Crowton
Northwich
Cheshire
CW8 2RL
Director Name | Edith Irene Peck |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2005(63 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Marsh Lane Crowton Northwich Cheshire CW8 2RL |
Director Name | Mr Nicholas James Anderson-Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thornhill 93 Fluin Lane Frodsham Cheshire WA6 7QU |
Director Name | Diane Maureen Anderson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(48 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 20 Lunt Avenue Crewe Cheshire CW2 7LZ |
Director Name | James Russell Swanson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(48 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1993) |
Role | Hotel And Club Proprietor |
Correspondence Address | 47 Beech View Road Kingsley Warrington Cheshire WA6 8DG |
Secretary Name | Carlton Percy Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 7 Boundary Drive Hunts Cross Liverpool Merseyside L25 0QB |
Director Name | David McGing |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1999) |
Role | Hotel Manager |
Correspondence Address | 1 Dodgsley Drive Kingsley Warrington Cheshire WA6 8DJ |
Director Name | Mr Kieran Brendan McCabe |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(58 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 24 May 2019) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 19 Netherton Drive Frodsham Cheshire WA6 6DG |
Director Name | Mrs Tamsin Elizabeth McCabe |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(58 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 24 May 2019) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 19 Netherton Drive Frodsham Cheshire WA6 6DG |
Secretary Name | Mr Kieran Brendan McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(59 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Netherton Drive Frodsham Cheshire WA6 6DG |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Frodsham Overton Hill Warrington Cheshire WA6 6HH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
295 at £1 | T. Footitt 7.38% Ordinary |
---|---|
250 at £1 | J.r. Peck 6.25% Ordinary |
2.1k at £1 | Mr Brian Douglas Peck 51.80% Ordinary |
1.3k at £1 | Richard Morgan-wynne & David Yardy 33.33% Ordinary |
50 at £1 | Mr Stuart Carlton Tuck 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,323,535 |
Gross Profit | £2,013,223 |
Net Worth | £2,833,479 |
Cash | £123,306 |
Current Liabilities | £398,451 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (7 months, 1 week from now) |
18 April 2011 | Delivered on: 6 May 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 January 1989 | Delivered on: 2 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - mersey view club overton hill frodsham cheshire. And proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1992 | Delivered on: 17 September 1992 Satisfied on: 18 July 2002 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: Please see doc for full details.. 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. Fully Satisfied |
28 August 1992 | Delivered on: 9 September 1992 Satisfied on: 18 July 2002 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: All that property known as forest hills hotels, and mersey view complex.frodsham. Fully Satisfied |
28 August 1992 | Delivered on: 9 September 1992 Satisfied on: 18 July 2002 Persons entitled: Scottish and Newcastle PLC. Classification: Legal charge. Secured details: £90,000 and all other money's due or to become due from the company to scottish and newcastle PLC, under the terms of the charge. Particulars: Legal charge all that property known as forest hills hotel, & mersey view complex, frodsham, please see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1988 | Delivered on: 30 December 1988 Satisfied on: 18 July 2002 Persons entitled: Greenwall Whitley PLC. Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23-12-88 and this charge. Particulars: Forest hills hotel 8 leisure complex and the mersey view club at overton hill frodsham near warrington cheshire and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1986 | Delivered on: 28 August 1986 Persons entitled: Tetley Walker Limited Classification: Further charge. Secured details: £205,000. Particulars: Mersey view club overton hill, frodsham, cheshire adjoining mersey view hotel and leisure complex. Fully Satisfied |
15 July 1988 | Delivered on: 16 July 1986 Satisfied on: 18 July 2002 Persons entitled: Tetley Walker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a guarantee loan agreement dated 23/5/88. Particulars: Mersey view country club overton hill frodsham cheshire together with all buildings now or hereafter erected thereon and all fixtures plant and machinery by way of first floating charge all the borrowwers. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 July 1983 | Delivered on: 23 July 1983 Persons entitled: Tetley Walker Limited Classification: Further charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 7.2.1979. Particulars: Mersey view club, overton hill, frodsham. Fully Satisfied |
27 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
---|---|
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (8 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 November 2015 | Accounts for a medium company made up to 28 February 2015 (18 pages) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 November 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 November 2013 | Accounts for a medium company made up to 28 February 2013 (17 pages) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Accounts for a medium company made up to 29 February 2012 (18 pages) |
28 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 November 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
9 June 2010 | Director's details changed for Tasmin Elizabeth Mccabe on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Tasmin Elizabeth Mccabe on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Brian Douglas Peck on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kieran Brendan Mccabe on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kieran Brendan Mccabe on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Edith Irene Peck on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Brian Douglas Peck on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Edith Irene Peck on 1 October 2009 (2 pages) |
25 September 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
21 December 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
10 December 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
15 May 2007 | Director resigned (1 page) |
2 January 2007 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
27 October 2006 | Return made up to 24/04/06; full list of members (4 pages) |
3 August 2006 | New director appointed (1 page) |
21 November 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (4 pages) |
1 December 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
12 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
21 July 2003 | Resolutions
|
8 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
2 January 2003 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
21 December 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
10 May 2001 | New director appointed (2 pages) |
9 January 2001 | Accounts for a medium company made up to 29 February 2000 (17 pages) |
19 July 2000 | Return made up to 24/04/00; full list of members (8 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (22 pages) |
14 June 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
20 July 1998 | Return made up to 24/04/98; no change of members
|
5 January 1998 | Full accounts made up to 28 February 1997 (20 pages) |
20 July 1997 | Return made up to 24/04/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 29 February 1996 (12 pages) |
11 July 1996 | Return made up to 24/04/96; no change of members (4 pages) |
7 August 1995 | Return made up to 24/04/95; no change of members (4 pages) |
7 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
9 May 1994 | Return made up to 24/04/94; full list of members (5 pages) |
17 May 1993 | Director's particulars changed;new director appointed (2 pages) |
17 September 1992 | Particulars of mortgage/charge (3 pages) |
9 September 1992 | Particulars of mortgage/charge (6 pages) |
21 June 1992 | Return made up to 24/04/92; no change of members
|
25 May 1990 | Return made up to 24/04/90; full list of members (5 pages) |
17 May 1989 | Return made up to 02/05/89; full list of members (5 pages) |
31 May 1978 | Articles of association (1 page) |
31 May 1978 | Accounts made up to 31 May 1978 (9 pages) |
31 May 1977 | Annual return made up to 24/05/77 (8 pages) |
24 May 1977 | Annual return made up to 24/05/77 (8 pages) |
3 July 1975 | Annual return made up to 12/06/75 (8 pages) |
17 September 1942 | Incorporation (20 pages) |