Company NameRoyal Beacon Hotel Limited
DirectorsEric Keith Richardson and Georgina Foster
Company StatusActive
Company Number09356356
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 3 months ago)
Previous NameFowey Hotel Limited

Business Activity

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

Directors

Director NameMr Eric Keith Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameGeorgina Foster
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameMrs Georgina Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(2 years after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY

Contact

Websiterichardsonhotels.co.uk
Telephone0800 0052244
Telephone regionFreephone

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richardson Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,849
Cash£24,424
Current Liabilities£3,624,452

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

26 June 2020Delivered on: 26 June 2020
Persons entitled: Eric Keith Richardson

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 27 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The owner, as continuing security for the payment on demand of the owner's obligations and with full title guarantee charges to the bank, by way of legal mortgage, all legal interest in the property being the fowey hotel, esplanade, fowey PL23 1HX registered at the land registry with title number CL28115; by way of fixed charge, any other interest in the property whether owned now or in the future.. Please see the charge document for full details.
Outstanding
30 December 2014Delivered on: 2 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 June 2020Registration of charge 093563560005, created on 26 June 2020 (19 pages)
27 May 2020Registration of charge 093563560004, created on 18 May 2020 (59 pages)
2 January 2020Full accounts made up to 31 March 2019 (25 pages)
24 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
(2 pages)
23 September 2019Change of name with request to seek comments from relevant body (2 pages)
23 September 2019Change of name notice (2 pages)
30 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2019 (15 pages)
30 May 2019Registered office address changed from Grosvenor House 45 the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page)
8 May 2019Notice of completion of voluntary arrangement (14 pages)
30 January 2019Full accounts made up to 31 March 2018 (30 pages)
27 December 2018Registration of charge 093563560003, created on 20 December 2018 (39 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 November 2018Notice of end of Administration (22 pages)
16 November 2018Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Grosvenor House 45 the Downs Altrincham WA14 2QG on 16 November 2018 (1 page)
2 November 2018Satisfaction of charge 093563560001 in full (4 pages)
15 October 2018Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 August 2018Administrator's progress report (21 pages)
2 August 2018Part of the property or undertaking has been released and no longer forms part of charge 093563560001 (5 pages)
2 August 2018Satisfaction of charge 093563560002 in full (4 pages)
29 March 2018Notice of deemed approval of proposals (3 pages)
14 March 2018Statement of administrator's proposal (26 pages)
29 January 2018Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Portland 25 High Street Crawley West Sussex RH10 1BG on 29 January 2018 (2 pages)
24 January 2018Appointment of an administrator (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Appointment of Mrs Georgina Foster as a director on 16 December 2016 (2 pages)
23 December 2016Appointment of Mrs Georgina Foster as a director on 16 December 2016 (2 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 July 2016Auditor's resignation (2 pages)
20 July 2016Auditor's resignation (2 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
7 December 2015Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
8 June 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
8 June 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
27 January 2015Registration of charge 093563560002, created on 27 January 2015 (8 pages)
27 January 2015Registration of charge 093563560002, created on 27 January 2015 (8 pages)
2 January 2015Registration of charge 093563560001, created on 30 December 2014 (5 pages)
2 January 2015Registration of charge 093563560001, created on 30 December 2014 (5 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)