Company NameBritannia Hotels No.2 Limited
DirectorsRobert Christopher Ferrari and Alexander Langsam
Company StatusActive
Company Number08478476
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameMr Alexander Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleHotelier
Country of ResidenceAustria
Correspondence Address253 Hale Road
Hale
Cheshire
WA15 8RE

Contact

Websitewww.britanniahotels.com
Telephone0161 9048686
Telephone regionManchester

Location

Registered Address253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Alexander Langsam
100.00%
Ordinary

Financials

Year2014
Turnover£59,343,000
Gross Profit£35,572,000
Net Worth£124,797,000
Cash£337,000
Current Liabilities£41,038,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

10 April 2014Delivered on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the britannia hotel, oldmeldrum road, bucksburn, aberdeen t/no: ABN37922.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Royal court hotel, tamworth road, keresley, coventry t/no WM33197.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Britannia hotel newcastle airport, ponteland, woolsington, newcastle-upon-tyne t/no TY198578.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Britannia prince of wales hotel, lord street, southport t/no MS257428.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The clive hotel primrose hill road london t/no LN221074,40 primrose hill road london t/no LN250387.
Outstanding

Filing History

19 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 31 March 2022 (27 pages)
16 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 March 2021 (29 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (27 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 31 March 2019 (22 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (21 pages)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 31 March 2017 (22 pages)
30 October 2017Full accounts made up to 31 March 2017 (22 pages)
11 July 2017Satisfaction of charge 084784760001 in full (4 pages)
11 July 2017Satisfaction of charge 084784760001 in full (4 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 November 2016Full accounts made up to 31 March 2016 (23 pages)
6 November 2016Full accounts made up to 31 March 2016 (23 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,001
(4 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,001
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (20 pages)
15 October 2015Full accounts made up to 31 March 2015 (20 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,001
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,001
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 10,000
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 10,000
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
16 April 2014Registration of charge 084784760006 (7 pages)
16 April 2014Registration of charge 084784760006 (7 pages)
9 April 2014Registration of charge 084784760002 (10 pages)
9 April 2014Registration of charge 084784760004 (10 pages)
9 April 2014Registration of charge 084784760005 (10 pages)
9 April 2014Registration of charge 084784760003 (10 pages)
9 April 2014Registration of charge 084784760002 (10 pages)
9 April 2014Registration of charge 084784760003 (10 pages)
9 April 2014Registration of charge 084784760001 (10 pages)
9 April 2014Registration of charge 084784760004 (10 pages)
9 April 2014Registration of charge 084784760005 (10 pages)
9 April 2014Registration of charge 084784760001 (10 pages)
4 June 2013Appointment of Mr Alexander Langsam as a director (2 pages)
4 June 2013Appointment of Mr Alexander Langsam as a director (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 April 2013Incorporation (36 pages)
8 April 2013Incorporation (36 pages)