Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNINE MANOR HOTEL LIMITED
Company Information for

PENNINE MANOR HOTEL LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
04640106
Private Limited Company
In Administration

Company Overview

About Pennine Manor Hotel Ltd
PENNINE MANOR HOTEL LIMITED was founded on 2003-01-17 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Pennine Manor Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENNINE MANOR HOTEL LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in OL11
 
Previous Names
DECKERS HOTELS LIMITED23/03/2010
Filing Information
Company Number 04640106
Company ID Number 04640106
Date formed 2003-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2018
Account next due 31/12/2019
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB324545315  
Last Datalog update: 2023-12-05 13:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINE MANOR HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 PENNINE MANOR HOTEL LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA COSGROVE
Company Secretary 2012-10-23
CLIFFORD BRIERLEY
Director 2003-01-17
MAXWELL JAMES BRIERLEY
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY OWEN
Company Secretary 2003-01-17 2012-10-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-01-17 2003-01-17
LONDON LAW SERVICES LIMITED
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD BRIERLEY THE ROYAL TOBY HOTEL (CASTLETON) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
CLIFFORD BRIERLEY SALE WATERPARK RESTAURANT LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
CLIFFORD BRIERLEY DECKERS HOSPITALITY GROUP LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
CLIFFORD BRIERLEY PMHL REALISATIONS LIMITED Director 2007-08-20 CURRENT 2002-04-10 Active - Proposal to Strike off
CLIFFORD BRIERLEY THE CRIMBLE LIMITED Director 2003-02-26 CURRENT 2003-02-21 Active - Proposal to Strike off
CLIFFORD BRIERLEY DECKERS GROUP LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
CLIFFORD BRIERLEY DECKERS TRADING LTD Director 1991-12-31 CURRENT 1987-11-03 Active
MAXWELL JAMES BRIERLEY THE CRIMBLE LIMITED Director 2010-04-01 CURRENT 2003-02-21 Active - Proposal to Strike off
MAXWELL JAMES BRIERLEY THE ROYAL TOBY HOTEL (CASTLETON) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
MAXWELL JAMES BRIERLEY SALE WATERPARK RESTAURANT LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
MAXWELL JAMES BRIERLEY DECKERS HOSPITALITY GROUP LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
MAXWELL JAMES BRIERLEY DECKERS GROUP LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
MAXWELL JAMES BRIERLEY TRINITY MEWS (SALFORD) MANAGEMENT COMPANY LIMITED Director 2002-05-14 CURRENT 1998-04-27 Active

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
2023-11-27Appointment of a voluntary liquidator
2023-08-22Voluntary liquidation Statement of receipts and payments to 2023-06-16
2022-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-16
2021-08-05AM11Notice of appointment of a replacement or additional administrator
2021-08-03AM11Notice of appointment of a replacement or additional administrator
2021-07-02600Appointment of a voluntary liquidator
2021-06-17AM22Liquidation. Administration move to voluntary liquidation
2021-02-22AM10Administrator's progress report
2020-08-25AM10Administrator's progress report
2020-06-24AM19liquidation-in-administration-extension-of-period
2020-06-15AM19liquidation-in-administration-extension-of-period
2020-03-03AM10Administrator's progress report
2020-01-14AP01DIRECTOR APPOINTED MR IAIN SHELTON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE WOODHOUSE
2019-10-17AM06Notice of deemed approval of proposals
2019-09-12AM03Statement of administrator's proposal
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England
2019-08-19AM01Appointment of an administrator
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-25PSC02Notification of Northern Powerhouse Developments Limited as a person with significant control on 2019-01-14
2019-01-21AP01DIRECTOR APPOINTED MR GAVIN LEE WOODHOUSE
2019-01-18AA01Current accounting period shortened from 30/09/19 TO 31/03/19
2019-01-18PSC07CESSATION OF DECKERS HOSPITALITY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX England
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BRIERLEY
2019-01-18TM02Termination of appointment of Victoria Cosgrove on 2019-01-14
2019-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046401060007
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401060009
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Unit F Royal Pennine Trading Estate Lynroyle Rochdale Lancashire OL11 3EX
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0117/01/16 FULL LIST
2015-04-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-04-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-04-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0117/01/15 FULL LIST
2015-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA BRIERLEY / 05/04/2014
2014-02-24AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-02-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-02-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0117/01/14 FULL LIST
2013-12-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401060007
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401060006
2013-01-30AR0117/01/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 02/04/12
2012-10-23AP03SECRETARY APPOINTED MISS VICTORIA BRIERLEY
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY OWEN
2012-02-02AR0117/01/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-28AR0117/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMES BRIERLEY / 01/04/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BRIERLEY / 01/04/2010
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-23MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5
2010-04-17MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-23RES15CHANGE OF NAME 16/03/2010
2010-03-23CERTNMCOMPANY NAME CHANGED DECKERS HOTELS LIMITED CERTIFICATE ISSUED ON 23/03/10
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-21AR0117/01/10 FULL LIST
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-07363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-17225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288bSECRETARY RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to PENNINE MANOR HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-29
Appointmen2019-07-24
Fines / Sanctions
No fines or sanctions have been issued against PENNINE MANOR HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding HSBC BANK PLC
2013-05-08 Outstanding HSBC BANK PLC
DEBENTURE 2010-04-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-01 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-11-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1993-03-29 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PENNINE MANOR HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINE MANOR HOTEL LIMITED
Trademarks
We have not found any records of PENNINE MANOR HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINE MANOR HOTEL 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 PENNINE MANOR HOTEL 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 PENNINE MANOR HOTEL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPENNINE MANOR HOTEL LIMITEDEvent Date2021-06-29
Name of Company: PENNINE MANOR HOTEL LIMITED Company Number: 04640106 Nature of Business: Hotels and similar accommodation, licensed restaurants Registered office: c/o Kroll Advisory Ltd, The Chancery…
 
Initiating party Event TypeAppointmen
Defending partyPENNINE MANOR HOTEL LIMITEDEvent Date2019-07-24
In the High Court of Justice Court Number: CR-2019-000679 PENNINE MANOR HOTEL LIMITED (Company Number 04640106 ) Nature of Business: Hotels and similar accommodation, licensed restaurants Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINE MANOR HOTEL 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 PENNINE MANOR HOTEL 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.