GRANGE VIEW HOTELS LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA13 0PX

Company number 03689267
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address THE CLARKES HOTEL, RAMPSIDE, BARROW-IN-FURNESS, CUMBRIA, LA13 0PX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of GRANGE VIEW HOTELS LIMITED are www.grangeviewhotels.co.uk, and www.grange-view-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Dalton Rail Station is 4.7 miles; to Askam Rail Station is 7.3 miles; to Ulverston Rail Station is 7.6 miles; to Kirkby-in-Furness Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange View Hotels Limited is a Private Limited Company. The company registration number is 03689267. Grange View Hotels Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Grange View Hotels Limited is The Clarkes Hotel Rampside Barrow in Furness Cumbria La13 0px. The company`s financial liabilities are £165.38k. It is £5.62k against last year. The cash in hand is £22.88k. It is £-2.94k against last year. And the total assets are £46.04k, which is £-5.19k against last year. JONES, Angela Marie is a Secretary of the company. TWIGGE, Thomas is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary HULME, Herbert Graham has been resigned. Secretary OLLEY, Michael has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director HULME, Herbert Graham has been resigned. Director OLLEY, Michael John has been resigned. The company operates in "Hotels and similar accommodation".


grange view hotels Key Finiance

LIABILITIES £165.38k
+3%
CASH £22.88k
-12%
TOTAL ASSETS £46.04k
-11%
All Financial Figures

Current Directors

Secretary
JONES, Angela Marie
Appointed Date: 01 August 2008

Director
TWIGGE, Thomas
Appointed Date: 18 May 1999
65 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 04 January 1999
Appointed Date: 29 December 1998

Secretary
HULME, Herbert Graham
Resigned: 31 July 2008
Appointed Date: 08 August 2003

Secretary
OLLEY, Michael
Resigned: 03 July 2003
Appointed Date: 29 December 1998

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 04 January 1999
Appointed Date: 29 December 1998

Director
HULME, Herbert Graham
Resigned: 31 July 2008
Appointed Date: 29 December 1998
91 years old

Director
OLLEY, Michael John
Resigned: 31 July 2008
Appointed Date: 29 December 1998
80 years old

Persons With Significant Control

Mr Thomas Twigge
Notified on: 20 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GRANGE VIEW HOTELS LIMITED Events

20 Jan 2017
Confirmation statement made on 29 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

03 Jul 2015
Total exemption full accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 53 more events
26 Feb 1999
New secretary appointed
15 Feb 1999
New director appointed
14 Jan 1999
Secretary resigned
14 Jan 1999
Director resigned
29 Dec 1998
Incorporation

GRANGE VIEW HOTELS LIMITED Charges

29 October 2008
Debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the clarkes hotel (formerly the wrodsworth hotel)…
12 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Satisfied on 9 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clarkes hotel rampside barrow in furness…
16 July 1999
Mortgage debenture
Delivered: 22 July 1999
Status: Satisfied on 8 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…