Company NameWycliffe Hotel Limited
DirectorMark Tavini
Company StatusActive
Company Number03299172
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Previous NameApplecroft Property Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Tavini
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(2 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HL
Director NameUmberto Tavini
Date of BirthDecember 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 2002)
RoleHotelier
Correspondence Address34 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameSheila Tavini
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2002)
RoleSecretary
Correspondence Address34 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameSheila Tavini
NationalityBritish
StatusResigned
Appointed01 December 1997(10 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 05 October 2012)
RoleSecretary
Correspondence Address149 Buxton Road
Stockport
Cheshire
SK2 6EL
Director NameKarl Tavini
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewycliffe-hotel.com
Telephone0161 4775395
Telephone regionManchester

Location

Registered Address74 Edgeley Road
Stockport
Cheshire
SK3 9NQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Wycliffe Newco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£422,147
Cash£14,636
Current Liabilities£188,191

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

16 November 2000Delivered on: 21 November 2000
Persons entitled: The Royal Bank of Scotland 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
16 November 2000Delivered on: 21 November 2000
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: All that f/h land k/a wycliffe villa hotel edgeley road stockport greater manchester t/no.CH11456 and CH56776 and the benefit of licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2000Delivered on: 21 November 2000
Persons entitled: The Royal Bank of Scotland 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 freehold property known as 137, 139 & 141 edgeley road edgeley stockport greater manchester title numbers CH26913, GM466870 and GM505203. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 1998Delivered on: 21 April 1998
Satisfied on: 12 October 2000
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: Property k/a 2 wyville close hazel grove stockport greater manchester t/n GM488477.
Fully Satisfied
29 December 1997Delivered on: 2 January 1998
Satisfied on: 12 October 2000
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: 139 edgeley road edgleley stockport greater manchester t/n-GM466870.
Fully Satisfied
29 December 1997Delivered on: 2 January 1998
Satisfied on: 12 October 2000
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: 141 edgeley road edgeley stockport greater manchester t/n-GM505203.
Fully Satisfied
29 December 1997Delivered on: 2 January 1998
Satisfied on: 12 October 2000
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: 131 edgeley road edgeley stockport greater manchester t/n-CH36371.
Fully Satisfied
29 December 1997Delivered on: 2 January 1998
Satisfied on: 12 October 2000
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: 137 edgeley road, edgeley, stockport, greater manchester title number CH26913.
Fully Satisfied

Filing History

6 October 2023Appointment of Mr Mohammed Umraan Rafiq as a director on 30 August 2023 (2 pages)
15 September 2023Termination of appointment of Mark Tavini as a director on 30 August 2023 (1 page)
7 September 2023Registration of charge 032991720010, created on 30 August 2023 (12 pages)
7 September 2023Registration of charge 032991720009, created on 30 August 2023 (14 pages)
19 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 January 2022Satisfaction of charge 8 in full (1 page)
28 January 2022Satisfaction of charge 6 in full (1 page)
28 January 2022Satisfaction of charge 7 in full (1 page)
27 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Notification of Wycliffe Newco Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Wycliffe Newco Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(3 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(3 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Sheila Tavini as a secretary (2 pages)
15 October 2012Termination of appointment of Karl Tavini as a director (2 pages)
15 October 2012Termination of appointment of Karl Tavini as a director (2 pages)
15 October 2012Termination of appointment of Sheila Tavini as a secretary (2 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 May 2012Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 May 2012 (2 pages)
23 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Director's details changed for Mark Tavini on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Karl Tavini on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Karl Tavini on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Karl Tavini on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mark Tavini on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mark Tavini on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 July 2008Return made up to 06/01/08; full list of members (4 pages)
30 July 2008Return made up to 06/01/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 February 2007Return made up to 06/01/07; full list of members (8 pages)
13 February 2007Return made up to 06/01/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 August 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 February 2005Return made up to 06/01/05; full list of members (7 pages)
25 February 2005Return made up to 06/01/05; full list of members (7 pages)
19 January 2005Company name changed applecroft property services lim ited\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed applecroft property services lim ited\certificate issued on 19/01/05 (2 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 January 2003Return made up to 06/01/03; full list of members (7 pages)
14 January 2003Return made up to 06/01/03; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 April 2002Director resigned (1 page)
9 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 January 2002Return made up to 06/01/02; full list of members (7 pages)
14 January 2002Return made up to 06/01/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
16 January 2001Return made up to 06/01/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 January 2000Return made up to 06/01/00; full list of members (7 pages)
24 January 2000Return made up to 06/01/00; full list of members (7 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
12 February 1999Return made up to 06/01/99; no change of members (4 pages)
12 February 1999Return made up to 06/01/99; no change of members (4 pages)
19 November 1998Ad 01/01/98--------- £ si 2@1 (2 pages)
19 November 1998Ad 01/01/98--------- £ si 2@1 (2 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
26 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 February 1997Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
6 January 1997Incorporation (14 pages)
6 January 1997Incorporation (14 pages)