Wakefield Road
Pontefract
West Yorkshire
WF8 4HA
Director Name | Mr Shaun Ingram |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Kings Croft Hotel Wakefield Road Pontefract West Yorkshire WF8 4HA |
Secretary Name | Mrs Rosalyn Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Role | Housewife Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Kings Croft Hotel Wakefield Road Pontefract West Yorkshire WF8 4HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lee & Company Photon House Percy Street Leeds LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£154,776 |
Cash | £46,181 |
Current Liabilities | £647,973 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
6 September 2019 | Delivered 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 2010 | Delivered 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 |
2 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Amended total exemption full accounts made up to 31 October 2020 (5 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
25 August 2021 | Satisfaction of charge 1 in full (1 page) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
12 September 2019 | Registration of charge 045685590002, created on 6 September 2019 (51 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 February 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 March 2010 | Director's details changed for Shaun Ingram on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Shaun Ingram on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Rosalyn Ingram on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Rosalyn Ingram on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Shaun Ingram on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Rosalyn Ingram on 1 October 2009 (2 pages) |
6 February 2009 | Return made up to 21/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 21/10/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
15 January 2007 | Return made up to 21/10/06; full list of members
|
15 January 2007 | Return made up to 21/10/06; full list of members
|
31 January 2006 | Return made up to 21/10/05; full list of members
|
31 January 2006 | Return made up to 21/10/05; full list of members
|
17 February 2005 | Return made up to 21/10/04; full list of members (7 pages) |
17 February 2005 | Return made up to 21/10/04; full list of members (7 pages) |
10 February 2004 | Return made up to 21/10/03; full list of members (7 pages) |
10 February 2004 | Return made up to 21/10/03; full list of members (7 pages) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (17 pages) |
21 October 2002 | Incorporation (17 pages) |
21 October 2002 | Director resigned (1 page) |