Company NameMoorends Merriments Limited
DirectorJohn George McGuinness
Company StatusActive
Company Number04830056
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn George McGuinness
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2003(5 months after company formation)
Appointment Duration20 years, 4 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address146 Marshland Road
Moorends
Doncaster
South Yorkshire
DN8 4SU
Secretary NameDorothy Irene McGuinness
StatusCurrent
Appointed29 December 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address146 Marshland Road
Moorends
Doncaster
South Yorkshire
DN8 4SU
Director NameMr Douglas Massie Gorrie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Eastoft Road
Crowle
Scunthorpe
North Lincolnshire
DN17 4LP
Secretary NameJohn George McGuinness
NationalityEnglish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Marshland Road
Moorends
Doncaster
South Yorkshire
DN8 4SU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFrogowse Station Lane
Newport
Brough
East Yorkshire
HU15 2PX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNewport
WardHowdenshire
Built Up AreaNewport (East Riding of Yorkshire)
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1J.g. Mcguiness
100.00%
Ordinary

Financials

Year2014
Net Worth£10,811
Cash£4,912
Current Liabilities£213,390

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

19 March 2004Delivered on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The moorends hotel marshland road moorends thorne doncaster south yorkshire the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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.
Outstanding

Filing History

24 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(4 pages)
27 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for John George Mcguinness on 1 July 2010 (2 pages)
26 August 2010Director's details changed for John George Mcguinness on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for John George Mcguinness on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
31 December 2008Appointment terminated secretary john mcguinness (1 page)
31 December 2008Secretary appointed dorothy irene mcguinness (1 page)
31 December 2008Appointment terminated director douglas gorrie (1 page)
31 December 2008Appointment terminated secretary john mcguinness (1 page)
31 December 2008Appointment terminated director douglas gorrie (1 page)
31 December 2008Secretary appointed dorothy irene mcguinness (1 page)
8 August 2008Return made up to 11/07/08; full list of members (3 pages)
8 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2005 (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2005 (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
2 August 2006Return made up to 11/07/06; full list of members (2 pages)
2 August 2006Return made up to 11/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2004 (1 page)
19 April 2006Total exemption small company accounts made up to 31 August 2004 (1 page)
28 October 2005Return made up to 11/07/05; full list of members (7 pages)
28 October 2005Return made up to 11/07/05; full list of members (7 pages)
19 October 2005Registered office changed on 19/10/05 from: moorends hotel marshlands road moorends doncaster south yorkshire DN8 4NY (1 page)
19 October 2005Registered office changed on 19/10/05 from: moorends hotel marshlands road moorends doncaster south yorkshire DN8 4NY (1 page)
6 October 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
6 October 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
12 August 2004Return made up to 11/07/04; full list of members (7 pages)
12 August 2004Return made up to 11/07/04; full list of members (7 pages)
5 April 2004Registered office changed on 05/04/04 from: frogowse station lane newport brough north humberside HU15 2PX (1 page)
5 April 2004Registered office changed on 05/04/04 from: frogowse station lane newport brough north humberside HU15 2PX (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2003Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
11 July 2003Incorporation (10 pages)
11 July 2003Incorporation (10 pages)