Hale
Altrincham
WA15 8RE
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2006(47 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 253 Hale Road Hale Altrincham WA15 8RE |
Director Name | Britannia Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2006(47 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Lester David Vickers |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1987(28 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 3 Levin Close Bournemouth Dorset BH4 9LP |
Director Name | Mr Roger Vickers |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1987(28 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acorn Close Stanmore Middlesex HA7 2QS |
Director Name | Alfred Vickers |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 11 September 2005) |
Role | Hotelier |
Correspondence Address | 96 Vallance Road London N22 4UG |
Director Name | Mr Graham Vickers |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Sadie Vickers |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 96 Vallance Road London N22 4UG |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Secretary Name | Mr Roger Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acorn Close Stanmore Middlesex HA7 2QS |
Website | britanniahotels.com |
---|---|
Telephone | 01202 555453 |
Telephone region | Bournemouth |
Registered Address | Halecroft Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2.9k at £1 | Ambassador Hotels (Bournemouth) LTD 95.00% Ordinary |
---|---|
150 at £1 | Britannia Hotels LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,545,000 |
Gross Profit | £3,172,000 |
Net Worth | -£2,991,000 |
Cash | £392,000 |
Current Liabilities | £12,368,000 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2023 (6 months from now) |
11 April 1972 | Delivered on: 2 May 1972 Satisfied on: 14 January 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The ambassador" merrick rd bournemouth hampshire. Fully Satisfied |
---|---|
22 May 1958 | Delivered on: 29 May 1958 Satisfied on: 30 December 2004 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: "The ambassador," meyrick road, bournemouth present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
---|---|
14 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page) |
14 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 October 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
29 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 10 lancaster gate london W2 3LH (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 10 lancaster gate london W2 3LH (1 page) |
14 December 2005 | Return made up to 12/09/05; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Return made up to 12/09/05; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director resigned (1 page) |
25 February 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
25 February 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
29 March 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
5 March 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 March 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
18 January 2001 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
6 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
26 June 2000 | Auditor's resignation (1 page) |
26 June 2000 | Auditor's resignation (1 page) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members
|
17 September 1999 | Return made up to 12/09/99; no change of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Return made up to 12/09/98; no change of members (6 pages) |
21 September 1998 | Return made up to 12/09/98; no change of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Return made up to 12/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 12/09/97; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 October 1996 | Return made up to 12/09/96; no change of members (6 pages) |
21 October 1996 | Return made up to 12/09/96; no change of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1995 | Return made up to 12/09/95; no change of members (6 pages) |
9 November 1995 | Return made up to 12/09/95; no change of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 March 1958 | Incorporation (14 pages) |
21 March 1958 | Incorporation (14 pages) |