pontefract
West Yorkshire
WF8 4HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLee & Company
Photon House
Percy Street
Leeds
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£154,776
Cash£46,181
Current Liabilities£647,973

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

6 September 2019Delivered on: 12 September 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the west side of kings croft hotel, wakefield road, pontefact. Title number YY3659.
Outstanding
8 October 2010Delivered on: 14 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
26 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
31 October 2022Amended total exemption full accounts made up to 31 October 2020 (5 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
16 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
25 August 2021Satisfaction of charge 1 in full (1 page)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
12 September 2019Registration of charge 045685590002, created on 6 September 2019 (51 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Registered office address changed from Suite 8, Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Suite 8, Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 March 2010Director's details changed for Shaun Ingram on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Shaun Ingram on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Rosalyn Ingram on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Rosalyn Ingram on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Shaun Ingram on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Rosalyn Ingram on 1 October 2009 (2 pages)
6 February 2009Return made up to 21/10/08; full list of members (4 pages)
6 February 2009Return made up to 21/10/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2007Return made up to 21/10/07; full list of members (7 pages)
13 November 2007Return made up to 21/10/07; full list of members (7 pages)
15 January 2007Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Return made up to 21/10/04; full list of members (7 pages)
17 February 2005Return made up to 21/10/04; full list of members (7 pages)
10 February 2004Return made up to 21/10/03; full list of members (7 pages)
10 February 2004Return made up to 21/10/03; full list of members (7 pages)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Incorporation (17 pages)
21 October 2002Incorporation (17 pages)
21 October 2002Director resigned (1 page)