Company NameHadrian Bidco 2 Limited
DirectorsAnthony Gerrard Troy and James Alexander Burrell
Company StatusActive
Company Number06220852
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Previous NameCruiserbright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(3 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2020)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed05 June 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Directo
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitehayley-conf.co.uk

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hadrian Bidco 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,105,000
Current Liabilities£351,761,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

17 December 2020Delivered on: 17 December 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
27 February 2013Delivered 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 2011Delivered 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
25 May 2007Delivered on: 30 May 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (21 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (22 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 November 2021Satisfaction of charge 062208520007 in full (1 page)
17 November 2021Satisfaction of charge 062208520006 in full (1 page)
1 October 2021Full accounts made up to 31 December 2020 (24 pages)
4 May 2021Full accounts made up to 31 December 2019 (25 pages)
22 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
17 December 2020Registration of charge 062208520007, created on 17 December 2020 (24 pages)
2 October 2020Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page)
2 October 2020Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
20 February 2019Notification of Principal Hotels Topco 3 Limited as a person with significant control on 16 January 2019 (2 pages)
20 February 2019Cessation of Hadrian Bidco 1 Limited as a person with significant control on 16 January 2019 (1 page)
12 October 2018Satisfaction of charge 062208520004 in full (1 page)
12 October 2018Satisfaction of charge 062208520005 in full (1 page)
11 October 2018Registration of charge 062208520006, created on 10 October 2018 (75 pages)
27 September 2018Full accounts made up to 31 December 2017 (20 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 April 2016Director's details changed for Mr Anthony Gerrard Troy on 20 April 2016 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Director's details changed for Mr Anthony Gerrard Troy on 20 April 2016 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
3 December 2015Registration of charge 062208520005, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 062208520005, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
18 June 2014Registration of charge 062208520004 (96 pages)
18 June 2014Registration of charge 062208520004 (96 pages)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
22 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
22 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
22 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
22 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
22 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
22 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
22 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
22 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
16 July 2010Director's details changed for Gail Susan Hunter on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Gail Susan Hunter on 16 July 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
15 August 2008Director appointed paul sandle nisbett (3 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Appointment terminated director mark day (1 page)
1 July 2008Appointment terminated director mark day (1 page)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 10 upper bank street london E14 5JJ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 10 upper bank street london E14 5JJ (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
7 June 2007New director appointed (2 pages)
30 May 2007Memorandum and Articles of Association (18 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
30 May 2007Memorandum and Articles of Association (18 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
18 May 2007Company name changed cruiserbright LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed cruiserbright LIMITED\certificate issued on 18/05/07 (2 pages)
20 April 2007Incorporation (25 pages)
20 April 2007Incorporation (25 pages)