Company NameWindhook Limited
DirectorsHarold Garner Nelson and Susan Marjorie Nelson
Company StatusActive
Company Number01030680
CategoryPrivate Limited Company
Incorporation Date11 November 1971(52 years, 6 months ago)
Previous NameNelson (Northwest) Hotels Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harold Garner Nelson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Manor Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMrs Susan Marjorie Nelson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary NameNorman Andrew Howell
NationalityBritish
StatusCurrent
Appointed01 May 2001(29 years, 5 months after company formation)
Appointment Duration23 years
RoleAccountant
Correspondence Address6 Selsdon Court
Handbridge
Chester
CH4 7HT
Wales
Director NameMr James George Swain
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleHotel Manager
Correspondence Address42 Kilsby Drive
Widnes
Cheshire
WA8 0YA
Secretary NameMrs Susan Marjorie Nelson
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Dodleston Lane Pulford
Chester
CH4 9DG
Wales

Contact

Websitenelson-hotels.co.uk
Telephone01244 570560
Telephone regionChester

Location

Registered AddressThe Grosvenor-Pulford Hotel
Wrexham Road,Pulford
Near Chester
CH4 9DG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Nelson (Northwest) Hotels LTD
95.21%
Ordinary
200 at £1Nelson (Northwest) Hotels LTD
4.76%
Non Cumulative Preference
1 at £1Mr Harold Garner Nelson
0.02%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 August 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1978Delivered 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 1991Delivered 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 1974Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 pages)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
11 January 2019Secretary's details changed for Norman Andrew Howell on 6 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,200
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,200
(6 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,200
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,200
(6 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,200
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,200
(6 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
21 May 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
21 May 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
9 April 2013Accounts for a medium company made up to 30 June 2012 (9 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 March 2011Full accounts made up to 30 June 2010 (13 pages)
17 March 2011Full accounts made up to 30 June 2010 (13 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages)
29 June 2009Director's change of particulars / harold nelson / 05/06/2009 (1 page)
29 June 2009Director's change of particulars / harold nelson / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / harold nelson / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / harold nelson / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / susan nelson / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / susan nelson / 05/06/2009 (1 page)
29 April 2009Full accounts made up to 30 June 2008 (15 pages)
29 April 2009Full accounts made up to 30 June 2008 (15 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Company name changed nelson (northwest) hotels LIMITED\certificate issued on 19/11/08 (2 pages)
17 November 2008Company name changed nelson (northwest) hotels LIMITED\certificate issued on 19/11/08 (2 pages)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed (1 page)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 June 2003 (13 pages)
29 April 2004Full accounts made up to 30 June 2003 (13 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 April 1999Full accounts made up to 30 June 1998 (13 pages)
21 April 1999Full accounts made up to 30 June 1998 (13 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1998Auditor's resignation (1 page)
15 June 1998Auditor's resignation (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1998Full accounts made up to 30 June 1997 (19 pages)
5 May 1998Full accounts made up to 30 June 1997 (19 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
4 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Full accounts made up to 30 June 1996 (24 pages)
4 May 1997Full accounts made up to 30 June 1996 (24 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1995Full accounts made up to 30 June 1994 (22 pages)
26 June 1995Full accounts made up to 30 June 1994 (22 pages)
26 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1976Memorandum and Articles of Association (8 pages)
12 August 1976Memorandum and Articles of Association (8 pages)
11 November 1971Incorporation (12 pages)
11 November 1971Incorporation (12 pages)