Hale
Altrincham
WA15 8RE
Director Name | Mr Robert Christopher Ferrari |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(14 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Hale Road Hale Altrincham WA15 8RE |
Director Name | Britannia Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 1997(14 years, 2 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Halecroft 253 Hale Road Hale Altrincham Cheshire WA15 8RE |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Michael Scott Morton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Secretary Name | Michael Scott Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Website | www.britanniahotels.com/hotels/liverpool/ |
---|
Registered Address | Halecroft Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Britannia Hotels LTD 99.00% Ordinary |
---|---|
1 at £1 | Trustees Of Moravcik Trust 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,132,000 |
Gross Profit | £5,452,000 |
Net Worth | £34,572,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
16 October 1991 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
10 June 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
---|---|
13 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
8 February 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
11 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
31 October 2018 | Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 October 2015 | Satisfaction of charge 7 in full (1 page) |
27 October 2015 | Satisfaction of charge 6 in full (1 page) |
27 October 2015 | Satisfaction of charge 6 in full (1 page) |
27 October 2015 | Satisfaction of charge 7 in full (1 page) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 December 2009 | Director's details changed for Britannia Hotels Limited on 5 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Britannia Hotels Limited on 5 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Britannia Hotels Limited on 5 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
15 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
17 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
30 December 1998 | Return made up to 06/12/98; full list of members (5 pages) |
30 December 1998 | Return made up to 06/12/98; full list of members (5 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 January 1998 | Return made up to 06/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 06/12/97; no change of members (5 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 May 1997 | New director appointed (1 page) |
16 May 1997 | New director appointed (1 page) |
14 May 1997 | New director appointed (1 page) |
14 May 1997 | New director appointed (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 February 1996 | Return made up to 06/12/95; no change of members (5 pages) |
5 February 1996 | Return made up to 06/12/95; no change of members (5 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 November 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 November 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 May 1983 | Company name changed\certificate issued on 20/05/83 (2 pages) |
20 May 1983 | Company name changed\certificate issued on 20/05/83 (2 pages) |
27 January 1983 | Incorporation (13 pages) |
27 January 1983 | Incorporation (13 pages) |