Company NameThe Trafford Hall Hotel Limited
Company StatusActive
Company Number04618371
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Khalid Mohammed Khan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG
Director NameMr Tahir Khan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG
Director NameMr Tariq Mohammed Khan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG
Secretary NameMr Khalid Mohammed Khan
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Styal Road
Heald Green
Cheadle
SK8 3TG

Contact

Websitetraffordhallhotel.com
Email address[email protected]
Telephone0161 8487791
Telephone regionManchester

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Irum Khan
9.09%
Ordinary B
100 at £1Mrs Sumra Khan
9.09%
Ordinary B
300 at £1Mr Khalid Khan
27.27%
Ordinary A
300 at £1Mr Tahir Khan
27.27%
Ordinary A
300 at £1Mr Tariq Khan
27.27%
Ordinary A

Financials

Year2014
Net Worth-£208,952
Cash£12,723
Current Liabilities£561,277

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

19 June 2023Delivered on: 20 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Trafford hall hotel 23 talbot road, old trafford manchester, M16 0PE registered under leasehold title GM389524.
Outstanding
19 June 2023Delivered on: 20 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Trafford hall hotel, 23 talbot road, old trafford, manchester M16 0PE registered with leasehold title GM389524.
Outstanding
20 June 2022Delivered on: 24 June 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: Trafford hall hotel, 23 talbot road, old trafford, manchester, M16 0PE.
Outstanding
20 June 2022Delivered on: 24 June 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: Trafford hall hotel, 23 talbot road, old trafford, manchester, M16 0PE, title number GM389524.
Outstanding
20 March 2018Delivered on: 26 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the south east of talbot road, title number GM704887.
Outstanding
18 January 2007Delivered on: 1 February 2007
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
10 September 2003Delivered on: 18 September 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
30 January 2003Delivered on: 14 February 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 trafford hall hotel old trafford greater manchester.
Outstanding

Filing History

20 June 2023Registration of charge 046183710007, created on 19 June 2023 (10 pages)
20 June 2023Registration of charge 046183710008, created on 19 June 2023 (12 pages)
28 February 2023Registered office address changed from 145 Styal Road Heald Green Cheadle SK8 3TG England to 334 Slade Lane Manchester M19 2BL on 28 February 2023 (1 page)
28 December 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
24 June 2022Registration of charge 046183710005, created on 20 June 2022 (14 pages)
24 June 2022Registration of charge 046183710006, created on 20 June 2022 (10 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
18 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 July 2020Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to 145 Styal Road Heald Green Cheadle SK8 3TG on 21 July 2020 (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 October 2019Satisfaction of charge 046183710004 in full (1 page)
10 October 2019Satisfaction of charge 3 in full (1 page)
10 October 2019Satisfaction of charge 1 in full (1 page)
10 October 2019Satisfaction of charge 2 in full (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 March 2018Registration of charge 046183710004, created on 20 March 2018 (30 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Confirmation statement made on 16 December 2017 with updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with updates (3 pages)
17 July 2017Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100
(7 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,100
(7 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,100
(7 pages)
18 December 2014Director's details changed for Mr Tariq Khan on 1 October 2014 (2 pages)
18 December 2014Director's details changed for Mr Tariq Khan on 1 October 2014 (2 pages)
18 December 2014Director's details changed for Mr Tariq Khan on 1 October 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(7 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(7 pages)
11 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
23 January 2010Director's details changed for Khalid Khan on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Tahir Khan on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Tahir Khan on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Khalid Khan on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Tahir Khan on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Khalid Khan on 1 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Return made up to 16/12/08; full list of members (5 pages)
19 December 2008Return made up to 16/12/08; full list of members (5 pages)
6 March 2008Return made up to 16/12/07; full list of members (5 pages)
6 March 2008Return made up to 16/12/07; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
12 June 2007Registered office changed on 12/06/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
1 March 2007Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
1 March 2007Return made up to 16/12/06; full list of members (3 pages)
1 March 2007Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
1 March 2007Return made up to 16/12/06; full list of members (3 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 January 2006Return made up to 16/12/05; full list of members (8 pages)
27 January 2006Return made up to 16/12/05; full list of members (8 pages)
18 April 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
18 April 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
15 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2005Return made up to 16/12/04; full list of members (7 pages)
31 March 2005Return made up to 16/12/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page)
29 April 2004Ad 26/01/04--------- £ si 200@1=200 £ ic 900/1100 (2 pages)
29 April 2004Ad 26/01/04--------- £ si 800@1=800 £ ic 100/900 (2 pages)
29 April 2004Ad 26/01/04--------- £ si 200@1=200 £ ic 900/1100 (2 pages)
29 April 2004Return made up to 16/12/03; full list of members (7 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2004Nc inc already adjusted 26/01/04 (1 page)
29 April 2004Nc inc already adjusted 26/01/04 (1 page)
29 April 2004Return made up to 16/12/03; full list of members (7 pages)
29 April 2004Ad 26/01/04--------- £ si 800@1=800 £ ic 100/900 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
26 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
16 December 2002Incorporation (10 pages)
16 December 2002Incorporation (10 pages)