Active
Company Information for GUISBOROUGH HOTELS LIMITED
GISBOROUGH HALL, GUISBOROUGH, REDCAR & CLEVELAND, TS14 6PT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GUISBOROUGH HOTELS LIMITED | |
Legal Registered Office | |
GISBOROUGH HALL GUISBOROUGH REDCAR & CLEVELAND TS14 6PT Other companies in TS14 | |
Company Number | 01045631 | |
---|---|---|
Company ID Number | 01045631 | |
Date formed | 1972-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB258308644 |
Last Datalog update: | 2025-02-05 12:28:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRIMA SECRETARY LIMITED |
||
ROGER DAVID RENFREE BARONS |
||
RICHARD THOMAS CHALONER |
||
THOMAS PEREGRINE LONG CHALONER |
||
NICK HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOND DICKINSON LLP |
Company Secretary | ||
HEDLEY JOHN NEWTON |
Director | ||
PETER ANTHONY SALVATORE |
Director | ||
PAMELA ELIZABETH ALLISON |
Company Secretary | ||
CAMILLO REA |
Director | ||
AMOROSO SALVATORE |
Director | ||
PETER ANTHONY SALVATORE |
Company Secretary | ||
MALCOLM PETER MACCORMACK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR ANALYTICS LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active - Proposal to Strike off | |
BOND DICKINSON HOLDINGS LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
BOND DICKINSON FINANCIAL SERVICES LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
BOND DICKINSON WEALTH LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-02-20 | Active | |
BOND DICKINSON LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-08-31 | Active | |
BOND DICKINSON (TRUST CORPORATION) LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
KILFROST GROUP LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2009-06-10 | Active | |
H G THOMPSON & SONS LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1995-10-18 | Active | |
SPARK EDUCATION TRUST | Company Secretary | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
OMSCO PARTNERS LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
OMSCO CYMRU CYFYNGEDIG | Company Secretary | 2016-06-01 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1997-06-02 | Active | |
WELBILT FOODSERVICE HOLDING LIMITED | Company Secretary | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
WELBILT FSG UK LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
CRESSWELL HALL ESTATES LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2002-03-05 | Active | |
NORTHUMBRIAN LEISURE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1999-03-17 | Active | |
LINGFIELD EDUCATION TRUST | Company Secretary | 2014-11-06 | CURRENT | 2012-04-12 | Active | |
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2003-08-13 | Dissolved 2018-01-12 | |
PENTAGON FINE CHEMICALS LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2003-08-13 | Liquidation | |
PENTAGON CHEMICALS (PROPERTIES) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2002-03-28 | Dissolved 2018-01-12 | |
PENTAGON CHEMICAL SPECIALTIES LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2002-03-28 | Liquidation | |
PENTAGON CHEMICALS (HOLDINGS) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2001-11-19 | Liquidation | |
ASCENT EXTRA LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2014-08-29 | Active | |
THE ASCENT ACADEMIES' TRUST | Company Secretary | 2014-10-17 | CURRENT | 2012-06-08 | Active | |
PERINTI LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST | Company Secretary | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2007-03-13 | Dissolved 2016-10-11 | |
THE ENDOWMENT FUND FOR TACRI | Company Secretary | 2014-05-02 | CURRENT | 2006-04-19 | Active | |
GUINNESS SUSTAINABLE SCHOOLS 2 LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
BD 1234 LIMITED | Company Secretary | 2014-02-14 | CURRENT | 2014-02-14 | Dissolved 2015-08-18 | |
CASTLE TRUST | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2013-01-15 | Active | |
GROVE EUROPE PENSION TRUSTEES LIMITED | Company Secretary | 2013-12-01 | CURRENT | 1985-05-01 | Active | |
BBA PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2013-06-19 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON WEALTH LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-01-25 | Active | |
WOMBLE BOND DICKINSON HOLDINGS LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
BISHOP HOGARTH CATHOLIC EDUCATION TRUST | Company Secretary | 2013-04-03 | CURRENT | 2011-10-13 | Active | |
RIBBON ACADEMY TRUST | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
SKILLS FOR LIFE TRUST | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1998-12-02 | Active | |
BOND DICKINSON SERVICE COMPANY LIMITED | Company Secretary | 2011-06-23 | CURRENT | 2011-02-03 | Active | |
PATHFINDER MULTI ACADEMY TRUST | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
AMAZING MEDIA GROUP LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2007-01-23 | Active | |
GREY STREET RENOVATIONS LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2007-01-23 | Liquidation | |
DOWNSITE LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1994-11-14 | Dissolved 2017-09-22 | |
HALLS FARM MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1998-06-08 | Dissolved 2017-09-06 | |
MANYDOWN PROPERTIES LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1992-03-02 | Dissolved 2017-09-22 | |
MANYDOWN 2007 LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2007-04-03 | Active | |
THE MANYDOWN COMPANY LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1962-02-23 | Active | |
MANITOWOC EUROPE | Company Secretary | 2009-07-31 | CURRENT | 1979-02-14 | Dissolved 2016-12-06 | |
MANITOWOC POTAIN | Company Secretary | 2009-07-31 | CURRENT | 1961-11-10 | Dissolved 2017-03-14 | |
AURORIUM HOLDINGS UK LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2003-10-29 | Active | |
AURORIUM UK LIMITED | Company Secretary | 2009-07-14 | CURRENT | 1993-10-20 | Active | |
SAW TECHNOLOGIES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1996-05-08 | Dissolved 2014-04-15 | |
MERRYCHEF HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1996-11-07 | Dissolved 2013-10-08 | |
ECCLESFIELD PROPERTIES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-02-04 | Dissolved 2013-10-15 | |
VISCOUNT CATERING LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1972-01-07 | Dissolved 2013-10-15 | |
MELIORA SPECTARE LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1993-08-18 | Dissolved 2013-10-15 | |
MERRYCHEF LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1950-10-27 | Dissolved 2013-10-01 | |
J.H.RAYNER(MINCING LANE)LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1961-09-25 | Dissolved 2013-09-03 | |
PUMPCROFT LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1959-06-24 | Dissolved 2013-10-01 | |
CONVOTHERM LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1974-06-05 | Dissolved 2014-02-18 | |
TWILIGHT BAND LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1970-02-25 | Dissolved 2013-10-01 | |
ENODICOM LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-06-28 | Dissolved 2013-10-15 | |
ELVADENE LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1982-11-22 | Dissolved 2013-10-08 | |
MERRYCHEF PROJECTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1979-06-07 | Dissolved 2013-10-01 | |
HOMARK HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-04-30 | Dissolved 2014-04-15 | |
KITCHEN VENTILATION SERVICES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1954-11-12 | Dissolved 2013-12-24 | |
STEAMHAMMER LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1975-05-06 | Dissolved 2013-09-17 | |
THE HOMARK GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1963-06-06 | Dissolved 2014-04-15 | |
ENODICOM NUMBER 2 LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1979-05-24 | Dissolved 2014-08-12 | |
MEALSTREAM (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-08-02 | Dissolved 2013-10-08 | |
TURNER CURZON LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1975-03-10 | Dissolved 2013-09-03 | |
ENODIS CLIFTON PARK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1984-04-16 | Dissolved 2013-11-26 | |
WHITLENGE DRINK EQUIPMENT LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-01-04 | Dissolved 2015-06-09 | |
WHITLENGE ACQUISITION LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-12-10 | Dissolved 2015-05-19 | |
WATERROAD COMPANY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1998-09-22 | Dissolved 2016-01-19 | |
MANITOWOC (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1984-03-28 | Active - Proposal to Strike off | |
ENODIS INVESTMENTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1948-06-15 | Active - Proposal to Strike off | |
ENODIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1951-03-30 | Active | |
ENODIS PROPERTY GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ENODIS GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2001-11-28 | Active | |
ENODIS HANOVER | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
ENODIS REGENT | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
ENODIS STRAND LTD | Company Secretary | 2009-03-20 | CURRENT | 2006-06-15 | Active | |
WELBILT UK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-10-23 | Active | |
MERRYCHEF LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-08-14 | Active | |
BERISFORD HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ENODIS INDUSTRIAL HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-01-14 | Active | |
ENODIS INTERNATIONAL LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-11-18 | Active | |
ENODIS HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2001-11-28 | Active | |
ENODIS MAPLE LEAF LTD | Company Secretary | 2009-03-20 | CURRENT | 2007-02-21 | Active | |
MTW COUNTY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2008-01-24 | Active | |
WELBILT (HALESOWEN) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1976-08-03 | Active | |
MANITOWOC GROUP (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1910-05-26 | Active | |
MANITOWOC HOLDINGS (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1937-09-02 | Active | |
ENODIS OXFORD | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
CROSSCO (1080) LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2016-01-19 | |
PASSDOWN PROPERTY COMPANY LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-04-03 | Active | |
JPL ENVIRONMENTAL LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2001-11-06 | Dissolved 2014-12-11 | |
DICKINSON DEES LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
TOM GAISFORD FENCING LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
DICKINSON DEES (CAMDEN HOUSE) LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-10-28 | |
THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
DICKINSON DEES (ST ANN'S WHARF) LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Dissolved 2014-10-28 | |
DICKINSON DEES (TRINITY GARDENS) LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
NORTH NOMINEES LIMITED | Company Secretary | 2004-11-09 | CURRENT | 1993-10-07 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED | Company Secretary | 2004-11-09 | CURRENT | 1996-09-26 | Active | |
IMMI LTD | Company Secretary | 2004-11-09 | CURRENT | 1999-07-21 | Active | |
BIZDOCS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2001-02-28 | Dissolved 2014-05-06 | |
TOURETTE SYNDROME (UK) ASSOCIATION TRADING AS TOURETTES ACTION | Director | 2004-11-06 | CURRENT | 1991-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement of capital on 2024-11-26 GBP11,054,784 | ||
CONFIRMATION STATEMENT MADE ON 11/01/25, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution passed to redeem shares</ul> | ||
Directors statement and auditors report. Out of capital | ||
Statement of capital on 2024-11-26 GBP11,029,784 | ||
DIRECTOR APPOINTED KAREN ELIZABETH CHALONER | ||
FULL ACCOUNTS MADE UP TO 28/03/24 | ||
10/06/24 STATEMENT OF CAPITAL GBP 11627784 | ||
Resolutions passed:<ul><li>Resolution Directors duties-purposes of section 239 ot companies act 2006 24/06/2024<li>Resolution on securities</ul> | ||
FULL ACCOUNTS MADE UP TO 30/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR NICK HOLMES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
15/05/23 STATEMENT OF CAPITAL GBP 11602784 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | ||
AD02 | Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
01/09/22 STATEMENT OF CAPITAL GBP 11444546 | ||
SH01 | 01/09/22 STATEMENT OF CAPITAL GBP 11444546 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
FULL ACCOUNTS MADE UP TO 01/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 01/04/21 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
RP04CS01 | ||
RES13 | Resolutions passed:
| |
SH01 | 22/10/20 STATEMENT OF CAPITAL GBP 11376427 | |
RES10 | Resolutions passed:
| |
SH01 | 27/04/21 STATEMENT OF CAPITAL GBP 11291425 | |
AA | FULL ACCOUNTS MADE UP TO 26/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/03/18 | |
LATEST SOC | 07/08/18 STATEMENT OF CAPITAL;GBP 11247425 | |
SH01 | 20/07/18 STATEMENT OF CAPITAL GBP 11247425 | |
SH01 | 22/03/18 STATEMENT OF CAPITAL GBP 10947425 | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 9447425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARTIN CRAWSHAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HAROLD WENTWORTH SUTCLIFFE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT RODERICK FAURE WALKER | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-22 | |
AD02 | Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA | FULL ACCOUNTS MADE UP TO 30/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/17 | |
SH01 | 23/01/17 STATEMENT OF CAPITAL GBP 9447425 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 8117425 | |
SH01 | 04/12/17 STATEMENT OF CAPITAL GBP 8117425 | |
AP01 | DIRECTOR APPOINTED NICK HOLMES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 8064576 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
SH01 | 17/02/16 STATEMENT OF CAPITAL GBP 8064576 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/16 | |
AD03 | Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AD02 | Register inspection address changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AP04 | Appointment of Prima Secretary Limited as company secretary on 2016-10-01 | |
TM02 | Termination of appointment of Bond Dickinson Llp on 2016-10-01 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010456310009 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 7664576 | |
SH01 | 13/05/16 STATEMENT OF CAPITAL GBP 7664576 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010456310008 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 7099576 | |
AR01 | 11/01/16 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DICKINSON DEES / 08/02/2016 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 6547576.00 | |
SH01 | 13/11/15 STATEMENT OF CAPITAL GBP 7099576.00 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/15 | |
RES13 | REMOVE MEMORANDUM 27/07/2015 | |
RES01 | ADOPT ARTICLES 27/07/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 6462000 | |
AR01 | 11/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 6462000 | |
AR01 | 11/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/13 | |
AR01 | 11/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 11/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/11 | |
AA01 | PREVEXT FROM 30/09/2010 TO 30/03/2011 | |
AR01 | 11/01/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: . GUISBOROUGH HALL GUISBOROUGH REDCAR & CLEVELAND TS14 6PT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID RENFREE BARONS / 15/01/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 11/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON THE LORD GISBOROUGH RICHARD THOMAS CHALONER / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE THOMAS PEREGRINE LONG CHALONER / 11/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DICKINSON DEES / 11/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 11/01/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
88(2)R | AD 20/08/04--------- £ SI 250000@1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
88(2)R | AD 03/02/03--------- £ SI 660000@1=660000 £ IC 3652000/4312000 | |
RES04 | £ NC 5000000/10000000 22/ | |
123 | NC INC ALREADY ADJUSTED 22/11/02 | |
ELRES | S252 DISP LAYING ACC 22/11/02 | |
ELRES | S386 DISP APP AUDS 22/11/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/11/02--------- £ SI 100000@1=100000 £ IC 3552000/3652000 | |
88(2)R | AD 23/05/02--------- £ SI 250000@1=250000 £ IC 3302000/3552000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/12/01--------- £ SI 1000000@1=1000000 £ IC 3302000/4302000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
WRES04 | NC INC ALREADY ADJUSTED 06/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 2000/5000000 06/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
WRES01 | ADOPT ARTICLES 30/10/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | ONE NORTHEAST | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE BREWERIES LTD. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUISBOROUGH HOTELS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GUISBOROUGH HOTELS LIMITED are:
ALTWOOD HOUSING LIMITED | £ 2,158,197 |
HEATHLANDS LTD | £ 896,351 |
KIMBLECRETE LIMITED | £ 699,463 |
NABLODGE LIMITED | £ 548,118 |
WOODLANE LONDON LTD | £ 385,170 |
INNER LONDON HOTELS LIMITED | £ 369,750 |
ABBEYFAX LIMITED | £ 177,189 |
WULFRUN HOTELS LIMITED | £ 106,614 |
MEDWAY ACCOMMODATION LIMITED | £ 65,781 |
THE WOLSEY HOTEL (WORTHING) LIMITED | £ 47,957 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 20079997 | Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with a sugar content of > 13% by weight, homogenised preparations of subheading 2007.10 and of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts, macadamia nuts and citrus fruit) | ||
![]() | 20079997 | Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with a sugar content of > 13% by weight, homogenised preparations of subheading 2007.10 and of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts, macadamia nuts and citrus fruit) | ||
![]() | 20079190 | Citrus fruit jams, jellies, marmalades, purées or pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with sugar content of > 13% by weight and homogenised preparations of subheading 2007.10) | ||
![]() | 15099000 | Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified) | ||
![]() | 20079190 | Citrus fruit jams, jellies, marmalades, purées or pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with sugar content of > 13% by weight and homogenised preparations of subheading 2007.10) | ||
![]() | 15099000 | Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified) | ||
![]() | 15099000 | Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified) | ||
![]() | 15099000 | Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified) | ||
![]() | 15099000 | Olive oil and fractions obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil (excl. virgin and chemically modified) | ||
![]() | 94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass | ||
![]() | 20079997 | Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with a sugar content of > 13% by weight, homogenised preparations of subheading 2007.10 and of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts, macadamia nuts and citrus fruit) | ||
![]() | 20 | |||
![]() | 20071091 | Jams, jellies, marmalades, purée and pastes, of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, obtained by cooking, whether or not containing added sugar or other sweetening matter, put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g (excl. with a sugar content of > 13% by weight) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |