Company NameBritannia Adelphi Hotel Limited
DirectorsRobert Christopher Ferrari and Britannia Hotels Limited
Company StatusActive
Company Number01694927
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Previous NameOakleydene Limited

Business Activity

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

Directors

Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed13 January 1994(10 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(14 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameBritannia Hotels Limited (Corporation)
StatusCurrent
Appointed04 April 1997(14 years, 2 months after company formation)
Appointment Duration27 years
Correspondence AddressHalecroft 253 Hale Road
Hale
Altrincham
Cheshire
WA15 8RE
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameMichael Scott Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Secretary NameMichael Scott Morton
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY

Contact

Websitewww.britanniahotels.com/hotels/liverpool/

Location

Registered AddressHalecroft
Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Britannia Hotels LTD
99.00%
Ordinary
1 at £1Trustees Of Moravcik Trust
1.00%
Ordinary

Financials

Year2014
Turnover£9,132,000
Gross Profit£5,452,000
Net Worth£34,572,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

16 October 1991Delivered on: 24 October 1991
Satisfied on: 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land and buildings k/a adelphi hotel, ranelagh place, liverpool, merseyside t/N. Ms 190056 fixed charge overall plant machinery, implements, utensils, furniture and equipment and goodwill.
Fully Satisfied
2 October 1989Delivered on: 6 October 1989
Satisfied on: 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge of licensed premises
Secured details: All monies due or to become due from britannia hotels limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/n land and buildings k/a adelphi hotel, ranelagh place, liverpool merseyside title no ms 190056 together with a fixed charge over all plant machinery implements utensils furniture and equipment (for full details see doc M62C).
Fully Satisfied
7 October 1985Delivered on: 11 October 1985
Satisfied on: 3 June 2008
Persons entitled: The County Council of Merseyside

Classification: Legal charge
Secured details: 999,150.
Particulars: Fixed charge on the adelphi hotel raneleigh place liverpool.
Fully Satisfied
24 May 1984Delivered on: 1 June 1984
Satisfied on: 17 November 1989
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: L/H land and bldgs on the north and south side of bartlam street, south side of edward street north side of brownlow hill and east side of ainsworth street liverpool merseyside title no:- ms 78724.
Fully Satisfied
22 December 1983Delivered on: 23 December 1983
Satisfied on: 10 June 2008
Persons entitled: Wilsons Brewery Limited

Classification: Legal charge
Secured details: £411000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The adelphi hotel ranelagh place, liverpool title no:- ms 190056 goodwill of the business.
Fully Satisfied
25 March 1983Delivered on: 11 April 1983
Satisfied on: 17 November 1989
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: L/H the adelphi hotel liverpool, merseyside, as comprised in a transfer dated 25/3/83.
Fully Satisfied
16 March 1983Delivered on: 22 March 1983
Satisfied on: 17 November 1989
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 & floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book & other debts, together with all fixtures, fixed plant & machinery (see doc M8).
Fully Satisfied

Filing History

10 June 2023Accounts for a small company made up to 31 March 2022 (11 pages)
13 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 March 2021 (11 pages)
8 February 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (10 pages)
11 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 October 2017Full accounts made up to 31 March 2017 (14 pages)
30 October 2017Full accounts made up to 31 March 2017 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
7 December 2015Full accounts made up to 31 March 2015 (19 pages)
7 December 2015Full accounts made up to 31 March 2015 (19 pages)
27 October 2015Satisfaction of charge 7 in full (1 page)
27 October 2015Satisfaction of charge 6 in full (1 page)
27 October 2015Satisfaction of charge 6 in full (1 page)
27 October 2015Satisfaction of charge 7 in full (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
7 November 2014Full accounts made up to 31 March 2014 (18 pages)
7 November 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 November 2013Full accounts made up to 31 March 2013 (18 pages)
18 November 2013Full accounts made up to 31 March 2013 (18 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 March 2012 (18 pages)
10 October 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 March 2010 (18 pages)
14 October 2010Full accounts made up to 31 March 2010 (18 pages)
22 December 2009Director's details changed for Britannia Hotels Limited on 5 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Britannia Hotels Limited on 5 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Britannia Hotels Limited on 5 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 March 2009 (18 pages)
30 September 2009Full accounts made up to 31 March 2009 (18 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
27 November 2008Full accounts made up to 31 March 2008 (18 pages)
27 November 2008Full accounts made up to 31 March 2008 (18 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 January 2008Full accounts made up to 31 March 2007 (18 pages)
24 January 2008Full accounts made up to 31 March 2007 (18 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
2 January 2007Return made up to 06/12/06; full list of members (7 pages)
2 January 2007Return made up to 06/12/06; full list of members (7 pages)
3 February 2006Return made up to 06/12/05; full list of members (7 pages)
3 February 2006Return made up to 06/12/05; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (16 pages)
10 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 February 2005Return made up to 06/12/04; full list of members (7 pages)
17 February 2005Return made up to 06/12/04; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
18 December 2003Return made up to 06/12/03; full list of members (7 pages)
18 December 2003Return made up to 06/12/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 March 2003 (17 pages)
10 October 2003Full accounts made up to 31 March 2003 (17 pages)
13 January 2003Full accounts made up to 31 March 2002 (18 pages)
13 January 2003Full accounts made up to 31 March 2002 (18 pages)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
17 December 2001Return made up to 06/12/01; full list of members (6 pages)
17 December 2001Return made up to 06/12/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (15 pages)
2 October 2001Full accounts made up to 31 March 2001 (15 pages)
21 December 2000Return made up to 06/12/00; full list of members (6 pages)
21 December 2000Return made up to 06/12/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
22 December 1999Return made up to 06/12/99; full list of members (7 pages)
22 December 1999Return made up to 06/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (17 pages)
22 October 1999Full accounts made up to 31 March 1999 (17 pages)
30 December 1998Return made up to 06/12/98; full list of members (5 pages)
30 December 1998Return made up to 06/12/98; full list of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (16 pages)
5 October 1998Full accounts made up to 31 March 1998 (16 pages)
12 January 1998Return made up to 06/12/97; no change of members (5 pages)
12 January 1998Return made up to 06/12/97; no change of members (5 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
16 May 1997New director appointed (1 page)
16 May 1997New director appointed (1 page)
14 May 1997New director appointed (1 page)
14 May 1997New director appointed (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
31 January 1997Return made up to 06/12/96; full list of members (6 pages)
31 January 1997Return made up to 06/12/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
5 February 1996Return made up to 06/12/95; no change of members (5 pages)
5 February 1996Return made up to 06/12/95; no change of members (5 pages)
25 July 1995Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page)
25 July 1995Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 November 1989Declaration of satisfaction of mortgage/charge (3 pages)
17 November 1989Declaration of satisfaction of mortgage/charge (3 pages)
20 May 1983Company name changed\certificate issued on 20/05/83 (2 pages)
20 May 1983Company name changed\certificate issued on 20/05/83 (2 pages)
27 January 1983Incorporation (13 pages)
27 January 1983Incorporation (13 pages)