Company NameGilfoyle Hotels Ltd
DirectorsMarion Gilfoyle and Mark Thomas Gilfoyle
Company StatusActive
Company Number05231065
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Marion Gilfoyle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brook Lane
Chester
CH2 2AP
Wales
Secretary NameMr Mark Thomas Gilfoyle
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brook Lane
Chester
Cheshire
CH2 2AP
Wales
Director NameMr Mark Thomas Gilfoyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brook Lane
Chester
Cheshire
CH2 2AP
Wales

Contact

Telephone01244 381943
Telephone regionChester

Location

Registered AddressThe Lime Hotel
12 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

450 at £1Marion Gilfoyle
45.00%
Ordinary A
450 at £1Mark Thomas Gilfoyle
45.00%
Ordinary A
100 at £1Richard Mansel-edwards
10.00%
Ordinary B

Financials

Year2014
Net Worth£673,072
Cash£92,938
Current Liabilities£56,197

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

30 September 2005Delivered on: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: 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 brookside hotel 2 grange road chester.
Outstanding
1 August 2005Delivered on: 17 August 2005
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
1 October 2004Delivered on: 12 October 2004
Persons entitled: Hsbc 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 brookside hotel, brook lane, chester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 29 September 2022 (9 pages)
28 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
24 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
19 September 2019Registered office address changed from The Brookside Hotel 2 Grange Road Chester CH2 2AN to The Lime Hotel 12 Hoole Road Chester CH2 3NJ on 19 September 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 1
(4 pages)
11 January 2019Purchase of own shares. (3 pages)
19 December 2018Purchase of own shares. (3 pages)
19 December 2018Cancellation of shares. Statement of capital on 29 November 2018
  • GBP 900
(4 pages)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 October 2015Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
5 October 2015Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Change of share class name or designation (2 pages)
27 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Director's details changed for Mr Mark Thomas Gilfoyle on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Marion Gilfoyle on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Marion Gilfoyle on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Mark Thomas Gilfoyle on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Marion Gilfoyle on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Mark Thomas Gilfoyle on 1 September 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 February 2009Return made up to 14/09/08; full list of members (4 pages)
18 February 2009Return made up to 14/09/08; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / mark gilfoyle / 31/08/2008 (2 pages)
10 February 2009Director and secretary's change of particulars / mark gilfoyle / 31/08/2008 (2 pages)
8 December 2008Director's change of particulars / marion gilfoyle / 14/09/2004 (1 page)
8 December 2008Director's change of particulars / marion gilfoyle / 14/09/2004 (1 page)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 8 brook lane chester CH2 2AP (1 page)
18 January 2007Registered office changed on 18/01/07 from: 8 brook lane chester CH2 2AP (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
26 September 2005Return made up to 14/09/05; full list of members (2 pages)
26 September 2005Return made up to 14/09/05; full list of members (2 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
14 June 2005Ad 06/04/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
14 June 2005Ad 06/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 June 2005Ad 06/04/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Ad 06/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Incorporation (12 pages)
14 September 2004Incorporation (12 pages)