Company NameNinebridges Hotels Limited
Company StatusActive
Company Number00749688
CategoryPrivate Limited Company
Incorporation Date11 February 1963(61 years, 2 months ago)

Business Activity

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

Directors

Director NameAnn Gray
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleHypnotist
Country of ResidenceNew Zealand
Correspondence Address2.48 County Road
Torbay
Auckland
New Zealand
Director NameMrs Janet Christine Socorro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGlebe Farm Warrington Road
Lymm
Cheshire
WA13 9BU
Director NameMrs Georgina Walker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW
Director NameJohn Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCaterer
Country of ResidenceNew Zealand
Correspondence Address28 McKenzie Place
Mata Mata
3400
Waikato
New Zealand
Director NameMs Emma Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStatham Lodge
Warrington Rd
Lymm
Cheshire
WA13 9BP
Director NameSusan Carney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 30 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamsley Lodge Camsley Lane
Lymm
Cheshire
WA13 9BZ
Director NameThe Estate Of Mr Arthur Walker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 13 March 2022)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW
Secretary NameThe Estate Of Mr Arthur Walker
NationalityBritish
StatusResigned
Appointed02 August 1992(29 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 13 March 2022)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW

Contact

Websitestathamlodge.com
Telephone01925 752204
Telephone regionWarrington

Location

Registered AddressStatham Lodge
Warrington Rd
Lymm
Cheshire
WA13 9BP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall

Shareholders

7.8k at £1Arthur Walker
25.83%
Ordinary
7.8k at £1Georgina Walker
25.83%
Ordinary
5.5k at £1John Walker
18.33%
Ordinary
3k at £1Ann Gray
10.00%
Ordinary
3k at £1Janet Christine Socorro
10.00%
Ordinary
3k at £1Susan Carney
10.00%
Ordinary

Financials

Year2014
Net Worth£67,273
Cash£302,348
Current Liabilities£638,148

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

14 April 1992Delivered on: 1 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 September 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
4 September 2023Cessation of Arthur Walker Deceased as a person with significant control on 6 January 2023 (1 page)
4 September 2023Change of details for Mrs Georgina Walker as a person with significant control on 6 January 2023 (2 pages)
4 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
16 February 2023Change of details for The Estate of Mr Arthur Walker as a person with significant control on 15 February 2023 (2 pages)
20 September 2022Notification of Arthur Walker as a person with significant control on 13 March 2022 (2 pages)
3 August 2022Cessation of Arthur Walker as a person with significant control on 13 March 2022 (1 page)
3 August 2022Appointment of Ms Emma Walker as a director on 2 August 2022 (2 pages)
3 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
21 April 2022Termination of appointment of Arthur Walker as a secretary on 13 March 2022 (1 page)
21 April 2022Termination of appointment of Arthur Walker as a director on 13 March 2022 (1 page)
11 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
13 August 2021Change of details for Mrs Georgina Walker as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Change of details for Mr Arthur Walker as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 September 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
27 April 2020Termination of appointment of Susan Carney as a director on 30 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(10 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(10 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(10 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(10 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(10 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(10 pages)
14 May 2014Director's details changed for John Walker on 14 May 2014 (2 pages)
14 May 2014Director's details changed for John Walker on 14 May 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (10 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (10 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (10 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Georgina Walker on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Georgina Walker on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Georgina Walker on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Return made up to 02/08/09; full list of members (6 pages)
24 August 2009Return made up to 02/08/09; full list of members (6 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 September 2008Return made up to 02/08/08; full list of members (6 pages)
25 September 2008Return made up to 02/08/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Return made up to 02/08/07; full list of members (4 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 02/08/07; full list of members (4 pages)
3 September 2007Location of debenture register (1 page)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Return made up to 02/08/06; full list of members (4 pages)
1 September 2006Return made up to 02/08/06; full list of members (4 pages)
12 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
12 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
16 September 2005Return made up to 02/08/05; full list of members (4 pages)
16 September 2005Return made up to 02/08/05; full list of members (4 pages)
24 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 02/08/04; full list of members (8 pages)
18 August 2004Return made up to 02/08/04; full list of members (8 pages)
14 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Return made up to 02/08/03; full list of members (8 pages)
23 August 2003Return made up to 02/08/03; full list of members (8 pages)
14 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 August 2002Return made up to 02/08/02; full list of members (8 pages)
13 August 2002Return made up to 02/08/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 August 2001Return made up to 02/08/01; full list of members (8 pages)
20 August 2001Return made up to 02/08/01; full list of members (8 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 August 2000Return made up to 02/08/00; full list of members (8 pages)
23 August 2000Return made up to 02/08/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 August 1999Return made up to 02/08/99; full list of members (10 pages)
13 August 1999Return made up to 02/08/99; full list of members (10 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 August 1998Return made up to 02/08/98; full list of members (10 pages)
20 August 1998Return made up to 02/08/98; full list of members (10 pages)
1 July 1998Amended accounts made up to 31 July 1997 (6 pages)
1 July 1998Amended accounts made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 August 1997Return made up to 02/08/97; full list of members (8 pages)
29 August 1997Return made up to 02/08/97; full list of members (8 pages)
2 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 August 1996Return made up to 02/08/96; full list of members (8 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Return made up to 02/08/96; full list of members (8 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 September 1995Return made up to 02/08/95; full list of members (18 pages)
7 September 1995Return made up to 02/08/95; full list of members (18 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
27 March 1992Memorandum and Articles of Association (20 pages)
27 March 1992Memorandum and Articles of Association (20 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1992Resolutions
  • RES ‐
(2 pages)
4 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1963Incorporation (10 pages)