Company NameLYMM Hotel Limited
Company StatusActive
Company Number05948307
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Previous NameMacDonald Lymm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Robert Foran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(14 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St.Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr Christopher Andrew McGoff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(14 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St.Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameRobert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(4 years, 1 month after company formation)
Appointment Duration5 days (resigned 01 November 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMs Tara O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2020(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered Address1 St.Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Macdonald Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,428,000
Gross Profit-£116,000
Net Worth-£208,000
Cash£2,000
Current Liabilities£2,130,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

14 April 2021Delivered on: 22 April 2021
Persons entitled: Heritage Square Limited as Security Trustee

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 14 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 6 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01).

Classification: A registered charge
Particulars: Lymm hotel, whitbarrow road and 18 whitbarrow road, lymm WA13 9AF (CH389525).
Outstanding
29 October 2010Delivered on: 16 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being lymm hotel whitbarrow road and 18 whitbarrow road lymm (f/h) t/n CH389525.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security documents and the security granted thereunder remain in full force and effect notwithstanding the entry into the deed and the amendments to the facilities agreement pursuant to the restatement agreement see image for full details.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge bank of scotland PLC as agent and security trustee for each of the secured parties (the security trustee).
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 June 2009Delivered on: 1 July 2009
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H lymm hotel whitbarrow road lymm warrington cheshire t/n CH389525, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
12 December 2006Delivered on: 19 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lymm hotel, whitbarrow road, lymm, warrington, cheshire f/h t/no CH389525.
Outstanding
12 December 2006Delivered on: 19 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 April 2021Delivered on: 23 April 2021
Satisfied on: 27 April 2021
Persons entitled: Macdonald Hotels Limited

Classification: A registered charge
Particulars: All and whole the property known as lymm hotel, whitbarrow road and 18 whitbarrow road, lymm WA13 9AF registered in the land registry under title number CH389525.
Fully Satisfied

Filing History

27 October 2017Full accounts made up to 30 March 2017 (19 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
20 March 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
19 December 2015Full accounts made up to 2 April 2015 (16 pages)
19 December 2015Full accounts made up to 2 April 2015 (16 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (16 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
3 April 2014Full accounts made up to 28 March 2013 (16 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 29 March 2012 (15 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 June 2011Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 27/10/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 November 2010Statement of company's objects (2 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2010Termination of appointment of Donald Macdonald as a director (2 pages)
11 November 2010Appointment of Donald John Macdonald as a director (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
22 July 2010Full accounts made up to 1 October 2009 (14 pages)
22 July 2010Full accounts made up to 1 October 2009 (14 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 July 2009Full accounts made up to 25 September 2008 (14 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
23 March 2009Secretary appointed mark ross (2 pages)
31 July 2008Full accounts made up to 27 September 2007 (14 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Appointment terminated director gerard smith (1 page)
30 January 2008Return made up to 27/09/07; full list of members (7 pages)
14 January 2008Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page)
17 January 2007Memorandum and Articles of Association (11 pages)
12 January 2007Company name changed macdonald lymm LIMITED\certificate issued on 12/01/07 (2 pages)
19 December 2006Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (8 pages)
18 December 2006New director appointed (6 pages)
27 September 2006Incorporation (17 pages)
27 September 2006Secretary resigned (1 page)