Off Walshaw Road
Bury
Lancashire
BL8 1PU
Director Name | Mrs Sarah Elizabeth Kiernan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stables Country Club Bolholt Complex Walshaw Road Bury Lancashire BL8 1PU |
Director Name | Mr Jonathan David Butterworth |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU |
Director Name | Miss Natalie Jane Rogers |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU |
Director Name | Mr Stefan Richard Sikorski |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 March 2015) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Lakehill Bolholt Off Walshaw Road Bury Lancs BL8 1PU |
Secretary Name | Stanilaus Sikorski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 4 Gables Brookthorpe Road Bury Manchester |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lavenderhotels.co.uk |
---|---|
Telephone | 0845 2411531 |
Telephone region | Unknown |
Registered Address | Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
999 at £1 | Executors Of Estate Of Stefan Sikorski 99.90% Ordinary |
---|---|
1 at £1 | Mrs Sarah Elizabeth Sikorski 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,255,666 |
Gross Profit | £5,206,270 |
Net Worth | -£1,273,410 |
Cash | £215,095 |
Current Liabilities | £3,109,270 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (3 weeks, 1 day from now) |
3 July 2020 | Delivered on: 3 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2009 | Delivered on: 12 March 2009 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 property known as park hall hotel park hall road charnock richard chorley lancs. Outstanding |
15 January 2007 | Delivered on: 17 January 2007 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 oaks hotel colne road reedley burnley lancs. Outstanding |
13 December 2004 | Delivered on: 23 December 2004 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/Hold property known as everglades park hotel derby road widnes cheshire WA8 3UJ. Outstanding |
12 November 2003 | Delivered on: 29 November 2003 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: The leasehold property known as the higher trapp hotel trapp lane simonstone burnley lancs. Outstanding |
10 November 2003 | Delivered on: 14 November 2003 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. Outstanding |
26 June 2001 | Delivered on: 7 July 2001 Satisfied on: 5 December 2012 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 property k/a the old mill hotel and leisure centre springwood ramsbottom near bury greater manchester. Fully Satisfied |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
17 August 2022 | Previous accounting period shortened from 30 April 2022 to 31 October 2021 (1 page) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 30 April 2020 (26 pages) |
13 January 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
3 July 2020 | Registration of charge 028326500007, created on 3 July 2020 (38 pages) |
17 June 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
21 May 2020 | Satisfaction of charge 2 in full (3 pages) |
13 December 2019 | Secretary's details changed for Sarah Sikorski on 1 September 2019 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Director's details changed for Mrs Sarah Elizabeth Sikorski on 1 September 2019 (2 pages) |
13 December 2019 | Change of details for Mrs Sarah Elizabeth Sikorski as a person with significant control on 1 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
23 April 2019 | Full accounts made up to 31 October 2018 (27 pages) |
1 August 2018 | Full accounts made up to 31 October 2017 (27 pages) |
5 July 2018 | Director's details changed for Mrs Sarah Elizabeth Sikorski on 15 June 2018 (2 pages) |
5 July 2018 | Change of details for Mrs Sarah Elizabeth Sikorski as a person with significant control on 15 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 October 2016 (30 pages) |
31 July 2017 | Full accounts made up to 31 October 2016 (30 pages) |
3 July 2017 | Notification of Estate of Stefan Sikorski as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Estate of Stefan Sikorski as a person with significant control on 6 April 2016 (1 page) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 July 2016 | Secretary's details changed for Sarah Sikorski on 15 June 2016 (1 page) |
22 July 2016 | Secretary's details changed for Sarah Sikorski on 15 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Jonathan David Butterworth as a director on 16 May 2016 (2 pages) |
21 June 2016 | Appointment of Miss Natalie Jane Rogers as a director on 16 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Jonathan David Butterworth as a director on 16 May 2016 (2 pages) |
21 June 2016 | Appointment of Miss Natalie Jane Rogers as a director on 16 May 2016 (2 pages) |
12 May 2016 | Accounts for a medium company made up to 31 October 2015 (25 pages) |
12 May 2016 | Accounts for a medium company made up to 31 October 2015 (25 pages) |
20 August 2015 | Accounts for a medium company made up to 31 October 2014 (17 pages) |
20 August 2015 | Accounts for a medium company made up to 31 October 2014 (17 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Registered office address changed from Bolholt Hotel Walshaw Road Bury Lancashire BL8 1PU to Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Bolholt Hotel Walshaw Road Bury Lancashire BL8 1PU to Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU on 14 July 2015 (1 page) |
15 June 2015 | Termination of appointment of Stefan Richard Sikorski as a director on 15 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Stefan Richard Sikorski as a director on 15 March 2015 (1 page) |
15 April 2015 | Appointment of Mrs Sarah Elizabeth Sikorski as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Sarah Elizabeth Sikorski as a director on 14 April 2015 (2 pages) |
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
30 July 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
18 July 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
18 July 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
25 July 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Stefan Richard Sikorski on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stefan Richard Sikorski on 2 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Stefan Richard Sikorski on 2 July 2010 (2 pages) |
30 April 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
30 April 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
29 August 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
29 August 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (20 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (20 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
16 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
22 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 January 2005 | Return made up to 02/07/04; full list of members (6 pages) |
17 January 2005 | Return made up to 02/07/04; full list of members (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
8 October 2003 | Return made up to 02/07/03; full list of members (6 pages) |
8 October 2003 | Return made up to 02/07/03; full list of members (6 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: walshaw road bury lancs BL8 1PU (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: walshaw road bury lancs BL8 1PU (1 page) |
28 August 2003 | Company name changed bolholt hotel LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed bolholt hotel LIMITED\certificate issued on 28/08/03 (2 pages) |
13 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 November 2002 | Return made up to 02/07/02; full list of members
|
22 November 2002 | Return made up to 02/07/02; full list of members
|
19 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Return made up to 02/07/00; full list of members (5 pages) |
20 October 2000 | Return made up to 02/07/00; full list of members (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 December 1999 | Return made up to 02/07/99; no change of members (4 pages) |
24 December 1999 | Return made up to 02/07/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Return made up to 02/07/98; no change of members
|
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Return made up to 02/07/98; no change of members
|
15 August 1997 | Accounts for a small company made up to 27 October 1996 (7 pages) |
15 August 1997 | Accounts for a small company made up to 27 October 1996 (7 pages) |
22 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
11 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
11 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 June 1994 | Return made up to 02/07/94; full list of members
|
22 June 1994 | Return made up to 02/07/94; full list of members
|
18 October 1993 | Ad 12/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 1993 | Ad 12/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 1993 | Accounting reference date notified as 31/10 (1 page) |
18 October 1993 | Accounting reference date notified as 31/10 (1 page) |
10 August 1993 | Memorandum and Articles of Association (8 pages) |
10 August 1993 | Memorandum and Articles of Association (8 pages) |
5 August 1993 | Company name changed proofdash LIMITED\certificate issued on 06/08/93 (2 pages) |
5 August 1993 | Company name changed proofdash LIMITED\certificate issued on 06/08/93 (2 pages) |
4 August 1993 | Registered office changed on 04/08/93 from: 2 baches street london N1 6UB (1 page) |
4 August 1993 | Registered office changed on 04/08/93 from: 2 baches street london N1 6UB (1 page) |
2 July 1993 | Incorporation (9 pages) |
2 July 1993 | Incorporation (9 pages) |