DALE HEAD HALL LAKESIDE HOTEL LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 4TN

Company number 01408880
Status Active
Incorporation Date 12 January 1979
Company Type Private Limited Company
Address DALE HEAD HALL, LAKESIDE HOTEL, LAKE THIRLMERE, KESWICK, CUMBRIA, CA12 4TN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,000 . The most likely internet sites of DALE HEAD HALL LAKESIDE HOTEL LIMITED are www.daleheadhalllakesidehotel.co.uk, and www.dale-head-hall-lakeside-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Wigton Rail Station is 19.4 miles; to Dalston (Cumbria) Rail Station is 20.2 miles; to Armathwaite Rail Station is 20.8 miles; to Foxfield Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Head Hall Lakeside Hotel Limited is a Private Limited Company. The company registration number is 01408880. Dale Head Hall Lakeside Hotel Limited has been working since 12 January 1979. The present status of the company is Active. The registered address of Dale Head Hall Lakeside Hotel Limited is Dale Head Hall Lakeside Hotel Lake Thirlmere Keswick Cumbria Ca12 4tn. . HILL, Marie is a Secretary of the company. HILL, Andrew David is a Director of the company. HILL, Christopher Paul is a Director of the company. HILL, Marie is a Director of the company. HILL, Philip Anthony is a Director of the company. Secretary LOWE, Shirley June has been resigned. Director LOWE, Alan has been resigned. Director LOWE, Shirley June has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HILL, Marie
Appointed Date: 09 September 2005

Director
HILL, Andrew David
Appointed Date: 09 September 2005
52 years old

Director
HILL, Christopher Paul
Appointed Date: 09 September 2005
47 years old

Director
HILL, Marie
Appointed Date: 09 September 2005
71 years old

Director
HILL, Philip Anthony
Appointed Date: 01 November 2014
70 years old

Resigned Directors

Secretary
LOWE, Shirley June
Resigned: 09 September 2005

Director
LOWE, Alan
Resigned: 09 September 2005
91 years old

Director
LOWE, Shirley June
Resigned: 09 September 2005
90 years old

Persons With Significant Control

Ms Marie Hill
Notified on: 1 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip Anthony Hill
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALE HEAD HALL LAKESIDE HOTEL LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 83 more events
13 Oct 1988
Return made up to 21/09/88; full list of members

27 Apr 1988
Return made up to 31/12/87; full list of members

27 Apr 1988
Full accounts made up to 23 April 1987

04 Feb 1987
Full accounts made up to 23 April 1986

04 Feb 1987
Return made up to 01/10/86; full list of members

DALE HEAD HALL LAKESIDE HOTEL LIMITED Charges

9 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: F/H land being dale head hall lakeside hotel thirlmere…
30 March 1993
Mortgage debenture
Delivered: 6 April 1993
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied on 14 September 2005
Persons entitled: Douglas John Townley Shirley Lowe Alan Lowe
Description: Dalehead hall, thirlmere, keswick, cumbria.
8 June 1990
Legal mortgage
Delivered: 14 June 1990
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: Dalehead hall thirlmere cumbria title no cul 12470 & cu…