CRANTOCK BAY HOTEL LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR8 5SE

Company number 00710856
Status Active
Incorporation Date 18 December 1961
Company Type Private Limited Company
Address CRANTOCK BAY HOTEL, CRANTOCK NEWQUAY, CORNWALL, TR8 5SE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRANTOCK BAY HOTEL LIMITED are www.crantockbayhotel.co.uk, and www.crantock-bay-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Crantock Bay Hotel Limited is a Private Limited Company. The company registration number is 00710856. Crantock Bay Hotel Limited has been working since 18 December 1961. The present status of the company is Active. The registered address of Crantock Bay Hotel Limited is Crantock Bay Hotel Crantock Newquay Cornwall Tr8 5se. The company`s financial liabilities are £170.94k. It is £-22.03k against last year. And the total assets are £107.7k, which is £27.39k against last year. EYLES, Anthony Douglas Gordon is a Secretary of the company. EYLES, Anthony Douglas Gordon is a Director of the company. EYLES, Brenda is a Director of the company. EYLES, David Gordon is a Director of the company. EYLES, Nina Mary is a Director of the company. Secretary EYLES, David Gordon has been resigned. Director CHALMERS, Angus has been resigned. Director CHALMERS, Rosemary Jean has been resigned. Director EYLES, Ida Lillian Doreen has been resigned. Director JOHN, Nicola Ann has been resigned. Director KENDALL, Jill Elizabeth has been resigned. Director KINNEAR, Barbara Jean has been resigned. Director KINNEAR, John Rollin Macmonnies has been resigned. Director SHIPP, Gerald Gordon has been resigned. The company operates in "Hotels and similar accommodation".


crantock bay hotel Key Finiance

LIABILITIES £170.94k
-12%
CASH n/a
TOTAL ASSETS £107.7k
+34%
All Financial Figures

Current Directors

Secretary
EYLES, Anthony Douglas Gordon
Appointed Date: 14 January 1998

Director
EYLES, Anthony Douglas Gordon
Appointed Date: 14 January 1998
53 years old

Director
EYLES, Brenda

88 years old

Director
EYLES, David Gordon

88 years old

Director
EYLES, Nina Mary
Appointed Date: 02 January 2003
55 years old

Resigned Directors

Secretary
EYLES, David Gordon
Resigned: 14 January 1998

Director
CHALMERS, Angus
Resigned: 03 September 2010
Appointed Date: 02 January 2003
60 years old

Director
CHALMERS, Rosemary Jean
Resigned: 01 July 2013
Appointed Date: 16 April 2004
59 years old

Director
EYLES, Ida Lillian Doreen
Resigned: 30 May 1995
116 years old

Director
JOHN, Nicola Ann
Resigned: 01 July 2013
Appointed Date: 16 April 2004
60 years old

Director
KENDALL, Jill Elizabeth
Resigned: 03 September 2010
90 years old

Director
KINNEAR, Barbara Jean
Resigned: 03 September 2010
83 years old

Director
KINNEAR, John Rollin Macmonnies
Resigned: 03 September 2010
88 years old

Director
SHIPP, Gerald Gordon
Resigned: 12 March 1997
91 years old

Persons With Significant Control

Mr David Gordon Eyles
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANTOCK BAY HOTEL LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,000

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
20 Jan 1988
Return made up to 01/01/88; full list of members

03 Jan 1987
Full accounts made up to 30 September 1986

03 Jan 1987
Return made up to 02/01/87; full list of members

18 Dec 1961
Certificate of incorporation
18 Dec 1961
Incorporation

CRANTOCK BAY HOTEL LIMITED Charges

27 September 2013
Charge code 0071 0856 0007
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Crantock bay hotel, t/no: CL284961. Notification of…
30 August 2013
Charge code 0071 0856 0006
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 February 1990
Legal charge
Delivered: 23 February 1990
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: Crantock bay hotel and stoke house, west pentire, newquay…
19 January 1989
Debenture
Delivered: 25 January 1989
Status: Satisfied on 3 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1963
Legal charge
Delivered: 31 October 1963
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Rocky point west pentire crantock newquay cornwall.
2 October 1962
Legal charge
Delivered: 10 October 1962
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: The crantock bay hotel and stoke house west pentire newquay…
18 April 1962
Debenture
Delivered: 26 April 1962
Status: Satisfied on 3 December 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill & all property present and future…