Company NameRosemount Leisure Limited
DirectorsKay Riley and Michael John Riley
Company StatusActive - Proposal to Strike off
Company Number01481924
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)
Previous NameBedgate Limited

Business Activity

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

Directors

Director NameMrs Kay Riley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameMichael John Riley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Secretary NameKay Riley
NationalityBritish
StatusCurrent
Appointed23 March 1998(18 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameEric Riley
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 January 2009)
RoleHotel Manager
Correspondence Address21 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameMargaret Mary Riley
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 1999)
RoleManageress
Correspondence Address21 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Secretary NameMargaret Mary Riley
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address21 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL

Contact

Websitewww.the-george-hotel.co.uk
Email address[email protected]
Telephone01347 821698
Telephone regionEasingwold

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

140k at £1Mr Michael John Riley
82.69%
Preference
5.6k at £1Mr Michael John Riley
3.30%
Ordinary
3.7k at £1Mrs Kay Riley
2.20%
Ordinary
20k at £1Mrs Kay Riley & Michael Riley
11.81%
Preference

Financials

Year2014
Net Worth£218,933
Cash£70,814
Current Liabilities£84,545

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due16 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

23 March 1998Delivered on: 27 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George hotel market place eastingwold north yorkshire t/n NWK122972 and NWK166741.
Outstanding
13 March 1998Delivered on: 20 March 1998
Persons entitled: Barclays Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
16 March 1984Delivered on: 23 March 1984
Satisfied on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H larum house 31 dukes ride silchester hampshire title no hp 59162.
Fully Satisfied

Filing History

3 June 2020Satisfaction of charge 2 in full (1 page)
3 June 2020Satisfaction of charge 3 in full (1 page)
15 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
31 March 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
16 May 2019Change of details for Mr Michael John Riley as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
14 May 2019Change of details for Mr Michael John Riley as a person with significant control on 7 April 2016 (2 pages)
14 May 2019Notification of Kay Riley as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
9 August 2017Director's details changed for Michael John Riley on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Kay Riley on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Michael John Riley on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Kay Riley on 8 August 2017 (2 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 169,300
(5 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 169,300
(5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2015Annual return made up to 2 May 2015
Statement of capital on 2015-06-03
  • GBP 169,300
(4 pages)
3 June 2015Annual return made up to 2 May 2015
Statement of capital on 2015-06-03
  • GBP 169,300
(4 pages)
3 June 2015Annual return made up to 2 May 2015
Statement of capital on 2015-06-03
  • GBP 169,300
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2014Director's details changed for Michael John Riley on 2 May 2013 (2 pages)
2 June 2014Director's details changed for Kay Riley on 2 May 2013 (2 pages)
2 June 2014Director's details changed for Kay Riley on 2 May 2013 (2 pages)
2 June 2014Director's details changed for Michael John Riley on 2 May 2013 (2 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 169,300
(5 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 169,300
(5 pages)
2 June 2014Director's details changed for Kay Riley on 2 May 2013 (2 pages)
2 June 2014Director's details changed for Michael John Riley on 2 May 2013 (2 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 169,300
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 May 2013Annual return made up to 2 May 2013 (4 pages)
9 May 2013Annual return made up to 2 May 2013 (4 pages)
9 May 2013Annual return made up to 2 May 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2012Annual return made up to 2 May 2012 (4 pages)
21 May 2012Annual return made up to 2 May 2012 (4 pages)
21 May 2012Annual return made up to 2 May 2012 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Statement by directors (1 page)
25 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2011Statement of capital on 25 January 2011
  • GBP 169,300
(4 pages)
25 January 2011Statement by directors (1 page)
25 January 2011Solvency statement dated 20/01/11 (1 page)
25 January 2011Solvency statement dated 20/01/11 (1 page)
25 January 2011Statement of capital on 25 January 2011
  • GBP 169,300
(4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Director's details changed for Michael John Riley on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Kay Riley on 4 March 2010 (1 page)
4 March 2010Director's details changed for Kay Riley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael John Riley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kay Riley on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Kay Riley on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Kay Riley on 4 March 2010 (1 page)
4 March 2010Director's details changed for Michael John Riley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kay Riley on 4 March 2010 (2 pages)
18 May 2009Return made up to 02/05/09; no change of members (3 pages)
18 May 2009Return made up to 02/05/09; no change of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
26 February 2009Registered office changed on 26/02/2009 from 21 wheatcroft av fence-in-pendle burnley lancs BB12 9QL (1 page)
26 February 2009Registered office changed on 26/02/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
26 February 2009Registered office changed on 26/02/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
26 February 2009Registered office changed on 26/02/2009 from 21 wheatcroft av fence-in-pendle burnley lancs BB12 9QL (1 page)
18 February 2009Appointment terminated director eric riley (1 page)
18 February 2009Appointment terminated director eric riley (1 page)
6 May 2008Return made up to 02/05/08; full list of members (5 pages)
6 May 2008Return made up to 02/05/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Return made up to 10/04/07; full list of members (7 pages)
21 April 2007Return made up to 10/04/07; full list of members (7 pages)
1 December 2006£ ic 259300/249300 17/04/06 £ sr 10000@1=10000 (1 page)
1 December 2006£ ic 249300/239300 21/09/06 £ sr 10000@1=10000 (1 page)
1 December 2006£ ic 259300/249300 17/04/06 £ sr 10000@1=10000 (1 page)
1 December 2006£ ic 249300/239300 21/09/06 £ sr 10000@1=10000 (1 page)
18 April 2006Return made up to 10/04/06; full list of members (8 pages)
18 April 2006Return made up to 10/04/06; full list of members (8 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 April 2005Return made up to 10/04/05; full list of members (8 pages)
19 April 2005Return made up to 10/04/05; full list of members (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 June 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 October 2000Ad 25/09/00--------- £ si 165000@1=165000 £ ic 9300/174300 (2 pages)
18 October 2000Ad 22/09/00--------- £ si 85000@1=85000 £ ic 174300/259300 (2 pages)
18 October 2000Ad 25/09/00--------- £ si 165000@1=165000 £ ic 9300/174300 (2 pages)
18 October 2000Ad 22/09/00--------- £ si 85000@1=85000 £ ic 174300/259300 (2 pages)
5 October 2000£ nc 50000/500000 15/09/00 (2 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
5 October 2000Memorandum and Articles of Association (5 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
5 October 2000£ nc 50000/500000 15/09/00 (2 pages)
5 October 2000Memorandum and Articles of Association (5 pages)
18 May 2000Return made up to 11/05/00; full list of members (8 pages)
18 May 2000Return made up to 11/05/00; full list of members (8 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
19 May 1999Director resigned (1 page)
14 May 1998Return made up to 11/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Return made up to 11/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 May 1998New secretary appointed (2 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
9 October 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
14 May 1997Return made up to 11/05/97; full list of members (6 pages)
14 May 1997Return made up to 11/05/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
18 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1995Accounts for a small company made up to 30 April 1995 (3 pages)
3 August 1995Accounts for a small company made up to 30 April 1995 (3 pages)
25 May 1995Return made up to 11/05/95; no change of members (4 pages)
25 May 1995Return made up to 11/05/95; no change of members (4 pages)