Company NameThe Falmouth Hotel Limited
DirectorsGeorgina Foster and Eric Keith Richardson
Company StatusActive
Company Number00016705
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Georgina Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameMr Eric Keith Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Georgina Foster
NationalityBritish
StatusCurrent
Appointed08 August 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameMr Peter William Bailey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1995)
RoleChartered Accountant
Correspondence AddressThe Laurels
Evendine Court
Malvern
Worcestershire
WR13 6DT
Director NameGraham Ernest Fields
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration13 years (resigned 08 August 2005)
RoleHotelier
Correspondence AddressTrenoweth Cottage
Trenoweth Mabe
Penryn
Cornwall
TR10 9HZ
Director NameMr Richard Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1995)
RoleHotelier
Correspondence AddressBy Thesea 20 Island Crescent
Newquay
Cornwall
TR7 1DZ
Secretary NameMr Jonathan Frank Church
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration13 years (resigned 08 August 2005)
RoleCompany Director
Correspondence Address3 Cross Lane
St Austell
Cornwall
PL25 4AX
Director NameMr Oliver Tresillian Power Carne
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(92 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 August 2005)
RoleRetired
Correspondence AddressTresahor Vean
Constantine
Falmouth
Cornwall
TR11 5PL
Director NameJohn Brenton Williams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(92 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2005)
RoleToy Retailer
Correspondence Address7 Florence Place
Falmouth
Cornwall
TR11 3NJ
Director NameLt Col R.N.(Retd) Gyles Power Carne
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(92 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 1995)
RoleRetired
Correspondence AddressTregoose Point Road
Devoran
Truro
Cornwall
TR3 6NX

Contact

Websitefalmouthhotel.co.uk
Telephone0800 0052244
Telephone regionFreephone

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

354.6k at £1Richardson Hotels LTD
95.94%
Ordinary
15k at £1Richardson Hotels LTD
4.06%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

31 October 2012Delivered on: 10 November 2012
Persons entitled: Hundred Percent Propperties Limited and Hundred Percent Cornwall Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or keith eric richardson or richardson hotels (sw) LLP to the chargee on any account whatsoever.
Particulars: 8 marine court pendennis road falmouth t/n CL176743.
Outstanding
22 November 1991Delivered on: 5 December 1991
Satisfied on: 14 January 1995
Persons entitled: Hotel Bristol (Newquay) Limited

Classification: Debenture
Secured details: £40,000 due or to become due from the company to the chargee.
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.
Fully Satisfied
22 November 1991Delivered on: 4 December 1991
Satisfied on: 25 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 February 1965Delivered on: 2 February 1965
Satisfied on: 25 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (See doc. For further details).
Fully Satisfied
28 June 1909Delivered on: 28 June 1909
Classification: Series of debentures
Particulars: Undertaking and all real and personal property present and future with all buildings plant stock in trade fittings and furniture.
Satisfied

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page)
11 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester Greater Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester Greater Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 369,600
(5 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 369,600
(5 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 369,600
(5 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 369,600
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 369,600
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 369,600
(5 pages)
18 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 369,600
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 369,600
(5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Director's details changed for Eric Keith Richardson on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Eric Keith Richardson on 8 August 2010 (2 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Mrs Georgina Foster on 8 August 2010 (1 page)
22 September 2010Secretary's details changed for Mrs Georgina Foster on 8 August 2010 (1 page)
22 September 2010Director's details changed for Eric Keith Richardson on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Georgina Foster on 8 August 2010 (2 pages)
22 September 2010Secretary's details changed for Mrs Georgina Foster on 8 August 2010 (1 page)
22 September 2010Director's details changed for Mrs Georgina Foster on 8 August 2010 (2 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mrs Georgina Foster on 8 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 September 2009Return made up to 08/08/09; full list of members (4 pages)
11 September 2009Return made up to 08/08/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Return made up to 08/08/08; full list of members (4 pages)
23 September 2008Return made up to 08/08/08; full list of members (4 pages)
20 June 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
20 June 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
11 April 2008Auditor's resignation (1 page)
11 April 2008Auditor's resignation (1 page)
29 August 2007Return made up to 08/08/07; full list of members (11 pages)
29 August 2007Return made up to 08/08/07; full list of members (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (23 pages)
8 February 2007Full accounts made up to 31 March 2006 (23 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Re-registration of Memorandum and Articles (13 pages)
20 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2006Re-registration of Memorandum and Articles (13 pages)
20 November 2006Application for reregistration from PLC to private (1 page)
20 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 November 2006Application for reregistration from PLC to private (1 page)
20 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 September 2006Return made up to 08/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Return made up to 08/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
20 October 2005Return made up to 08/08/05; full list of members (12 pages)
20 October 2005Return made up to 08/08/05; full list of members (12 pages)
27 September 2005Full accounts made up to 28 February 2005 (19 pages)
27 September 2005Full accounts made up to 28 February 2005 (19 pages)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: the falmouth hotel cliff road falmouth cornwall TR11 4NZ (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: the falmouth hotel cliff road falmouth cornwall TR11 4NZ (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
25 August 2004Return made up to 08/08/04; full list of members (10 pages)
25 August 2004Full accounts made up to 29 February 2004 (19 pages)
25 August 2004Full accounts made up to 29 February 2004 (19 pages)
25 August 2004Return made up to 08/08/04; full list of members (10 pages)
19 September 2003Full accounts made up to 28 February 2003 (20 pages)
19 September 2003Full accounts made up to 28 February 2003 (20 pages)
4 August 2003Return made up to 08/08/03; full list of members (10 pages)
4 August 2003Return made up to 08/08/03; full list of members (10 pages)
27 September 2002Full accounts made up to 28 February 2002 (19 pages)
27 September 2002Full accounts made up to 28 February 2002 (19 pages)
19 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2002Return made up to 08/08/02; no change of members (7 pages)
14 August 2002Return made up to 08/08/02; no change of members (7 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2001Full accounts made up to 28 February 2001 (18 pages)
18 September 2001Full accounts made up to 28 February 2001 (18 pages)
21 August 2001Return made up to 08/08/01; full list of members (10 pages)
21 August 2001Return made up to 08/08/01; full list of members (10 pages)
18 September 2000Full accounts made up to 29 February 2000 (20 pages)
18 September 2000Full accounts made up to 29 February 2000 (20 pages)
24 August 2000Return made up to 08/08/00; full list of members (10 pages)
24 August 2000Return made up to 08/08/00; full list of members (10 pages)
4 October 1999Full accounts made up to 28 February 1999 (20 pages)
4 October 1999Full accounts made up to 28 February 1999 (20 pages)
6 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1998Memorandum and Articles of Association (53 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Memorandum and Articles of Association (53 pages)
30 September 1998Full accounts made up to 28 February 1998 (20 pages)
30 September 1998Full accounts made up to 28 February 1998 (20 pages)
19 August 1998Return made up to 08/08/98; full list of members (7 pages)
19 August 1998Return made up to 08/08/98; full list of members (7 pages)
20 May 1998Ad 21/04/98--------- £ si 1000@1=1000 £ ic 368600/369600 (2 pages)
20 May 1998Ad 21/04/98--------- £ si 1000@1=1000 £ ic 368600/369600 (2 pages)
23 February 1998Ad 16/02/98--------- £ si 172542@1=172542 £ ic 194001/366543 (6 pages)
23 February 1998Ad 16/02/98--------- £ si 172542@1=172542 £ ic 194001/366543 (6 pages)
30 January 1998Prospectus (49 pages)
30 January 1998Prospectus (49 pages)
22 December 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
22 December 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
18 August 1997Return made up to 08/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Return made up to 08/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Full accounts made up to 31 December 1996 (20 pages)
24 July 1997Full accounts made up to 31 December 1996 (20 pages)
13 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 September 1996Director resigned (1 page)
19 September 1996Return made up to 08/08/96; full list of members (7 pages)
19 September 1996Return made up to 08/08/96; full list of members (7 pages)
19 September 1996Director resigned (1 page)
17 August 1995Return made up to 08/08/95; no change of members (6 pages)
17 August 1995Return made up to 08/08/95; no change of members (6 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (19 pages)
11 July 1995Full accounts made up to 31 December 1994 (19 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Memorandum and Articles of Association (108 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Memorandum and Articles of Association (108 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
22 March 1994New director appointed (2 pages)
22 March 1994New director appointed (2 pages)
12 August 1992Full accounts made up to 31 December 1991 (15 pages)
12 August 1992Full accounts made up to 31 December 1991 (15 pages)
5 June 1992Secretary resigned;new secretary appointed (2 pages)
5 June 1992Secretary resigned;new secretary appointed (2 pages)
13 August 1991Accounts made up to 31 December 1990 (11 pages)
13 August 1991Accounts made up to 31 December 1990 (11 pages)
23 October 1990Full accounts made up to 31 December 1989 (12 pages)
23 October 1990Full accounts made up to 31 December 1989 (12 pages)
8 August 1989Accounts made up to 31 December 1988 (12 pages)
8 August 1989Accounts made up to 31 December 1988 (12 pages)
27 August 1988Accounts made up to 31 December 1987 (10 pages)
27 August 1988Accounts made up to 31 December 1987 (10 pages)
31 July 1987Accounts made up to 31 December 1986 (9 pages)
31 July 1987Accounts made up to 31 December 1986 (9 pages)
15 August 1986Accounts made up to 31 December 1985 (9 pages)
15 August 1986Accounts made up to 31 December 1985 (9 pages)
17 August 1985Accounts made up to 31 December 1984 (9 pages)
17 August 1985Accounts made up to 31 December 1984 (9 pages)
13 August 1984Accounts made up to 31 December 1983 (8 pages)
13 August 1984Accounts made up to 31 December 1983 (8 pages)
12 August 1983Accounts made up to 31 December 1982 (8 pages)
12 August 1983Accounts made up to 31 December 1982 (8 pages)
12 August 1983Accounts made up to 31 December 1982 (8 pages)
12 August 1983Accounts made up to 31 December 1982 (8 pages)
13 August 1982Accounts made up to 31 December 1981 (8 pages)
13 August 1982Annual return made up to 07/07/82 (8 pages)
13 August 1982Accounts made up to 31 December 1981 (8 pages)
13 August 1982Annual return made up to 07/07/82 (8 pages)
13 August 1982Annual return made up to 07/07/82 (8 pages)
13 August 1982Annual return made up to 07/07/82 (8 pages)
30 July 1980Accounts made up to 31 December 1980 (8 pages)
30 July 1980Accounts made up to 31 December 1980 (8 pages)
13 December 1901Incorporation (24 pages)
13 December 1901Incorporation (24 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (24 pages)
13 December 1901Incorporation (24 pages)