Neston Road Thornton Hough
Wirral
CH63 1JF
Wales
Secretary Name | Mr Andrew Lloyd Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(7 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral CH63 1JF Wales |
Director Name | Mrs Nancy Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawpool Drive Bebington Wirral Merseyside CH62 6DQ Wales |
Director Name | Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2000) |
Role | Hotelier |
Correspondence Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
Director Name | Mrs Nancy Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawpool Drive Bebington Wirral Merseyside CH62 6DQ Wales |
Secretary Name | Mr Robin Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 28 Thirlmere Close Frodsham Warrington Cheshire WA6 7LZ |
Secretary Name | Mrs Linda Janet Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | The Shack Liverpool Road Neston South Wirral Cheshire L64 3RF |
Director Name | Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 93 Duke Street Birkenhead Wirral Merseyside CH41 8BR Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon 35 Beryl Road Noctorum Birkenhead Merseyside CH43 9RS Wales |
Director Name | Mr Peter Lee Webster |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2015) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral CH63 1JF Wales |
Website | www.thorntonhallhotel.com |
---|---|
Telephone | 0151 3363938 |
Telephone region | Liverpool |
Registered Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral CH63 1JF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,557,097 |
Net Worth | £659,258 |
Cash | £13,189 |
Current Liabilities | £1,497,608 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
22 January 2015 | Delivered on: 26 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 April 2005 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 |
12 July 2023 | Full accounts made up to 30 September 2022 (25 pages) |
---|---|
5 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 30 September 2021 (27 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a medium company made up to 30 September 2016 (26 pages) |
11 July 2017 | Accounts for a medium company made up to 30 September 2016 (26 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
4 July 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
4 July 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
14 September 2015 | Termination of appointment of Peter Lee Webster as a director on 11 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Peter Lee Webster as a director on 11 September 2015 (1 page) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 January 2015 | Registration of charge 021566210006, created on 22 January 2015 (26 pages) |
26 January 2015 | Registration of charge 021566210006, created on 22 January 2015 (26 pages) |
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 October 2013 | Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages) |
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
21 June 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
21 June 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Auditor's resignation (1 page) |
29 September 2010 | Auditor's resignation (1 page) |
18 August 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
18 August 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
26 May 2010 | Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 26 May 2010 (1 page) |
30 March 2010 | Appointment of Mr Peter Lee Webster as a director (2 pages) |
30 March 2010 | Appointment of Mr Peter Lee Webster as a director (2 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
8 January 2009 | Director appointed mrs nancy thompson (2 pages) |
8 January 2009 | Director appointed mrs nancy thompson (2 pages) |
6 January 2009 | Appointment terminated director peter johnson (1 page) |
6 January 2009 | Appointment terminated director peter johnson (1 page) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
22 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
27 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members
|
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members
|
7 June 2003 | Director's particulars changed (1 page) |
21 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 June 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
7 June 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: thornton hall hotel liverpool road thornton hough merseyside CH63 1JF (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: thornton hall hotel liverpool road thornton hough merseyside CH63 1JF (1 page) |
13 September 2001 | Company name changed C.D. thompson (hotels) LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed C.D. thompson (hotels) LIMITED\certificate issued on 13/09/01 (2 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 10/05/00; full list of members
|
14 June 2000 | Return made up to 10/05/00; full list of members
|
9 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 June 1999 | Return made up to 10/05/99; full list of members
|
10 June 1999 | Return made up to 10/05/99; full list of members
|
30 June 1998 | Return made up to 10/05/98; no change of members
|
30 June 1998 | Return made up to 10/05/98; no change of members
|
29 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members
|
16 May 1997 | Return made up to 10/05/97; no change of members
|
11 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members
|
29 May 1996 | Return made up to 10/05/96; full list of members
|
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Return made up to 10/05/95; no change of members
|
23 May 1995 | Return made up to 10/05/95; no change of members
|
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
30 October 1989 | Company name changed coraview hotels LIMITED\certificate issued on 31/10/89 (2 pages) |
30 October 1989 | Company name changed\certificate issued on 30/10/89 (2 pages) |
29 June 1988 | Company name changed\certificate issued on 29/06/88 (2 pages) |
29 June 1988 | Company name changed coraview LIMITED\certificate issued on 30/06/88 (2 pages) |
24 August 1987 | Incorporation (16 pages) |
24 August 1987 | Incorporation (16 pages) |