Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2020) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 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(4 months, 2 weeks 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Directo |
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(3 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(3 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(4 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(4 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 | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | hayley-conf.co.uk |
---|
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 |
1 at £1 | Hadrian Bidco 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,105,000 |
Current Liabilities | £351,761,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge 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 |
25 May 2007 | Delivered 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 |
11 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
17 November 2021 | Satisfaction of charge 062208520007 in full (1 page) |
17 November 2021 | Satisfaction of charge 062208520006 in full (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
4 May 2021 | Full accounts made up to 31 December 2019 (25 pages) |
22 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
17 December 2020 | Registration of charge 062208520007, created on 17 December 2020 (24 pages) |
2 October 2020 | Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
20 February 2019 | Notification of Principal Hotels Topco 3 Limited as a person with significant control on 16 January 2019 (2 pages) |
20 February 2019 | Cessation of Hadrian Bidco 1 Limited as a person with significant control on 16 January 2019 (1 page) |
12 October 2018 | Satisfaction of charge 062208520004 in full (1 page) |
12 October 2018 | Satisfaction of charge 062208520005 in full (1 page) |
11 October 2018 | Registration of charge 062208520006, created on 10 October 2018 (75 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 April 2016 | Director's details changed for Mr Anthony Gerrard Troy on 20 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Anthony Gerrard Troy on 20 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 December 2015 | Registration of charge 062208520005, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 062208520005, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 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) |
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 (20 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
18 June 2014 | Registration of charge 062208520004 (96 pages) |
18 June 2014 | Registration of charge 062208520004 (96 pages) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
14 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) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 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 secretary (1 page) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
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 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 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) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 July 2010 | Director's details changed for Gail Susan Hunter on 16 July 2010 (2 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 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 20/04/09; 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) |
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) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
1 July 2008 | Appointment terminated director mark day (1 page) |
9 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 10 upper bank street london E14 5JJ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 10 upper bank street london E14 5JJ (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
7 June 2007 | New director appointed (2 pages) |
30 May 2007 | Memorandum and Articles of Association (18 pages) |
30 May 2007 | Particulars of mortgage/charge (10 pages) |
30 May 2007 | Memorandum and Articles of Association (18 pages) |
30 May 2007 | Particulars of mortgage/charge (10 pages) |
18 May 2007 | Company name changed cruiserbright LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed cruiserbright LIMITED\certificate issued on 18/05/07 (2 pages) |
20 April 2007 | Incorporation (25 pages) |
20 April 2007 | Incorporation (25 pages) |