Company NamePeterloo Hotels Limited
DirectorsStephen Edmund Barker and Daniel John Barker
Company StatusActive
Company Number04189868
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Previous NameBroomco (2506) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Edmund Barker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(1 week after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Daniel John Barker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameDaniel John Barker
NationalityBritish
StatusResigned
Appointed05 April 2001(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressThe Spinney
28 Cockey Moor Road
Starling
Lancashire
BL8 2HB
Director NameMrs Margaret Mary Hope
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9
357 Deansgate
Manchester
Lancashire
M3 4LG
Secretary NameStephen Edmund Barker
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressApartment 413 Rossetti Place
2 Lower Byrom Street
Manchester
Lancashire
M3 4AN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitepeterloohotels.com
Telephone01565 757845
Telephone regionKnutsford

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Stephen Edmund Barker
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

16 November 2001Delivered on: 30 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
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

Filing History

13 September 2023Accounts for a dormant company made up to 29 December 2022 (2 pages)
8 June 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
19 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 August 2018Satisfaction of charge 1 in full (1 page)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 November 2016Director's details changed for Mr Daniel John Barker on 4 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Daniel John Barker on 4 November 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
20 March 2014Appointment of Mr Daniel John Barker as a director (2 pages)
20 March 2014Appointment of Mr Daniel John Barker as a director (2 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Stephen Edmund Barker on 29 March 2013 (2 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Stephen Edmund Barker on 29 March 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Stephen Edmund Barker on 29 March 2012 (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Stephen Edmund Barker on 29 March 2012 (2 pages)
14 December 2011Full accounts made up to 31 December 2010 (13 pages)
14 December 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 August 2010Termination of appointment of Stephen Barker as a secretary (1 page)
27 August 2010Termination of appointment of Stephen Barker as a secretary (1 page)
3 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Margaret Hope as a director (1 page)
27 May 2010Termination of appointment of Margaret Hope as a director (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from cardinal house 20 st marys parsona ge manchester M3 2LG (1 page)
11 May 2009Registered office changed on 11/05/2009 from cardinal house 20 st marys parsona ge manchester M3 2LG (1 page)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
4 February 2009Return made up to 29/03/08; full list of members (3 pages)
4 February 2009Return made up to 29/03/08; full list of members (3 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
9 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 May 2005Return made up to 29/03/05; full list of members (7 pages)
10 May 2005Return made up to 29/03/05; full list of members (7 pages)
25 February 2005Full accounts made up to 29 February 2004 (17 pages)
25 February 2005Full accounts made up to 29 February 2004 (17 pages)
17 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 June 2004Company name changed broomco (2506) LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed broomco (2506) LIMITED\certificate issued on 03/06/04 (2 pages)
29 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Group of companies' accounts made up to 28 February 2003 (16 pages)
19 March 2004Group of companies' accounts made up to 28 February 2003 (16 pages)
24 April 2003Return made up to 29/03/03; full list of members (7 pages)
24 April 2003Return made up to 29/03/03; full list of members (7 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
29 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
29 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
30 November 2001Particulars of mortgage/charge (6 pages)
30 November 2001Particulars of mortgage/charge (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
29 March 2001Incorporation (17 pages)
29 March 2001Incorporation (17 pages)