Company NameLongford Hotels Limited
Company StatusDissolved
Company Number00736346
CategoryPrivate Limited Company
Incorporation Date26 September 1962(61 years, 7 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWilliam Richard Lees Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(28 years, 7 months after company formation)
Appointment Duration29 years, 2 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameChristopher Peter Lees-Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(28 years, 7 months after company formation)
Appointment Duration29 years, 2 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Secretary NameMr Simon Cross
StatusClosed
Appointed11 October 2010(48 years after company formation)
Appointment Duration9 years, 8 months (closed 16 June 2020)
RoleCompany Director
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Secretary NameGlyn Bruffell
NationalityBritish
StatusResigned
Appointed18 April 1991(28 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX

Contact

Websitetrearddurbayhotel.co.uk
Telephone01407 860301
Telephone regionHolyhead

Location

Registered AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Shareholders

80k at £1Jw Lees & Co. (Brewers) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

12 February 1998Delivered on: 13 February 1998
Satisfied on: 24 March 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a sandcroft lon isallt treaddur bay. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 May 1993Delivered on: 20 May 1993
Satisfied on: 24 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 February 1992Delivered on: 14 February 1992
Satisfied on: 28 November 2003
Persons entitled: Wales Tourist Board

Classification: Legal charge
Secured details: £46,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: F/H the trearddur bay hotel trearddur bay gwynedd for full details see form 395.
Fully Satisfied
18 July 1980Delivered on: 29 July 1980
Satisfied on: 24 March 2010
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land adjoining the rise trearddur bay holyhead county of gwynedd measuring 19.558 acres approx.
Fully Satisfied
9 April 1980Delivered on: 15 April 1980
Satisfied on: 24 March 2010
Persons entitled: Midland Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land & premises - the rise trearddur bay. Holyhead anglesey in the county of gwynedd (9.03 acres) together with fixtures.
Fully Satisfied
19 March 1976Delivered on: 26 March 1976
Satisfied on: 3 January 1992
Persons entitled: Wales Tourist Board

Classification: Debenture
Secured details: Sterling pounds 20,000.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 May 1972Delivered on: 16 May 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of cae penrallt, tower house & trearddur bay hotel, trearddur bay, hollyhead, anglesey & the goodwill of the business & all licences held.
Fully Satisfied
16 March 1972Delivered on: 22 March 1972
Satisfied on: 3 January 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property present and future including uncalled capital. By way of a floating charge.
Fully Satisfied

Filing History

10 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 November 2016Full accounts made up to 31 March 2016 (11 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80,000
(4 pages)
3 January 2016Full accounts made up to 31 March 2015 (10 pages)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80,000
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 80,000
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Glyn Bruffell as a secretary (1 page)
11 October 2010Appointment of Mr Simon Cross as a secretary (1 page)
20 August 2010Accounts for a small company made up to 4 April 2010 (7 pages)
20 August 2010Accounts for a small company made up to 4 April 2010 (7 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Registered office address changed from Trearddur Bay Hotel Trearddur Bay Anglesey LL65 2UN on 26 March 2010 (2 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2009Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (3 pages)
2 November 2009Director's details changed for William Richard Lees Jones on 1 October 2009 (3 pages)
2 November 2009Director's details changed for William Richard Lees Jones on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Glyn Bruffell on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Glyn Bruffell on 1 October 2009 (3 pages)
9 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
12 June 2009Return made up to 18/04/09; full list of members (4 pages)
20 November 2008Return made up to 18/04/08; full list of members (4 pages)
20 November 2008Return made up to 18/04/07; full list of members (4 pages)
8 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
8 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 April 2005Return made up to 18/04/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 April 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
12 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 April 2000Return made up to 18/04/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 April 1999Return made up to 18/04/99; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 April 1998Return made up to 18/04/98; no change of members (4 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
3 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
7 May 1997Return made up to 18/04/97; full list of members (6 pages)
15 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 May 1996Return made up to 18/04/96; no change of members (4 pages)
13 October 1995Notice of resolution removing auditor (2 pages)
7 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 April 1995Return made up to 18/04/95; no change of members (6 pages)