Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STATION HOTEL (NEWCASTLE) LIMITED
Company Information for

THE STATION HOTEL (NEWCASTLE) LIMITED

CHG HOUSE, 31-40 WEST PARADE, NEWCASTLE UPON TYNE, NE4 7LB,
Company Registration Number
01958222
Private Limited Company
Active

Company Overview

About The Station Hotel (newcastle) Ltd
THE STATION HOTEL (NEWCASTLE) LIMITED was founded on 1985-11-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". The Station Hotel (newcastle) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE STATION HOTEL (NEWCASTLE) LIMITED
 
Legal Registered Office
CHG HOUSE
31-40 WEST PARADE
NEWCASTLE UPON TYNE
NE4 7LB
Other companies in NE4
 
Filing Information
Company Number 01958222
Company ID Number 01958222
Date formed 1985-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB430231215  
Last Datalog update: 2024-07-05 17:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STATION HOTEL (NEWCASTLE) LIMITED
Is this data useful to you?
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.

Company Officers of THE STATION HOTEL (NEWCASTLE) LIMITED

Current Directors
Officer Role Date Appointed
HANDA ARAN
Company Secretary 2001-10-01
ARAN HANDA
Director 1991-10-14
ARVAN HANDA
Director 1991-10-14
ROSHAN LAL HANDA
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSHAN LAL HANDA
Company Secretary 1991-10-14 2001-10-01
HARBANS DEVI HANDA
Director 1995-06-08 2001-10-01
ROSHAN LAL HANDA
Director 1993-10-14 2001-10-01
ROSHAN LAL HANDA
Director 1992-12-01 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARAN HANDA SHNL (201) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
ARAN HANDA ZONEBRIGHT LIMITED Director 2013-03-05 CURRENT 1999-12-03 Active
ARAN HANDA INTOBEIGE LIMITED Director 2013-02-22 CURRENT 1983-03-30 Active
ARAN HANDA POPULAR CARE LTD Director 2006-01-16 CURRENT 2006-01-16 Active
ARAN HANDA CHG (NEWCASTLE) LIMITED Director 2001-10-29 CURRENT 1990-11-08 Active
ARAN HANDA SOLEHAWK LIMITED Director 2000-07-06 CURRENT 1989-03-20 Active
ARVAN HANDA MINHOCO 35 LIMITED Director 2016-10-11 CURRENT 2016-09-17 Active - Proposal to Strike off
ARVAN HANDA SHNL (241) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ARVAN HANDA SHNL (231) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ARVAN HANDA SHNL (201) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
ARVAN HANDA ZONEBRIGHT LIMITED Director 2013-12-05 CURRENT 1999-12-03 Active
ARVAN HANDA POPULAR CARE LTD Director 2006-01-16 CURRENT 2006-01-16 Active
ARVAN HANDA CHG (NEWCASTLE) LIMITED Director 1992-11-08 CURRENT 1990-11-08 Active
ARVAN HANDA SOLEHAWK LIMITED Director 1992-03-22 CURRENT 1989-03-20 Active
ROSHAN LAL HANDA SHNL (PC1) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
ROSHAN LAL HANDA SHNL (231) LIMITED Director 2015-09-04 CURRENT 2015-09-02 Active
ROSHAN LAL HANDA NEWCO 1002 LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2024-03-15DIRECTOR APPOINTED MR ANEIL HANDA
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR NEERAJ HANDA
2023-10-17Termination of appointment of Handa Aran on 2023-07-04
2023-10-17Appointment of Mincoffs Solicitors Llp as company secretary on 2023-07-04
2023-06-30DIRECTOR APPOINTED MR NIGEL JOHN MILLS
2023-04-13APPOINTMENT TERMINATED, DIRECTOR NEERAJ HANDA
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR NEERAJ HANDA
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ARVAN HANDA
2022-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR PAUL WILLIAMSON
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSHAN LAL HANDA
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220047
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220046
2020-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220044
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220043
2020-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220041
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220038
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220036
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220035
2018-12-10SH08Change of share class name or designation
2018-12-10SH10Particulars of variation of rights attached to shares
2018-12-07RES12Resolution of varying share rights or name
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220034
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220033
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-11-24ANNOTATIONOther
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220032
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220031
2016-11-23ANNOTATIONOther
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220030
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220029
2016-05-20RES13Resolutions passed:
  • Other company business 28/04/2016
  • ALTER ARTICLES
2016-05-20RES01ALTER ARTICLES 28/04/2016
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220028
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220027
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220026
2015-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-21AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220025
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220024
2014-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-05AP01DIRECTOR APPOINTED MR ROSHAN LAL HANDA
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-23AR0114/10/14 FULL LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-21AR0114/10/13 FULL LIST
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220016
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220017
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220018
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220020
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220019
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220021
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220022
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019582220023
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-17AR0114/10/12 FULL LIST
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-14AR0114/10/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM KENTON HALL KENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE3 3EE
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-25AR0114/10/10 FULL LIST
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-21AR0114/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARVAN HANDA / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAN HANDA / 21/10/2009
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-22363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-15363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2006-12-18363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-25363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2003-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-10-30363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-03-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-01363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 376 WEST ROAD NEWCASTLE UPON TYNE NE4 9RJ
2002-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-11-08363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-12288bDIRECTOR RESIGNED
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-01-08363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-12-08363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-12-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-01-25363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-05-13AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1997-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-15363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-09-13395PARTICULARS OF MORTGAGE/CHARGE
1997-09-13395PARTICULARS OF MORTGAGE/CHARGE
1997-09-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1997-05-03395PARTICULARS OF MORTGAGE/CHARGE
1997-05-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE STATION HOTEL (NEWCASTLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STATION HOTEL (NEWCASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 46
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-11 Outstanding HSBC BANK PLC
2016-06-29 Outstanding HSBC BANK PLC
2016-04-29 Outstanding HSBC BANK PLC
2016-04-29 Outstanding HSBC BANK PLC
2016-02-22 Outstanding HSBC BANK PLC
2015-09-14 Outstanding HSBC BANK PLC
2014-12-10 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
2013-05-09 Outstanding HSBC BANK PLC
SHARE MORTGAGE OVER SHARES IN THE AIRPORT HOTEL (NEWCASTLE) LIMITED 2011-06-24 Satisfied EUROPE ARAB BANK PLC
LEGAL MORTGAGE 2006-04-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-04 Outstanding HSBC BANK PLC
DEBENTURE 1999-12-03 Outstanding HSBC BANK PLC
A STANDARD SECURITIY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST SEPTEMBER 1997 AND 1997-09-13 Outstanding MIDLAND BANK PLC
A STANDARD SECURITIY WHICH WAS PRESENTED FOR REGISTRATION IN SOCTLAND ON 1ST SEPTEMBER 1997 AND 1997-09-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-10-26 Outstanding MIDLAND BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1994-11-07 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-11-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE. 1992-10-03 Outstanding MIDLAND BANK PLC.
STANDARD SECURITY 1986-11-12 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 THE STATION HOTEL (NEWCASTLE) LIMITED

Intangible Assets
Patents
We have not found any records of THE STATION HOTEL (NEWCASTLE) LIMITED registering or being granted any patents
Domain Names

THE STATION HOTEL (NEWCASTLE) LIMITED owns 13 domain names.

barkstongardens.co.uk   imperialnewcastle.co.uk   roomsinn.co.uk   saintgeorgeshotel.co.uk   royalbritishhotel.co.uk   spy-bar.co.uk   bellhousehotel.co.uk   chasleyhotel.co.uk   destinationbar.co.uk   fratellosjesmond.co.uk   kentonhallcare.co.uk   birminghamholidayinn.co.uk   barkstongardenhotel.co.uk  

Trademarks
We have not found any records of THE STATION HOTEL (NEWCASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STATION HOTEL (NEWCASTLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE STATION HOTEL (NEWCASTLE) 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
Outgoings
Business Rates/Property Tax
No properties were found where THE STATION HOTEL (NEWCASTLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE STATION HOTEL (NEWCASTLE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-03-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STATION HOTEL (NEWCASTLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STATION HOTEL (NEWCASTLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.