BEVERLEY HOTEL LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RL

Company number 00667272
Status Active
Incorporation Date 10 August 1960
Company Type Private Limited Company
Address LOCKE WILLIAMS ASSOCIATES LLP, BLACKTHORN HOUSE, ST PAULS SQUARE, BIRMINGHAM, B3 1RL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2,000 . The most likely internet sites of BEVERLEY HOTEL LIMITED(THE) are www.beverleyhotel.co.uk, and www.beverley-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beverley Hotel Limited The is a Private Limited Company. The company registration number is 00667272. Beverley Hotel Limited The has been working since 10 August 1960. The present status of the company is Active. The registered address of Beverley Hotel Limited The is Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1rl. The company`s financial liabilities are £21.33k. It is £20.1k against last year. The cash in hand is £3.87k. It is £-5.4k against last year. And the total assets are £56.24k, which is £-14.27k against last year. GILBERT, Anne is a Secretary of the company. GILBERT, Raymond John is a Director of the company. Secretary GRIFFITHS, Malcolm Lloyd has been resigned. Director BALL, Edward John has been resigned. Director GRIFFITHS, Malcolm Lloyd has been resigned. Director PEARSALL, Elizabeth Florence has been resigned. The company operates in "Hotels and similar accommodation".


beverley hotel Key Finiance

LIABILITIES £21.33k
+1632%
CASH £3.87k
-59%
TOTAL ASSETS £56.24k
-21%
All Financial Figures

Current Directors

Secretary
GILBERT, Anne
Appointed Date: 07 June 2006

Director
GILBERT, Raymond John
Appointed Date: 07 June 2006
61 years old

Resigned Directors

Secretary
GRIFFITHS, Malcolm Lloyd
Resigned: 07 June 2006

Director
BALL, Edward John
Resigned: 07 June 2006
74 years old

Director
GRIFFITHS, Malcolm Lloyd
Resigned: 07 June 2006
78 years old

Director
PEARSALL, Elizabeth Florence
Resigned: 22 December 1994
85 years old

Persons With Significant Control

J J Developments (Bham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEVERLEY HOTEL LIMITED(THE) Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000

...
... and 80 more events
14 Mar 1988
Accounts for a small company made up to 31 March 1987

14 Mar 1988
Return made up to 13/12/87; full list of members

30 Oct 1986
Accounts for a small company made up to 31 March 1986

12 Nov 1974
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Aug 1960
Incorporation

BEVERLEY HOTEL LIMITED(THE) Charges

7 June 2006
Mortgage debenture
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2006
Legal mortgage
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land on the south east of lichfield road walsall t/no…
7 June 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: 62 lichfield road walsall west midlands t/n:- wm 334625 &…
1 August 1984
Legal charge
Delivered: 20 August 1984
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H - 60, lichfield rd walsall, W. midlands.
14 October 1977
Legal charge
Delivered: 15 November 1977
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: The beverley hotel, lichfield road, walsall, west midlands…
14 October 1977
Legal charge
Delivered: 1 November 1977
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: Land on the south east side, of lichfield road, walsall…