Company NameRothay Garden Hotel Limited
DirectorsRalf Michael Capraro and Timothy Stuart Nealon
Company StatusActive
Company Number02437210
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 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 Ralf Michael Capraro
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBooths Hall Booths Park
3 Chelford Road
Knutsford
WA16 8GS
Director NameMr Timothy Stuart Nealon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Booths Park
3 Chelford Road
Knutsford
WA16 8GS
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMr Nigel John Mills
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 December 2002)
RoleChartered Accountant
Correspondence Address52 Greystoke Park
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameChristopher Morton Carss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 July 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRothay Garden Hotel
Grasmere
Cumbria
LA22 9RJ
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed23 December 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 2008)
RoleAccountant
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMs Jillian Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2019)
RoleHotel Front Of House Manager
Country of ResidenceEngland
Correspondence AddressRothay Garden Hotel
Broadgate, Grasmere
Cumbria
LA22 9RJ
Director NameMr Jan Johannes Bester
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed17 July 2019(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2020)
RoleFund Manager
Country of ResidenceSouth Africa
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Director NameMr Colin Andrew Borman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBooths Hall Booths Park
3 Chelford Road
Knutsford
WA16 8GS

Contact

Websiterothaygarden.com
Telephone01539 435334
Telephone regionKendal

Location

Registered AddressBooths Hall Booths Park
3 Chelford Road
Knutsford
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches9 other UK companies use this postal address

Shareholders

450k at £1Rgh Cumbria LTD
69.20%
Preference
200k at £1Rgh Cumbria LTD
30.76%
Cumulative Redeemable Preference
300 at £1Rgh Cumbria LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£2,816,941
Cash£322
Current Liabilities£790,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

15 June 2021Delivered on: 23 June 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as the rothay garden hotel, broadgate, grasmere, ambleside LA22 9RJ registered at hm land registry with title number CU64311.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, shares & intellectual property rights. The company charges by way of legal mortgage: (1)the celtic royal hotel (registered at land registry with title number WA491801) and (2) the rothay garden hotel (registered at land registry with title number CU64311).
Outstanding
15 June 2011Delivered on: 17 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 1990Delivered on: 19 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 rothay garden hotel broadgate grasmere cumbria and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2022Delivered on: 11 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as rothay garden hotel, broadgate, grasmere, ambleside LA22 9RJ, registered at the land registry with title number CU64311.
Outstanding
28 June 2021Delivered on: 4 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as the rothay garden hotel, broadgate, grasmere, ambleside LA22 9RJ registered at hm land registry with title number CU64311.
Outstanding
26 February 1990Delivered on: 16 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 December 2002Delivered on: 31 December 2002
Satisfied on: 23 January 2008
Persons entitled: Carrey (Property and Investments) Co Mills Group Limited Trout Hotel (Cumbria) Limited Rothleypark Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage rothay garden hotel limited broadgate grasmere cumbria (CU64311). 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
27 January 1999Delivered on: 8 February 1999
Satisfied on: 27 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H proeprty k/a glen rothay hotel rydal cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 1998Delivered on: 4 August 1998
Satisfied on: 27 December 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities incurred by the company to the chargee and/or scottish & newcastle PLC's trading companies.the charge secures further advances.
Particulars: By way of legal charge over the premises of the glen rothay hotel,rydal,cumbria.by way of assignment the goodwill of the business carried on there.the benefit of all justices licences and any public entertainment licences held by the company or the company's nominee in connection with the said premises.fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company.all goods and moveable fittings.floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Fully Satisfied
7 January 1998Delivered on: 8 January 1998
Satisfied on: 27 December 2002
Persons entitled: Richard Hugh Fletcher Le Fleming

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined in the rent deposit deed).
Particulars: £12,500 plus vat.
Fully Satisfied

Filing History

14 June 2023Accounts for a small company made up to 31 December 2022 (16 pages)
10 May 2023Termination of appointment of Ralf Michael Capraro as a director on 1 May 2023 (1 page)
3 May 2023Appointment of Mr Stuart Phillip Bickerton as a director on 1 May 2023 (2 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
11 October 2022Registration of charge 024372100011, created on 30 September 2022 (56 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Colin Andrew Borman as a director on 2 December 2021 (1 page)
22 September 2021Appointment of Mr Timothy Stuart Nealon as a director on 20 September 2021 (2 pages)
21 September 2021Appointment of Mr Ralf Michel Capraro as a director on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Ralf Michel Capraro on 20 September 2021 (2 pages)
4 July 2021Registration of charge 024372100010, created on 28 June 2021 (55 pages)
23 June 2021Registration of charge 024372100009, created on 15 June 2021 (55 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
28 May 2021Change of details for Rgh (Cumbria) Limited as a person with significant control on 22 January 2021 (2 pages)
28 May 2021Director's details changed for Mr Colin Andrew Borman on 22 January 2021 (2 pages)
12 March 2021Previous accounting period extended from 16 July 2020 to 31 December 2020 (1 page)
12 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 January 2021Registered office address changed from Broadgate Grasmere Cumbria LA22 9RJ United Kingdom to Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS on 22 January 2021 (1 page)
11 December 2020Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Broadgate Grasmere Cumbria LA22 9RJ on 11 December 2020 (1 page)
5 October 2020Appointment of Mr Colin Andrew Borman as a director on 2 October 2020 (2 pages)
5 October 2020Termination of appointment of Jan Johannes Bester as a director on 2 October 2020 (1 page)
8 September 2020Director's details changed for Mr Jan Johannes Bester on 8 September 2020 (2 pages)
21 June 2020Total exemption full accounts made up to 16 July 2019 (14 pages)
23 April 2020Notification of Rgh (Cumbria) Limited as a person with significant control on 6 April 2016 (2 pages)
23 April 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
23 April 2020Previous accounting period shortened from 31 July 2019 to 16 July 2019 (1 page)
23 April 2020Registered office address changed from Rothay Garden Hotel Broadgate, Grasmere Cumbria LA22 9RJ to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 23 April 2020 (1 page)
23 April 2020Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 23 April 2020 (1 page)
23 April 2020Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 23 April 2020 (1 page)
3 February 2020Resolutions
  • RES13 ‐ Secured term loan facilites agreement/authority to approve and the trasactions 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 December 2019Registration of charge 024372100008, created on 10 December 2019 (54 pages)
17 October 2019Satisfaction of charge 2 in full (1 page)
17 July 2019Termination of appointment of Jillian Wilson as a director on 17 July 2019 (1 page)
17 July 2019Termination of appointment of Christopher Morton Carss as a director on 17 July 2019 (1 page)
17 July 2019Satisfaction of charge 7 in full (1 page)
17 July 2019Appointment of Mr Jan Johannes Bester as a director on 17 July 2019 (2 pages)
17 July 2019Satisfaction of charge 1 in full (1 page)
17 July 2019Cessation of Christopher Morton Carss as a person with significant control on 17 July 2019 (1 page)
10 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 February 2018Appointment of Ms Jillian Wilson as a director on 7 February 2018 (2 pages)
21 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 650,300
(4 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 650,300
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 650,300
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 650,300
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 650,300
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 650,300
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 650,300
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 650,300
(4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a small company made up to 31 July 2012 (9 pages)
28 January 2013Accounts for a small company made up to 31 July 2012 (9 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a small company made up to 31 July 2011 (9 pages)
17 February 2012Accounts for a small company made up to 31 July 2011 (9 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a small company made up to 31 July 2010 (9 pages)
2 March 2011Accounts for a small company made up to 31 July 2010 (9 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
5 March 2010Director's details changed for Christopher Morton Carss on 2 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher Morton Carss on 2 February 2010 (2 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Christopher Morton Carss on 2 February 2010 (2 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 May 2008Declaration of assistance for shares acquisition (4 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Declaration of assistance for shares acquisition (4 pages)
15 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2008Return made up to 02/02/08; full list of members (6 pages)
14 May 2008Return made up to 02/02/08; full list of members (6 pages)
18 April 2008Appointment terminated secretary robert carss (1 page)
18 April 2008Appointment terminated secretary robert carss (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 December 2007Declaration of assistance for shares acquisition (4 pages)
21 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 December 2007Declaration of assistance for shares acquisition (4 pages)
21 April 2007Return made up to 02/02/07; full list of members (6 pages)
21 April 2007Return made up to 02/02/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 February 2006Return made up to 02/02/06; full list of members (6 pages)
7 February 2006Return made up to 02/02/06; full list of members (6 pages)
9 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 March 2005Return made up to 02/02/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 April 2004Return made up to 02/02/04; full list of members (6 pages)
3 April 2004Return made up to 02/02/04; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
19 February 2003Return made up to 02/02/03; full list of members (8 pages)
19 February 2003Return made up to 02/02/03; full list of members (8 pages)
14 January 2003Full accounts made up to 4 August 2002 (15 pages)
14 January 2003Full accounts made up to 4 August 2002 (15 pages)
14 January 2003Full accounts made up to 4 August 2002 (15 pages)
3 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: mills house 7/11 earsdon road whitley bay tyne & wear NE25 9SX (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Declaration of assistance for shares acquisition (4 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: mills house 7/11 earsdon road whitley bay tyne & wear NE25 9SX (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Declaration of assistance for shares acquisition (4 pages)
3 January 2003New secretary appointed (1 page)
3 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Return made up to 02/02/02; full list of members (9 pages)
21 March 2002Return made up to 02/02/02; full list of members (9 pages)
8 January 2002Full accounts made up to 5 August 2001 (15 pages)
8 January 2002Full accounts made up to 5 August 2001 (15 pages)
8 January 2002Full accounts made up to 5 August 2001 (15 pages)
12 February 2001Return made up to 02/02/01; full list of members (9 pages)
12 February 2001Return made up to 02/02/01; full list of members (9 pages)
12 February 2001Full accounts made up to 30 July 2000 (16 pages)
12 February 2001Full accounts made up to 30 July 2000 (16 pages)
20 March 2000Return made up to 02/02/00; full list of members (9 pages)
20 March 2000Return made up to 02/02/00; full list of members (9 pages)
6 February 2000Full accounts made up to 1 August 1999 (16 pages)
6 February 2000Full accounts made up to 1 August 1999 (16 pages)
6 February 2000Full accounts made up to 1 August 1999 (16 pages)
8 December 1999Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne and wear NE25 9DA (1 page)
8 December 1999Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne and wear NE25 9DA (1 page)
21 April 1999Full accounts made up to 2 August 1998 (13 pages)
21 April 1999Full accounts made up to 2 August 1998 (13 pages)
21 April 1999Full accounts made up to 2 August 1998 (13 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 02/02/99; no change of members (4 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 02/02/99; no change of members (4 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 02/02/98; change of members (6 pages)
15 April 1998Return made up to 02/02/98; change of members (6 pages)
26 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1998£ nc 251000/701000 28/07/97 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 March 1998Ad 28/07/97--------- £ si 450000@1=450000 £ ic 200300/650300 (2 pages)
26 March 1998£ nc 251000/701000 28/07/97 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1998Ad 28/07/97--------- £ si 450000@1=450000 £ ic 200300/650300 (2 pages)
26 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1998Full accounts made up to 3 August 1997 (12 pages)
11 January 1998Full accounts made up to 3 August 1997 (12 pages)
11 January 1998Full accounts made up to 3 August 1997 (12 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
16 April 1997Full accounts made up to 28 July 1996 (13 pages)
16 April 1997Full accounts made up to 28 July 1996 (13 pages)
16 April 1997Return made up to 02/02/97; full list of members (6 pages)
16 April 1997Return made up to 02/02/97; full list of members (6 pages)
26 March 1996Full accounts made up to 30 July 1995 (12 pages)
26 March 1996Full accounts made up to 30 July 1995 (12 pages)
26 March 1996Return made up to 02/02/96; no change of members (4 pages)
26 March 1996Return made up to 02/02/96; no change of members (4 pages)
31 March 1995Full accounts made up to 31 July 1994 (12 pages)
31 March 1995Return made up to 02/02/95; no change of members (4 pages)
31 March 1995Return made up to 02/02/95; no change of members (4 pages)
31 March 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 August 1992Ad 22/07/92--------- £ si 200000@1=200000 £ ic 300/200300 (2 pages)
31 May 1992Full accounts made up to 28 July 1991 (14 pages)
31 May 1992Full accounts made up to 28 July 1991 (14 pages)
7 February 1990Memorandum and Articles of Association (10 pages)
7 February 1990Memorandum and Articles of Association (10 pages)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1989Incorporation (9 pages)
27 October 1989Incorporation (9 pages)