Company NameThe Grosvenor - Pulford Hotel Limited
Company StatusActive
Company Number01682020
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Harold Garner Nelson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month 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, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMr Andrew Garner Nelson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(23 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMrs Luisa Jane Nelson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Wrexham Road, Pulford
Pulford
Chester
CH4 9DG
Wales
Secretary NameMr Paul Burke
StatusCurrent
Appointed01 November 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressThe Grosvenor-Pulford Hotel
Wrexham Road
Pulford
Near Chester
CH4 9DG
Wales
Secretary NameMr Harold Garner Nelson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month 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
Secretary NameNorman Andrew Howell
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 November 2022)
RoleAccountant
Correspondence Address6 Selsdon Court
Handbridge
Chester
CH4 7HT
Wales

Contact

Websitegrosvenorpulfordhotel.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

1000 at £1Nelson (Northwest) Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,253,592
Gross Profit£8,585,522
Net Worth£9,760,318
Cash£5,455
Current Liabilities£4,066,163

Accounts

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

Returns

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

Charges

11 December 2003Delivered on: 12 December 2003
Satisfied on: 23 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 trevalyn hall view, rossett, wrexham.
Fully Satisfied
23 January 1998Delivered on: 2 February 1998
Satisfied on: 12 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
4 July 1994Delivered on: 15 July 1994
Satisfied on: 12 May 1998
Persons entitled: William Joseph Thompson

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Grosvenor arms hotel t/n-ch 278905 CH173467 CH316037. 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
4 July 1994Delivered on: 15 July 1994
Satisfied on: 12 May 1998
Persons entitled: Nelson (North West) Hotels Limited

Classification: Debenture
Secured details: £900,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Grosvenor arms hotel t/n-CH278905 CH173467 CH316037. 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
4 July 1994Delivered on: 15 July 1994
Satisfied on: 12 May 1998
Persons entitled: Cueglen Limited

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Grosvenor arms hotel t/n-CH278905 CH173467 CH316037. 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
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: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
3 April 2001Delivered on: 14 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
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 the company to the chargee on any account whatsoever.
Particulars: Grosvenor-pulford hotel wrexham road pulford chester t/nos: CH173467 CH278905 CH316037 and CH383314 and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1998Delivered on: 9 April 1998
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Bank of Scotland PLC

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 property k/a the fishpool inn fishpool road delamere t/n CH447014 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
20 January 2011Delivered on: 25 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the pheasant inn burwardsley chester t/n CH544516, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
5 June 2009Delivered on: 9 June 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stables and land adjoining the manor wrexham road pulford chester t/no's CH241331 and CH193801 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Bank of Scotland PLC

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 land k/a the bears paw, warmingham, sandbach t/no. CH287948 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
23 October 2007Delivered on: 2 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items which are the subject of invoice number 39124, the items which are the subject of invoice number 899 and the items which are the subject of invoice number 10224 for details of further property charged please refer to form 395.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (37 pages)
29 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (24 pages)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 November 2022Appointment of Mrs Luisa Jane Nelson as a director on 1 November 2022 (2 pages)
9 November 2022Appointment of Mr Paul Burke as a secretary on 1 November 2022 (2 pages)
9 November 2022Termination of appointment of Norman Andrew Howell as a secretary on 1 November 2022 (1 page)
7 November 2022Audit exemption subsidiary accounts made up to 30 September 2021 (24 pages)
7 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 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 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (27 pages)
11 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
8 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
8 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (36 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (24 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (38 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 30 September 2018 (29 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 2018Full accounts made up to 30 September 2017 (31 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 2017Full accounts made up to 30 September 2016 (30 pages)
12 July 2017Full accounts made up to 30 September 2016 (30 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 2016Full accounts made up to 30 September 2015 (25 pages)
5 July 2016Full accounts made up to 30 September 2015 (25 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 1,000
(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 1,000
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (22 pages)
6 July 2015Full accounts made up to 30 September 2014 (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 1,000
(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 1,000
(6 pages)
8 July 2014Full accounts made up to 30 September 2013 (23 pages)
8 July 2014Full accounts made up to 30 September 2013 (23 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 1,000
(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 1,000
(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 (20 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 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 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 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)
2 December 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
17 March 2011Full accounts made up to 30 June 2010 (21 pages)
17 March 2011Full accounts made up to 30 June 2010 (21 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)
25 January 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
11 January 2010Director's details changed for Susan Marjorie 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 2010Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Andrew Garner Nelson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Andrew 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 / andrew 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 / andrew 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)
9 June 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 April 2009Full accounts made up to 30 June 2008 (21 pages)
29 April 2009Full accounts made up to 30 June 2008 (21 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)
30 April 2008Full accounts made up to 30 June 2007 (21 pages)
30 April 2008Full accounts made up to 30 June 2007 (21 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 11 (5 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)
2 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 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 2006Full accounts made up to 30 June 2005 (14 pages)
8 May 2006Full accounts made up to 30 June 2005 (14 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (14 pages)
4 May 2005Full accounts made up to 30 June 2004 (14 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 (14 pages)
29 April 2004Full accounts made up to 30 June 2003 (14 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)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 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)
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)
14 April 2001Particulars of mortgage/charge (11 pages)
14 April 2001Particulars of mortgage/charge (11 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; no change of members (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 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 (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
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 (17 pages)
5 May 1998Full accounts made up to 30 June 1997 (17 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
4 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Full accounts made up to 30 June 1996 (19 pages)
4 May 1997Full accounts made up to 30 June 1996 (19 pages)
4 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Company name changed grosvenor arms hotel LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed grosvenor arms hotel LIMITED\certificate issued on 26/04/96 (2 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/02/96
  • 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(287) ‐ Registered office changed on 08/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1995Full accounts made up to 30 June 1994 (11 pages)
26 June 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
26 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1982Incorporation (15 pages)
26 November 1982Incorporation (15 pages)