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 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 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(19 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Correspondence Address | 6 Selsdon Court Handbridge Chester CH4 7HT Wales |
Director Name | Mr Andrew Garner Nelson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Licencee |
Country of Residence | United Kingdom |
Correspondence Address | The Grosvenor-Pulford Hotel Wrexham Road,Pulford Near Chester CH4 9DG Wales |
Director Name | Mr James George Swain |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Hotel Manager |
Correspondence Address | 42 Kilsby Drive Widnes Cheshire WA8 0YA |
Secretary Name | Mr Harold Garner Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Wrexham Road Pulford Chester Cheshire 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 |
881 at £1 | Susan Marjorie Nelson 44.03% A |
---|---|
520 at £1 | Mr Harold Garner Nelson 25.99% B |
200 at £1 | Amy Victoria Nelson 10.00% E |
200 at £1 | Andrew Garner Nelson 10.00% C |
200 at £1 | Louisa Jane Nelson 10.00% D |
Year | 2014 |
---|---|
Turnover | £11,253,592 |
Gross Profit | £8,585,522 |
Net Worth | £9,904,309 |
Cash | £5,455 |
Current Liabilities | £3,922,172 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
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) |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 old mill place tattenhall chester. Outstanding |
---|---|
18 September 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 29 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 February 1983 | Delivered 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 |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Group of companies' accounts made up to 30 September 2019 (38 pages) |
29 September 2020 | Satisfaction of charge 016265240007 in full (1 page) |
3 March 2020 | Registration of charge 016265240009, created on 2 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 September 2019 | Group of companies' accounts made up to 30 September 2018 (38 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Norman Andrew Howell on 6 January 2019 (1 page) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Registration of charge 016265240008, created on 18 September 2017 (7 pages) |
6 October 2017 | Registration of charge 016265240008, created on 18 September 2017 (7 pages) |
12 July 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
12 July 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (31 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
|
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
27 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Resolutions
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
3 March 2015 | Registration of charge 016265240005, created on 27 February 2015 (7 pages) |
3 March 2015 | Registration of charge 016265240007, created on 27 February 2015 (7 pages) |
3 March 2015 | Registration of charge 016265240007, created on 27 February 2015 (7 pages) |
3 March 2015 | Registration of charge 016265240006, created on 27 February 2015 (7 pages) |
3 March 2015 | Registration of charge 016265240005, created on 27 February 2015 (7 pages) |
3 March 2015 | Registration of charge 016265240006, created on 27 February 2015 (7 pages) |
2 March 2015 | Registration of charge 016265240003, created on 27 February 2015 (7 pages) |
2 March 2015 | Registration of charge 016265240004, created on 27 February 2015 (7 pages) |
2 March 2015 | Registration of charge 016265240003, created on 27 February 2015 (7 pages) |
2 March 2015 | Registration of charge 016265240004, created on 27 February 2015 (7 pages) |
29 January 2015 | Registration of charge 016265240002, created on 28 January 2015 (22 pages) |
29 January 2015 | Registration of charge 016265240002, created on 28 January 2015 (22 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 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 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 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
9 April 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Sect 519 (1 page) |
28 June 2012 | Sect 519 (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital on 11 April 2012
|
11 April 2012 | Solvency statement dated 29/03/12 (1 page) |
11 April 2012 | Solvency statement dated 29/03/12 (1 page) |
11 April 2012 | Statement of capital on 11 April 2012
|
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Appointment of Mr Andrew Garner Nelson as a director (2 pages) |
21 April 2011 | Appointment of Mr Andrew Garner Nelson as a director (2 pages) |
17 March 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
17 March 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
11 January 2010 | Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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 / susan 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) |
29 April 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
29 April 2009 | Group of companies' accounts made up to 30 June 2008 (25 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 windhook LIMITED\certificate issued on 19/11/08 (2 pages) |
17 November 2008 | Company name changed windhook LIMITED\certificate issued on 19/11/08 (2 pages) |
30 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
30 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 May 2007 | Amended group of companies' accounts made up to 30 June 2006 (22 pages) |
11 May 2007 | Amended group of companies' accounts made up to 30 June 2006 (22 pages) |
8 May 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
8 May 2007 | Group of companies' accounts made up to 30 June 2006 (22 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) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
8 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 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 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (21 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 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
29 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 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 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 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) |
14 June 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
14 June 2002 | Group of companies' accounts made up to 30 June 2001 (19 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 group accounts made up to 30 June 2000 (20 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (20 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 group accounts made up to 30 June 1999 (19 pages) |
2 May 2000 | Full group accounts made up to 30 June 1999 (19 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 group accounts made up to 30 June 1998 (20 pages) |
21 April 1999 | Full group accounts made up to 30 June 1998 (20 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 (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
5 May 1998 | Full group accounts made up to 30 June 1997 (21 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 (14 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (14 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 (15 pages) |
26 June 1995 | Full accounts made up to 30 June 1994 (15 pages) |
26 April 1991 | Resolutions
|
26 April 1991 | Resolutions
|
1 April 1982 | Incorporation (14 pages) |
1 April 1982 | Incorporation (14 pages) |