Middleton
Manchester
M24 2AX
Director Name | Christopher Peter Lees-Jones |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(28 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Secretary Name | Mr Simon Cross |
---|---|
Status | Closed |
Appointed | 11 October 2010(48 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 June 2020) |
Role | Company Director |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Secretary Name | Glyn Bruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(28 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Website | trearddurbayhotel.co.uk |
---|---|
Telephone | 01407 860301 |
Telephone region | Holyhead |
Registered Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
80k at £1 | Jw Lees & Co. (Brewers) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 February 1998 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
---|---|
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
26 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Glyn Bruffell as a secretary (1 page) |
11 October 2010 | Appointment of Mr Simon Cross as a secretary (1 page) |
20 August 2010 | Accounts for a small company made up to 4 April 2010 (7 pages) |
20 August 2010 | Accounts for a small company made up to 4 April 2010 (7 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2010 | Registered office address changed from Trearddur Bay Hotel Trearddur Bay Anglesey LL65 2UN on 26 March 2010 (2 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2009 | Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for William Richard Lees Jones on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for William Richard Lees Jones on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Glyn Bruffell on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Glyn Bruffell on 1 October 2009 (3 pages) |
9 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
10 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 November 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 November 2008 | Return made up to 18/04/07; full list of members (4 pages) |
8 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
13 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members
|
5 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 April 2003 | Return made up to 18/04/03; full list of members
|
12 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
7 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
15 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
13 October 1995 | Notice of resolution removing auditor (2 pages) |
7 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
24 April 1995 | Return made up to 18/04/95; no change of members (6 pages) |