Company NameRogerthorpe Manor Hotel Limited
Company StatusActive
Company Number06959481
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 9 months ago)
Previous NameR M H Realisations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard James Metcalfe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Aimee Victoria Metcalfe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Sheila Mary Metcalfe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameMrs Sheila Metcalfe
StatusCurrent
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMr Roger Metcalfe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Little Smeaton
Pontefract
West Yorkshire
WF8 3LF

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Richard James Metcalfe
100.00%
Ordinary

Financials

Year2014
Net Worth£13,083
Current Liabilities£512,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

18 December 2012Delivered on: 3 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rogerthorpe manor hotel, thorpe lane, badsworth, pontefract, west yorkshire t/no's WYK472035 and WYK853988 and the police house, thorpegate estate, badsworth, pontefract t/no WYK566337.
Outstanding
16 November 2012Delivered on: 20 November 2012
Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 11 July 2018 with updates (6 pages)
19 June 2018Particulars of variation of rights attached to shares (2 pages)
19 June 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 99
(10 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 June 2018Statement of company's objects (2 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 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)
10 July 2017Director's details changed for Mrs Sheila Mary Metcalfe on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mrs Sheila Mary Metcalfe on 10 July 2017 (2 pages)
7 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
28 July 2014Director's details changed for Mrs Aimee Metcalf on 13 July 2014 (2 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Director's details changed for Mrs Aimee Metcalf on 13 July 2014 (2 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 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 2013-07-18
(4 pages)
18 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 2013-07-18
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Aimee Metcalf.
(5 pages)
13 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Aimee Metcalf.
(5 pages)
30 July 2012Director's details changed for Richard James Metcalfe on 6 January 2012 (2 pages)
30 July 2012Director's details changed for Richard James Metcalfe on 6 January 2012 (2 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Richard James Metcalfe on 6 January 2012 (2 pages)
26 April 2012Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 26 April 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Appointment of Mrs Aimee Metcalfe as a director
  • ANNOTATION A second filed AP01 was registered on 13/08/2012.
(3 pages)
2 December 2011Appointment of Mrs Aimee Metcalfe as a director
  • ANNOTATION A second filed AP01 was registered on 13/08/2012.
(3 pages)
2 December 2011Appointment of Mrs Sheila Mary Metcalfe as a director (2 pages)
2 December 2011Appointment of Mrs Sheila Mary Metcalfe as a director (2 pages)
1 December 2011Appointment of Mrs Sheila Metcalfe as a secretary (1 page)
1 December 2011Appointment of Mrs Sheila Metcalfe as a secretary (1 page)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 March 2011Appointment of Richard James Metcalfe as a director (3 pages)
9 March 2011Appointment of Richard James Metcalfe as a director (3 pages)
8 March 2011Termination of appointment of Roger Metcalfe as a director (2 pages)
8 March 2011Termination of appointment of Roger Metcalfe as a director (2 pages)
7 March 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
7 March 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
25 August 2009Company name changed r m h realisations LIMITED\certificate issued on 26/08/09 (2 pages)
25 August 2009Company name changed r m h realisations LIMITED\certificate issued on 26/08/09 (2 pages)
11 July 2009Incorporation (13 pages)
11 July 2009Incorporation (13 pages)