Radcliffe
Greater Manchester
M26 2JS
Director Name | Michael John Riley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Secretary Name | Kay Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1998(18 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Director Name | Eric Riley |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 January 2009) |
Role | Hotel Manager |
Correspondence Address | 21 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Margaret Mary Riley |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 April 1999) |
Role | Manageress |
Correspondence Address | 21 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Secretary Name | Margaret Mary Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 21 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Website | www.the-george-hotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01347 821698 |
Telephone region | Easingwold |
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
140k at £1 | Mr Michael John Riley 82.69% Preference |
---|---|
5.6k at £1 | Mr Michael John Riley 3.30% Ordinary |
3.7k at £1 | Mrs Kay Riley 2.20% Ordinary |
20k at £1 | Mrs Kay Riley & Michael Riley 11.81% Preference |
Year | 2014 |
---|---|
Net Worth | £218,933 |
Cash | £70,814 |
Current Liabilities | £84,545 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 16 June 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
23 March 1998 | Delivered 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 1998 | Delivered 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 1984 | Delivered 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 |
3 June 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
3 June 2020 | Satisfaction of charge 3 in full (1 page) |
15 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
16 May 2019 | Change of details for Mr Michael John Riley as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
14 May 2019 | Change of details for Mr Michael John Riley as a person with significant control on 7 April 2016 (2 pages) |
14 May 2019 | Notification of Kay Riley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
9 August 2017 | Director's details changed for Michael John Riley on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Kay Riley on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Michael John Riley on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Kay Riley on 8 August 2017 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 June 2015 | Annual return made up to 2 May 2015 Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 May 2015 Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 May 2015 Statement of capital on 2015-06-03
|
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2014 | Director's details changed for Michael John Riley on 2 May 2013 (2 pages) |
2 June 2014 | Director's details changed for Kay Riley on 2 May 2013 (2 pages) |
2 June 2014 | Director's details changed for Kay Riley on 2 May 2013 (2 pages) |
2 June 2014 | Director's details changed for Michael John Riley on 2 May 2013 (2 pages) |
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Kay Riley on 2 May 2013 (2 pages) |
2 June 2014 | Director's details changed for Michael John Riley on 2 May 2013 (2 pages) |
2 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 May 2013 | Annual return made up to 2 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2012 | Annual return made up to 2 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Statement by directors (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of capital on 25 January 2011
|
25 January 2011 | Statement by directors (1 page) |
25 January 2011 | Solvency statement dated 20/01/11 (1 page) |
25 January 2011 | Solvency statement dated 20/01/11 (1 page) |
25 January 2011 | Statement of capital on 25 January 2011
|
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 March 2010 | Director's details changed for Michael John Riley on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Kay Riley on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Kay Riley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael John Riley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kay Riley on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Kay Riley on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Kay Riley on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Michael John Riley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kay Riley on 4 March 2010 (2 pages) |
18 May 2009 | Return made up to 02/05/09; no change of members (3 pages) |
18 May 2009 | Return made up to 02/05/09; no change of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 21 wheatcroft av fence-in-pendle burnley lancs BB12 9QL (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 21 wheatcroft av fence-in-pendle burnley lancs BB12 9QL (1 page) |
18 February 2009 | Appointment terminated director eric riley (1 page) |
18 February 2009 | Appointment terminated director eric riley (1 page) |
6 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
21 April 2007 | Return 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 2006 | Return made up to 10/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 June 2003 | Return made up to 24/04/03; full list of members
|
12 June 2003 | Return made up to 24/04/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members
|
1 May 2002 | Return made up to 24/04/02; full list of members
|
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members
|
10 May 2001 | Return made up to 04/05/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 October 2000 | Ad 25/09/00--------- £ si 165000@1=165000 £ ic 9300/174300 (2 pages) |
18 October 2000 | Ad 22/09/00--------- £ si 85000@1=85000 £ ic 174300/259300 (2 pages) |
18 October 2000 | Ad 25/09/00--------- £ si 165000@1=165000 £ ic 9300/174300 (2 pages) |
18 October 2000 | Ad 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 2000 | Resolutions
|
5 October 2000 | Memorandum and Articles of Association (5 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | £ nc 50000/500000 15/09/00 (2 pages) |
5 October 2000 | Memorandum and Articles of Association (5 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members (8 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
19 May 1999 | Director resigned (1 page) |
14 May 1998 | Return made up to 11/05/98; no change of members
|
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 11/05/98; no change of members
|
14 May 1998 | New secretary appointed (2 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
9 October 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
14 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
20 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
18 June 1996 | Return made up to 11/05/96; no change of members
|
18 June 1996 | Return made up to 11/05/96; no change of members
|
3 August 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
3 August 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
25 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |