Company NameBoutique Hotel Group Limited
Company StatusActive
Company Number05759775
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous NameHighwater Estates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Georgina Ann Naylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Richard Anthony Naylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMrs Kate Jayne Naylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Secretary NameKate Jayne Naylor
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Matthew Richard Naylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Michael Auld
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepeckfortoncastle.co.uk
Email address[email protected]

Location

Registered AddressPeckforton Castle
Stone House Lane Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christopher James Naylor
25.00%
Ordinary A
25 at £1Georgina Ann Naylor
25.00%
Ordinary B
25 at £1Kate Jayne Naylor
25.00%
Ordinary C
25 at £1Richard Anthony Naylor
25.00%
Ordinary D

Financials

Year2014
Turnover£6,337,675
Gross Profit£3,265,555
Net Worth£5,682,667
Cash£1,255,529
Current Liabilities£2,024,080

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

5 May 2020Delivered on: 7 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 July 2010Delivered on: 17 July 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group member (or any of them) 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
20 June 2006Delivered on: 7 July 2006
Satisfied on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: 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.
Fully Satisfied

Filing History

9 November 2020Group of companies' accounts made up to 31 October 2019 (32 pages)
7 May 2020Registration of charge 057597750003, created on 5 May 2020 (39 pages)
22 April 2020Termination of appointment of Michael Auld as a director on 6 April 2020 (1 page)
20 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 June 2019Group of companies' accounts made up to 31 October 2018 (31 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 May 2018Group of companies' accounts made up to 31 October 2017 (33 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
26 October 2017Appointment of Mr Michael Auld as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Mr Michael Auld as a director on 23 October 2017 (2 pages)
3 July 2017Appointment of Mr Matthew Richard Naylor as a director on 28 June 2017 (2 pages)
3 July 2017Appointment of Mr Matthew Richard Naylor as a director on 28 June 2017 (2 pages)
1 June 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
1 June 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
15 June 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
15 June 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(10 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(10 pages)
28 January 2016Company name changed highwater estates LTD\certificate issued on 28/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
28 January 2016Change of name notice (2 pages)
28 January 2016Company name changed highwater estates LTD\certificate issued on 28/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
28 January 2016Change of name notice (2 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Change of share class name or designation (2 pages)
18 June 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
18 June 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(9 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(9 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Kate Jayne Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Kate Jayne Naylor on 16 May 2014 (2 pages)
3 June 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
3 June 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(9 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(9 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
2 May 2013Secretary's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2013Director's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Secretary's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages)
2 May 2013Director's details changed for Richard Anthony Naylor on 28 March 2013 (2 pages)
2 May 2013Director's details changed for Mr Christopher James Naylor on 28 March 2013 (2 pages)
2 May 2013Director's details changed for Mr Christopher James Naylor on 28 March 2013 (2 pages)
2 May 2013Director's details changed for Richard Anthony Naylor on 28 March 2013 (2 pages)
2 May 2013Director's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages)
2 May 2013Director's details changed for Georgina Ann Naylor on 28 March 2013 (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2013Director's details changed for Georgina Ann Naylor on 28 March 2013 (2 pages)
2 May 2013Change of share class name or designation (2 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
31 May 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
19 July 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
19 July 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
4 April 2011Director's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages)
4 April 2011Secretary's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
4 April 2011Secretary's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages)
4 April 2011Director's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 July 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
15 July 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
30 March 2010Director's details changed for Georgina Ann Naylor on 15 September 2009 (1 page)
30 March 2010Director's details changed for Georgina Ann Naylor on 15 September 2009 (1 page)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Richard Anthony Naylor on 15 September 2009 (1 page)
29 March 2010Director's details changed for Richard Anthony Naylor on 15 September 2009 (1 page)
19 June 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
19 June 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
11 June 2009Return made up to 28/03/09; full list of members (5 pages)
11 June 2009Return made up to 28/03/09; full list of members (5 pages)
7 August 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
7 August 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
18 June 2008Accounts for a medium company made up to 31 October 2006 (14 pages)
18 June 2008Accounts for a medium company made up to 31 October 2006 (14 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
13 March 2008Director's change of particulars / christopher naylor / 11/10/2007 (1 page)
13 March 2008Director and secretary's change of particulars / kate naylor / 01/11/2007 (1 page)
13 March 2008Director and secretary's change of particulars / kate naylor / 01/11/2007 (1 page)
13 March 2008Director's change of particulars / christopher naylor / 11/10/2007 (1 page)
27 April 2007Return made up to 28/03/07; full list of members (4 pages)
27 April 2007Return made up to 28/03/07; full list of members (4 pages)
24 July 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
24 July 2006Registered office changed on 24/07/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page)
24 July 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
24 July 2006Registered office changed on 24/07/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
15 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
9 May 2006Registered office changed on 09/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
28 March 2006Incorporation (9 pages)
28 March 2006Incorporation (9 pages)