Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary Name | Mr Andrew Lloyd Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(same day as company formation) |
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 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral CH63 1JF Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon 35 Beryl Road Noctorum Birkenhead Merseyside CH43 9RS Wales |
Director Name | Mrs Nancy Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Dawpool Drive Bebington Wirral Merseyside CH62 6DQ Wales |
Director Name | Mrs Nancy Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawpool Drive Bebington Wirral Merseyside CH62 6DQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | 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 |
---|---|
Net Worth | £192,142 |
Cash | £193,668 |
Current Liabilities | £718,076 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
29 April 2008 | Delivered on: 14 May 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 April 2008 | Delivered on: 2 May 2008 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 - 70 eton drive, thornton hough wirral merseyside t/no CH3387 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 April 2008 | Delivered on: 2 May 2008 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 - thornton hall lodge & land thornton hough wirral t/no MS6591 & MS375248 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 April 2008 | Delivered on: 26 April 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
26 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
11 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
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 small company made up to 30 September 2012 (8 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
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 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
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) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Mrs Nancy Thompson as a director (2 pages) |
26 April 2011 | Appointment of Mrs Nancy Thompson as a director (2 pages) |
29 September 2010 | Auditor's resignation (1 page) |
29 September 2010 | Auditor's resignation (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 May 2009 | Appointment terminated director nancy thompson (1 page) |
21 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director nancy thompson (1 page) |
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 dormant company made up to 30 September 2007 (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 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) |
6 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2008 | Director appointed mrs nancy thompson (1 page) |
16 April 2008 | Director appointed mrs nancy thompson (1 page) |
10 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
26 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
26 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
29 April 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: thornton hall hotel thornton hough wirral CH63 1JK (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: thornton hall hotel thornton hough wirral CH63 1JK (1 page) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Incorporation (12 pages) |
6 April 2005 | Incorporation (12 pages) |