Company NameThornton Hall Hotel Limited
DirectorsAndrew Lloyd Thompson and Nancy Thompson
Company StatusActive
Company Number02156621
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel
Neston Road Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameMr Andrew Lloyd Thompson
NationalityBritish
StatusCurrent
Appointed01 October 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel
Neston Road Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(21 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawpool Drive
Bebington
Wirral
Merseyside
CH62 6DQ
Wales
Director NameColin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2000)
RoleHotelier
Correspondence Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawpool Drive
Bebington
Wirral
Merseyside
CH62 6DQ
Wales
Secretary NameMr Robin Beaumont
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address28 Thirlmere Close
Frodsham
Warrington
Cheshire
WA6 7LZ
Secretary NameMrs Linda Janet Gibbons
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Shack Liverpool Road
Neston
South Wirral
Cheshire
L64 3RF
Director NameColin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address93 Duke Street
Birkenhead Wirral
Merseyside
CH41 8BR
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon 35 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RS
Wales
Director NameMr Peter Lee Webster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2015)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel
Neston Road Thornton Hough
Wirral
CH63 1JF
Wales

Contact

Websitewww.thorntonhallhotel.com
Telephone0151 3363938
Telephone regionLiverpool

Location

Registered AddressThornton Hall Hotel
Neston Road Thornton Hough
Wirral
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,557,097
Net Worth£659,258
Cash£13,189
Current Liabilities£1,497,608

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

22 January 2015Delivered on: 26 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2005Delivered on: 21 April 2005
Persons entitled: Barclays 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: The property k/a thornton hall hotel neston road thornton hough t/n MS266509.
Outstanding
2 June 1997Delivered on: 6 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
15 February 1995Delivered on: 20 February 1995
Persons entitled: Barclays 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.
Outstanding
9 January 1991Delivered on: 11 January 1991
Satisfied on: 4 July 1995
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Thornton hall hotel neston road, wirral, merreyside together with the fixtures and fittings goodwill of the business benefit of licences floating charge over all the movealbe plant equipment furniture and all other fixtures and fittings.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 12 April 1995
Persons entitled: Investors & Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from dealaview limited the company to the charge 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.
Fully Satisfied

Filing History

12 July 2023Full accounts made up to 30 September 2022 (25 pages)
5 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 30 September 2021 (27 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 30 September 2020 (13 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 30 September 2019 (11 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 July 2017Accounts for a medium company made up to 30 September 2016 (26 pages)
11 July 2017Accounts for a medium company made up to 30 September 2016 (26 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
4 July 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
4 July 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
14 September 2015Termination of appointment of Peter Lee Webster as a director on 11 September 2015 (1 page)
14 September 2015Termination of appointment of Peter Lee Webster as a director on 11 September 2015 (1 page)
3 July 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
26 January 2015Registration of charge 021566210006, created on 22 January 2015 (26 pages)
26 January 2015Registration of charge 021566210006, created on 22 January 2015 (26 pages)
3 July 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
3 July 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
3 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
3 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
21 June 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
21 June 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
29 September 2010Auditor's resignation (1 page)
29 September 2010Auditor's resignation (1 page)
18 August 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
18 August 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
26 May 2010Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages)
26 May 2010Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 26 May 2010 (1 page)
30 March 2010Appointment of Mr Peter Lee Webster as a director (2 pages)
30 March 2010Appointment of Mr Peter Lee Webster as a director (2 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
8 January 2009Director appointed mrs nancy thompson (2 pages)
8 January 2009Director appointed mrs nancy thompson (2 pages)
6 January 2009Appointment terminated director peter johnson (1 page)
6 January 2009Appointment terminated director peter johnson (1 page)
9 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Property transfer / dividend 29/04/2008
(5 pages)
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Property transfer / dividend 29/04/2008
(5 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
22 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
31 May 2005Return made up to 10/05/05; full list of members (3 pages)
31 May 2005Return made up to 10/05/05; full list of members (3 pages)
27 May 2005Full accounts made up to 30 September 2004 (12 pages)
27 May 2005Full accounts made up to 30 September 2004 (12 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
10 May 2004Full accounts made up to 30 September 2003 (12 pages)
10 May 2004Full accounts made up to 30 September 2003 (12 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
7 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Director's particulars changed (1 page)
21 May 2003Full accounts made up to 30 September 2002 (12 pages)
21 May 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
7 June 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
18 December 2001Registered office changed on 18/12/01 from: thornton hall hotel liverpool road thornton hough merseyside CH63 1JF (1 page)
18 December 2001Registered office changed on 18/12/01 from: thornton hall hotel liverpool road thornton hough merseyside CH63 1JF (1 page)
13 September 2001Company name changed C.D. thompson (hotels) LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed C.D. thompson (hotels) LIMITED\certificate issued on 13/09/01 (2 pages)
25 July 2001Full accounts made up to 30 September 2000 (13 pages)
25 July 2001Full accounts made up to 30 September 2000 (13 pages)
11 June 2001Return made up to 10/05/01; full list of members (6 pages)
11 June 2001Return made up to 10/05/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 1999Full accounts made up to 30 September 1998 (12 pages)
7 July 1999Full accounts made up to 30 September 1998 (12 pages)
10 June 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Full accounts made up to 30 September 1997 (11 pages)
29 June 1998Full accounts made up to 30 September 1997 (11 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1997Full accounts made up to 30 September 1996 (10 pages)
11 April 1997Full accounts made up to 30 September 1996 (10 pages)
16 July 1996Full accounts made up to 30 September 1995 (11 pages)
16 July 1996Full accounts made up to 30 September 1995 (11 pages)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
30 October 1989Company name changed coraview hotels LIMITED\certificate issued on 31/10/89 (2 pages)
30 October 1989Company name changed\certificate issued on 30/10/89 (2 pages)
29 June 1988Company name changed\certificate issued on 29/06/88 (2 pages)
29 June 1988Company name changed coraview LIMITED\certificate issued on 30/06/88 (2 pages)
24 August 1987Incorporation (16 pages)
24 August 1987Incorporation (16 pages)