Company NameMersey View Pleasure Grounds Limited
Company StatusActive
Company Number00376141
CategoryPrivate Limited Company
Incorporation Date17 September 1942(81 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Douglas Peck
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(48 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleHotel And Club Proprietor
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Marsh Lane
Crowton
Northwich
Cheshire
CW8 2RL
Director NameEdith Irene Peck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(63 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Marsh Lane Crowton
Northwich
Cheshire
CW8 2RL
Director NameMr Nicholas James Anderson-Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(77 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornhill 93 Fluin Lane
Frodsham
Cheshire
WA6 7QU
Director NameDiane Maureen Anderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(48 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address20 Lunt Avenue
Crewe
Cheshire
CW2 7LZ
Director NameJames Russell Swanson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(48 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 April 1993)
RoleHotel And Club Proprietor
Correspondence Address47 Beech View Road
Kingsley
Warrington
Cheshire
WA6 8DG
Secretary NameCarlton Percy Tuck
NationalityBritish
StatusResigned
Appointed24 April 1991(48 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address7 Boundary Drive
Hunts Cross
Liverpool
Merseyside
L25 0QB
Director NameDavid McGing
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(50 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1999)
RoleHotel Manager
Correspondence Address1 Dodgsley Drive
Kingsley
Warrington
Cheshire
WA6 8DJ
Director NameMr Kieran Brendan McCabe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(58 years, 8 months after company formation)
Appointment Duration18 years (resigned 24 May 2019)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address19 Netherton Drive
Frodsham
Cheshire
WA6 6DG
Director NameMrs Tamsin Elizabeth McCabe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(58 years, 8 months after company formation)
Appointment Duration18 years (resigned 24 May 2019)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address19 Netherton Drive
Frodsham
Cheshire
WA6 6DG
Secretary NameMr Kieran Brendan McCabe
NationalityBritish
StatusResigned
Appointed18 October 2001(59 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Netherton Drive
Frodsham
Cheshire
WA6 6DG

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressFrodsham
Overton Hill
Warrington
Cheshire
WA6 6HH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Shareholders

295 at £1T. Footitt
7.38%
Ordinary
250 at £1J.r. Peck
6.25%
Ordinary
2.1k at £1Mr Brian Douglas Peck
51.80%
Ordinary
1.3k at £1Richard Morgan-wynne & David Yardy
33.33%
Ordinary
50 at £1Mr Stuart Carlton Tuck
1.25%
Ordinary

Financials

Year2014
Turnover£2,323,535
Gross Profit£2,013,223
Net Worth£2,833,479
Cash£123,306
Current Liabilities£398,451

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

18 April 2011Delivered 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 1989Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 1986Delivered 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 1988Delivered 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 1983Delivered 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

Filing History

27 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
8 December 2016Accounts for a medium company made up to 29 February 2016 (8 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,000
(8 pages)
19 November 2015Accounts for a medium company made up to 28 February 2015 (18 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,000
(8 pages)
6 November 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(8 pages)
7 November 2013Accounts for a medium company made up to 28 February 2013 (17 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
28 November 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
28 November 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 November 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
9 June 2010Director's details changed for Tasmin Elizabeth Mccabe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Tasmin Elizabeth Mccabe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Brian Douglas Peck on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kieran Brendan Mccabe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kieran Brendan Mccabe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Edith Irene Peck on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Brian Douglas Peck on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Edith Irene Peck on 1 October 2009 (2 pages)
25 September 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
30 April 2009Return made up to 24/04/09; full list of members (5 pages)
21 December 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
16 May 2008Return made up to 24/04/08; full list of members (5 pages)
10 December 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
15 May 2007Return made up to 24/04/07; full list of members (4 pages)
15 May 2007Director resigned (1 page)
2 January 2007Accounts for a medium company made up to 28 February 2006 (17 pages)
27 October 2006Return made up to 24/04/06; full list of members (4 pages)
3 August 2006New director appointed (1 page)
21 November 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
11 May 2005Return made up to 24/04/05; full list of members (4 pages)
1 December 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
14 May 2004Return made up to 24/04/04; full list of members (9 pages)
12 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
21 July 2003Resolutions
  • RES13 ‐ Contract of sale 08/04/03
(3 pages)
8 May 2003Return made up to 24/04/03; full list of members (9 pages)
2 January 2003Accounts for a medium company made up to 28 February 2002 (19 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Return made up to 24/04/02; full list of members (7 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
21 December 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 24/04/01; full list of members (5 pages)
10 May 2001New director appointed (2 pages)
9 January 2001Accounts for a medium company made up to 29 February 2000 (17 pages)
19 July 2000Return made up to 24/04/00; full list of members (8 pages)
24 December 1999Full accounts made up to 28 February 1999 (22 pages)
14 June 1999Director resigned (1 page)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
24 December 1998Full accounts made up to 28 February 1998 (19 pages)
20 July 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 28 February 1997 (20 pages)
20 July 1997Return made up to 24/04/97; full list of members (6 pages)
3 January 1997Full accounts made up to 29 February 1996 (12 pages)
11 July 1996Return made up to 24/04/96; no change of members (4 pages)
7 August 1995Return made up to 24/04/95; no change of members (4 pages)
7 August 1995Full accounts made up to 28 February 1995 (12 pages)
9 May 1994Return made up to 24/04/94; full list of members (5 pages)
17 May 1993Director's particulars changed;new director appointed (2 pages)
17 September 1992Particulars of mortgage/charge (3 pages)
9 September 1992Particulars of mortgage/charge (6 pages)
21 June 1992Return made up to 24/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/92
(4 pages)
25 May 1990Return made up to 24/04/90; full list of members (5 pages)
17 May 1989Return made up to 02/05/89; full list of members (5 pages)
31 May 1978Articles of association (1 page)
31 May 1978Accounts made up to 31 May 1978 (9 pages)
31 May 1977Annual return made up to 24/05/77 (8 pages)
24 May 1977Annual return made up to 24/05/77 (8 pages)
3 July 1975Annual return made up to 12/06/75 (8 pages)
17 September 1942Incorporation (20 pages)