Pulford
Chester
Cheshire
CH4 9DG
Wales
Director Name | Mrs Susan Marjorie Nelson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Secretary Name | Norman Andrew Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(29 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Correspondence Address | 6 Selsdon Court Handbridge Chester CH4 7HT Wales |
Director Name | Mr James George Swain |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Role | Hotel Manager |
Correspondence Address | 42 Kilsby Drive Widnes Cheshire WA8 0YA |
Secretary Name | Mrs Susan Marjorie Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Dodleston Lane Pulford Chester CH4 9DG Wales |
Website | nelson-hotels.co.uk |
---|---|
Telephone | 01244 570560 |
Telephone region | Chester |
Registered Address | The Grosvenor-Pulford Hotel Wrexham Road,Pulford Near Chester CH4 9DG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Built Up Area | Rossett |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Nelson (Northwest) Hotels LTD 95.21% Ordinary |
---|---|
200 at £1 | Nelson (Northwest) Hotels LTD 4.76% Non Cumulative Preference |
1 at £1 | Mr Harold Garner Nelson 0.02% Ordinary |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 August 1991 | Delivered on: 9 August 1991 Satisfied on: 12 May 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 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 |
---|---|
10 May 1991 | Delivered on: 17 May 1991 Satisfied on: 28 May 1994 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Sixty four shares in the vessel named "amien", official no. 703014 registered in the port of liverpool under no 8 in 1991. Fully Satisfied |
31 October 1989 | Delivered on: 3 November 1989 Satisfied on: 12 May 1998 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: Sterling pounds 400,000.00 and all other moneys due or to become due from the company to tetley walker limited or its nominated associated or subsidiary companies including monies due for goods supplied under the terms of the charge. Particulars: F/H property situate on the northerly side of cronton lane widnes together with the hotel and outbuildings erected thereon and k/a hillcrest hotel cronton and other properties and assets see from 395 for full details. Fully Satisfied |
7 October 1988 | Delivered on: 14 October 1988 Satisfied on: 12 May 1998 Persons entitled: Midland 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: Number 67 cronton lane, widnes, cheshire. Fully Satisfied |
13 May 1984 | Delivered on: 1 June 1984 Satisfied on: 12 May 1998 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All moneys due or to become due from the company to the chargee on an account current under the terms of an agreement of even date. Particulars: The motor yacht 'misty blue of hamble' O. n 700240 registered 208 in 1982 at the port of southampton. Fully Satisfied |
17 February 1983 | Delivered on: 23 February 1983 Satisfied on: 12 May 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being hillcrest hotel, 75 cronton lane, widnes cheshire. (See doc M30 for further details). Fully Satisfied |
17 February 1983 | Delivered on: 23 February 1983 Satisfied on: 28 May 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
21 August 1978 | Delivered on: 1 September 1978 Satisfied on: 12 May 1998 Persons entitled: Barclays Bank LTD 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 hillcrest hotel, 75 cronton lane, widnes, cheshire. Fully Satisfied |
13 August 1991 | Delivered on: 16 August 1991 Satisfied on: 12 May 1998 Persons entitled: Midland 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: Land on the south side of cronton lane, widnes halton, cheshire. Fully Satisfied |
22 April 1974 | Delivered on: 1 May 1974 Satisfied on: 12 May 1998 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: "Leisure inn" rood hill congleton, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Sixty four shares in the vessel beneteau 50 fr-BEY49294E202 and in her boats and appurtenances. Outstanding |
6 April 1998 | Delivered on: 9 April 1998 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from grosvenor-pulford hotel limited to the chargee on any account whatsoever not exceeding £1,200,000. Particulars: 3 pulford court, pulford, chester land adjoining grosvenor hotel pulford plots 5,6 and 8 stratton park widnes cheshire and flat 1 the millyard lavister wrexham and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
11 January 2019 | Secretary's details changed for Norman Andrew Howell on 6 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
21 May 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
21 May 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (9 pages) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (9 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages) |
29 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / susan nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / susan nelson / 05/06/2009 (1 page) |
29 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Company name changed nelson (northwest) hotels LIMITED\certificate issued on 19/11/08 (2 pages) |
17 November 2008 | Company name changed nelson (northwest) hotels LIMITED\certificate issued on 19/11/08 (2 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 June 1998 | Auditor's resignation (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members
|
4 January 1998 | Return made up to 31/12/97; full list of members
|
4 May 1997 | Full accounts made up to 30 June 1996 (24 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (24 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Return made up to 31/12/96; no change of members
|
8 February 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Return made up to 31/12/95; no change of members
|
26 June 1995 | Full accounts made up to 30 June 1994 (22 pages) |
26 June 1995 | Full accounts made up to 30 June 1994 (22 pages) |
26 April 1991 | Resolutions
|
26 April 1991 | Resolutions
|
12 August 1976 | Memorandum and Articles of Association (8 pages) |
12 August 1976 | Memorandum and Articles of Association (8 pages) |
11 November 1971 | Incorporation (12 pages) |
11 November 1971 | Incorporation (12 pages) |