Company NameProvenance Hotels Limited
DirectorChristopher James Blundell
Company StatusActive
Company Number09012296
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Blundell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Michael David Ibbotson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX

Location

Registered AddressThe Barn The Punch Bowl Inn
Marton Cum Grafton
York
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Provenance Leisure Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

7 November 2016Delivered on: 8 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as the cleveland tontine, staddlebridge, northallerton registered at hm land registry title numbers: NYK436921 & NYK82188.
Outstanding
18 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H - west park hotel 19 west park harrogate t/no's NYK247795 and NYK402583.
Outstanding
21 May 2014Delivered on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to The Barn the Punch Bowl Inn Marton Cum Grafton York YO51 9QY on 3 October 2023 (1 page)
26 May 2023Full accounts made up to 28 August 2022 (21 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
8 June 2022Full accounts made up to 29 August 2021 (23 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
1 September 2021Full accounts made up to 30 August 2020 (23 pages)
24 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 25 August 2019 (20 pages)
27 April 2020Register(s) moved to registered inspection location Mount St John Felixkirk Thirsk YO7 2DT (1 page)
27 April 2020Register inspection address has been changed to Mount St John Felixkirk Thirsk YO7 2DT (1 page)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 26 August 2018 (19 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 27 August 2017 (19 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 July 2017Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page)
5 June 2017Accounts for a medium company made up to 28 August 2016 (20 pages)
5 June 2017Accounts for a medium company made up to 28 August 2016 (20 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 November 2016Registration of charge 090122960003, created on 7 November 2016 (6 pages)
8 November 2016Registration of charge 090122960003, created on 7 November 2016 (6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
3 February 2016Accounts for a medium company made up to 31 August 2015 (15 pages)
3 February 2016Accounts for a medium company made up to 31 August 2015 (15 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
24 December 2014Registration of charge 090122960002, created on 18 December 2014 (8 pages)
24 December 2014Registration of charge 090122960002, created on 18 December 2014 (8 pages)
14 July 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
14 July 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2014Registration of charge 090122960001 (27 pages)
23 May 2014Registration of charge 090122960001 (27 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(20 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(20 pages)