W W HOTELS LIMITED
SKIPTON T J H WEBBER LIMITED

Hellopages » North Yorkshire » Craven » BD23 2TA

Company number 05238518
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address RENDEZVOUS HOTEL, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2TA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 September 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of W W HOTELS LIMITED are www.wwhotels.co.uk, and www.w-w-hotels.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and twelve months. The distance to to Cononley Rail Station is 1.8 miles; to Steeton & Silsden Rail Station is 4 miles; to Gargrave Rail Station is 4.5 miles; to Keighley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W W Hotels Limited is a Private Limited Company. The company registration number is 05238518. W W Hotels Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of W W Hotels Limited is Rendezvous Hotel Keighley Road Skipton North Yorkshire Bd23 2ta. The company`s financial liabilities are £118.32k. It is £-488.55k against last year. The cash in hand is £405.93k. It is £352.9k against last year. And the total assets are £669.02k, which is £442.38k against last year. WEAVING, Karen Alison is a Secretary of the company. WEAVING, Edward Malcolm is a Director of the company. WEAVING, Karen Alison is a Director of the company. Secretary DUGMORE, Ian Martin Walter has been resigned. Director WEBBER, Timothy John Henry has been resigned. The company operates in "Hotels and similar accommodation".


w w hotels Key Finiance

LIABILITIES £118.32k
-81%
CASH £405.93k
+665%
TOTAL ASSETS £669.02k
+195%
All Financial Figures

Current Directors

Secretary
WEAVING, Karen Alison
Appointed Date: 14 November 2006

Director
WEAVING, Edward Malcolm
Appointed Date: 10 June 2009
93 years old

Director
WEAVING, Karen Alison
Appointed Date: 22 September 2004
74 years old

Resigned Directors

Secretary
DUGMORE, Ian Martin Walter
Resigned: 14 November 2006
Appointed Date: 22 September 2004

Director
WEBBER, Timothy John Henry
Resigned: 12 June 2009
Appointed Date: 22 September 2004
71 years old

Persons With Significant Control

Mrs Karen Alison Weaving
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Malcolm Weaving
Notified on: 1 July 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W W HOTELS LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
19 Apr 2016
Satisfaction of charge 7 in full
19 Apr 2016
Satisfaction of charge 8 in full
19 Apr 2016
Satisfaction of charge 6 in full
...
... and 60 more events
14 Feb 2005
Accounting reference date extended from 30/09/05 to 31/12/05
26 Oct 2004
Particulars of mortgage/charge
19 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2004
Particulars of mortgage/charge
22 Sep 2004
Incorporation

W W HOTELS LIMITED Charges

5 April 2016
Charge code 0523 8518 0010
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hanover international hotel & club skipton, keighley road…
10 March 2016
Charge code 0523 8518 0009
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 June 2009
Legal charge
Delivered: 25 June 2009
Status: Satisfied on 19 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Hanover international hotel and club skipton, keighley…
12 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied on 19 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Assignment
Delivered: 25 June 2009
Status: Satisfied on 19 April 2016
Persons entitled: The Co-Operative Bank PLC
Description: The assignment, the policy and all monies. Policy 3153578EO…
6 June 2007
Legal mortgage
Delivered: 12 June 2007
Status: Satisfied on 16 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Hanover international hotel and club skipton keighley road…
5 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Satisfied on 16 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Hanover international hotel club skipton keighley road low…
1 June 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 16 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Legal charge of licensed premises
Delivered: 26 October 2004
Status: Satisfied on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: All that property k/a the hanover international…
5 October 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…