Company NameNelson (Northwest) Hotels Limited
Company StatusActive
Company Number01626524
CategoryPrivate Limited Company
Incorporation Date1 April 1982(42 years, 1 month ago)
Previous NameWindhook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harold Garner Nelson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 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 1991(9 years, 9 months after company formation)
Appointment Duration32 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(19 years, 1 month after company formation)
Appointment Duration23 years
RoleAccountant
Correspondence Address6 Selsdon Court
Handbridge
Chester
CH4 7HT
Wales
Director NameMr Andrew Garner Nelson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(28 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grosvenor-Pulford Hotel
Wrexham Road,Pulford
Near Chester
CH4 9DG
Wales
Director NameMr James George Swain
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleHotel Manager
Correspondence Address42 Kilsby Drive
Widnes
Cheshire
WA8 0YA
Secretary NameMr Harold Garner Nelson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Wrexham Road
Pulford
Chester
Cheshire
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

881 at £1Susan Marjorie Nelson
44.03%
A
520 at £1Mr Harold Garner Nelson
25.99%
B
200 at £1Amy Victoria Nelson
10.00%
E
200 at £1Andrew Garner Nelson
10.00%
C
200 at £1Louisa Jane Nelson
10.00%
D

Financials

Year2014
Turnover£11,253,592
Gross Profit£8,585,522
Net Worth£9,904,309
Cash£5,455
Current Liabilities£3,922,172

Accounts

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

Returns

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

Charges

2 March 2020Delivered on: 3 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 old mill place tattenhall chester.
Outstanding
18 September 2017Delivered on: 6 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: "Property" means the freehold land known as the grosvenor pulford hotel, wrexham road, pulford registered at the land registry with title number CH173467, land and buildings lying to the west of wrexham road, pulford registered at the land registry with title numbers CH278905, CH316037 and CH383314.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property means the freehold property known as 7 trevalyn hall view, rossett, wrexham, LL12 0ED , with title no. WA751590.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property means the freehold property known as newlyn, chester road, lavister, rossett, wrexham, LL12 0DF with title no. CYM203247.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property means the freehold property known 22 dartland view, rossett, wrexham, LL12 0EH with title no. CYM131689.
Outstanding
27 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property means the freehold property known as avalon, chester road, lavister, wrexham, LL12 0DF with title no. WA785879.
Outstanding
27 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property means the leasehold property known as 16 old mill place, tattenhall, chester and parking space, CH3 9RJ as the same is comprised in a lease dated 3 march 2000 for 999 years made between (1) barratt homes LTD (2) O.M. management services LTD and (3) elizabeth jane kelly with the title no. CH456239.
Outstanding
28 January 2015Delivered on: 29 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 February 1983Delivered on: 23 February 1983
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: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above). Uncalled capital.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 October 2020Group of companies' accounts made up to 30 September 2019 (38 pages)
29 September 2020Satisfaction of charge 016265240007 in full (1 page)
3 March 2020Registration of charge 016265240009, created on 2 March 2020 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 September 2019Group of companies' accounts made up to 30 September 2018 (38 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Secretary's details changed for Norman Andrew Howell on 6 January 2019 (1 page)
5 July 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Registration of charge 016265240008, created on 18 September 2017 (7 pages)
6 October 2017Registration of charge 016265240008, created on 18 September 2017 (7 pages)
12 July 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
12 July 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (31 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 2,001
(7 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 2,001
(7 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 July 2015Change of share class name or designation (2 pages)
27 July 2015Particulars of variation of rights attached to shares (2 pages)
27 July 2015Particulars of variation of rights attached to shares (2 pages)
27 July 2015Change of share class name or designation (2 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
3 March 2015Registration of charge 016265240005, created on 27 February 2015 (7 pages)
3 March 2015Registration of charge 016265240007, created on 27 February 2015 (7 pages)
3 March 2015Registration of charge 016265240007, created on 27 February 2015 (7 pages)
3 March 2015Registration of charge 016265240006, created on 27 February 2015 (7 pages)
3 March 2015Registration of charge 016265240005, created on 27 February 2015 (7 pages)
3 March 2015Registration of charge 016265240006, created on 27 February 2015 (7 pages)
2 March 2015Registration of charge 016265240003, created on 27 February 2015 (7 pages)
2 March 2015Registration of charge 016265240004, created on 27 February 2015 (7 pages)
2 March 2015Registration of charge 016265240003, created on 27 February 2015 (7 pages)
2 March 2015Registration of charge 016265240004, created on 27 February 2015 (7 pages)
29 January 2015Registration of charge 016265240002, created on 28 January 2015 (22 pages)
29 January 2015Registration of charge 016265240002, created on 28 January 2015 (22 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 2,001
(5 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 2,001
(5 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (30 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 2,001
(5 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 2,001
(5 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 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
9 April 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 June 2012Sect 519 (1 page)
28 June 2012Sect 519 (1 page)
11 April 2012Resolutions
  • RES13 ‐ Cancel £117811 from share prem a/c 29/03/2012
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ Cancel £117811 from share prem a/c 29/03/2012
(2 pages)
11 April 2012Statement of capital on 11 April 2012
  • GBP 2,001
(4 pages)
11 April 2012Solvency statement dated 29/03/12 (1 page)
11 April 2012Solvency statement dated 29/03/12 (1 page)
11 April 2012Statement of capital on 11 April 2012
  • GBP 2,001
(4 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of Mr Andrew Garner Nelson as a director (2 pages)
21 April 2011Appointment of Mr Andrew Garner Nelson as a director (2 pages)
17 March 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
17 March 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
11 January 2010Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 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 / susan 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)
29 April 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
29 April 2009Group of companies' accounts made up to 30 June 2008 (25 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 windhook LIMITED\certificate issued on 19/11/08 (2 pages)
17 November 2008Company name changed windhook LIMITED\certificate issued on 19/11/08 (2 pages)
30 April 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
30 April 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 May 2007Amended group of companies' accounts made up to 30 June 2006 (22 pages)
11 May 2007Amended group of companies' accounts made up to 30 June 2006 (22 pages)
8 May 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
8 May 2007Group of companies' accounts made up to 30 June 2006 (22 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)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 May 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
8 May 2006Group of companies' accounts made up to 30 June 2005 (21 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 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (21 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 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
29 April 2004Group of companies' accounts made up to 30 June 2003 (20 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 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (22 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)
14 June 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
14 June 2002Group of companies' accounts made up to 30 June 2001 (19 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 group accounts made up to 30 June 2000 (20 pages)
3 May 2001Full group accounts made up to 30 June 2000 (20 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 group accounts made up to 30 June 1999 (19 pages)
2 May 2000Full group accounts made up to 30 June 1999 (19 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 group accounts made up to 30 June 1998 (20 pages)
21 April 1999Full group accounts made up to 30 June 1998 (20 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 (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Full group accounts made up to 30 June 1997 (21 pages)
5 May 1998Full group accounts made up to 30 June 1997 (21 pages)
4 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 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)
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 (15 pages)
26 June 1995Full accounts made up to 30 June 1994 (15 pages)
26 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1982Incorporation (14 pages)
1 April 1982Incorporation (14 pages)