BANNATYNE SPA HOTEL (HASTINGS) LIMITED
DARLINGTON HARVEST HOTELS LIMITED

Hellopages » County Durham » Darlington » DL1 1ST
Company number 01609490
Status Active
Incorporation Date 26 January 1982
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, DL1 1ST
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016; Appointment of Mr Anthony Craig Elliott as a director on 1 September 2016. The most likely internet sites of BANNATYNE SPA HOTEL (HASTINGS) LIMITED are www.bannatynespahotelhastings.co.uk, and www.bannatyne-spa-hotel-hastings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Bannatyne Spa Hotel Hastings Limited is a Private Limited Company. The company registration number is 01609490. Bannatyne Spa Hotel Hastings Limited has been working since 26 January 1982. The present status of the company is Active. The registered address of Bannatyne Spa Hotel Hastings Limited is Power House Haughton Road Darlington County Durham Dl1 1st. . JAMES, Edwin is a Secretary of the company. CAMPLING, Kenneth Peter is a Director of the company. ELLIOTT, Anthony Craig is a Director of the company. HANCOCK, Steven is a Director of the company. JAMES, Edwin Michael Lewis is a Director of the company. MUSGROVE, Justin is a Director of the company. Secretary HOPKINSON, Scott has been resigned. Secretary MELSOM, Helena Maria has been resigned. Secretary MELSOM, Kenneth John has been resigned. Secretary WATSON, Christopher Paul has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BAYES, Julia Grace has been resigned. Director BAYES, Stephen Martin has been resigned. Director HOPKINSON, Scott has been resigned. Director MELSOM, Charlotte Rose has been resigned. Director MELSOM, Helena Maria has been resigned. Director MELSOM, James Kenneth has been resigned. Director MELSOM, Kenneth John has been resigned. Director SHEPPARD, Neil Edward has been resigned. Director WATSON, Christopher Paul has been resigned. Director BANNATYNE HOTELS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JAMES, Edwin
Appointed Date: 29 January 2015

Director
CAMPLING, Kenneth Peter
Appointed Date: 30 January 2016
62 years old

Director
ELLIOTT, Anthony Craig
Appointed Date: 01 September 2016
45 years old

Director
HANCOCK, Steven
Appointed Date: 01 January 2012
60 years old

Director
JAMES, Edwin Michael Lewis
Appointed Date: 09 September 2015
46 years old

Director
MUSGROVE, Justin
Appointed Date: 29 January 2015
56 years old

Resigned Directors

Secretary
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 20 July 2007

Secretary
MELSOM, Helena Maria
Resigned: 10 June 1995

Secretary
MELSOM, Kenneth John
Resigned: 20 July 2007
Appointed Date: 10 June 1995

Secretary
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 29 February 2008

Director
ARMSTRONG, Graham Nigel
Resigned: 29 January 2015
Appointed Date: 20 July 2007
54 years old

Director
BANNATYNE, Duncan Walker
Resigned: 04 April 2016
Appointed Date: 07 March 2008
77 years old

Director
BAYES, Julia Grace
Resigned: 20 July 2007
Appointed Date: 22 March 2005
67 years old

Director
BAYES, Stephen Martin
Resigned: 20 July 2007
67 years old

Director
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 20 July 2007
51 years old

Director
MELSOM, Charlotte Rose
Resigned: 20 July 2007
Appointed Date: 22 March 2005
49 years old

Director
MELSOM, Helena Maria
Resigned: 10 June 1995
77 years old

Director
MELSOM, James Kenneth
Resigned: 20 July 2007
Appointed Date: 22 March 2005
48 years old

Director
MELSOM, Kenneth John
Resigned: 20 July 2007
79 years old

Director
SHEPPARD, Neil Edward
Resigned: 19 September 2005
Appointed Date: 01 December 2003
55 years old

Director
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 24 December 2012
57 years old

Director
BANNATYNE HOTELS LIMITED
Resigned: 08 April 2016
Appointed Date: 29 January 2015

Persons With Significant Control

Bannatyne Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANNATYNE SPA HOTEL (HASTINGS) LIMITED Events

29 Nov 2016
Confirmation statement made on 3 October 2016 with updates
13 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016
09 Sep 2016
Appointment of Mr Anthony Craig Elliott as a director on 1 September 2016
10 May 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 136 more events
03 Sep 1987
Return made up to 14/08/87; full list of members

11 Nov 1986
Return made up to 11/08/86; full list of members

08 Sep 1986
Full accounts made up to 31 January 1986

05 May 1982
Memorandum and Articles of Association
27 Apr 1982
Company name changed\certificate issued on 27/04/82

BANNATYNE SPA HOTEL (HASTINGS) LIMITED Charges

10 November 2015
Charge code 0160 9490 0017
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: None…
10 November 2015
Charge code 0160 9490 0016
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as bannatyne spa hotel, hastings road, st…
27 May 2010
Guarantee & debenture
Delivered: 3 June 2010
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Property k/a t/no ESX175390.
20 July 2007
Guarantee & debenture
Delivered: 4 August 2007
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 1999
Legal charge of licensed premises
Delivered: 2 July 1999
Status: Satisfied on 2 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H beauport park hotel the ridge west hastings rother east…
13 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: Beauport park hotel, the ridge west hastings east sussex…
17 January 1996
Fixed and floating charge
Delivered: 25 January 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 12 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property--beauport park hotel,battle rd,st leonards…
13 December 1994
Single debenture
Delivered: 23 December 1994
Status: Satisfied on 9 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1994
Assignment of life policy (as defined)
Delivered: 13 August 1994
Status: Satisfied on 12 October 1999
Persons entitled: Aib Finance Limited
Description: M & g life assurance co LTD,policy no.fw 5004464 and all…
11 August 1994
Mortgage debenture
Delivered: 13 August 1994
Status: Satisfied on 12 October 1999
Persons entitled: Allied Irish Banks,P.L.C,as Trustee for Itself and Aib Finance Limited
Description: A specific equitable charge over all freehold and leasehold…
28 September 1990
Debenture
Delivered: 19 October 1990
Status: Satisfied on 12 October 1999
Persons entitled: A I B Finance Limited
Description: Floating charge over undertaking and all property and…
28 September 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 17 January 1996
Persons entitled: Penelope Anne Jeffery
Description: F/H beauport park hotel, the ridge west, hastings, east…
27 January 1983
Mortgage
Delivered: 1 February 1983
Status: Satisfied on 13 November 1990
Persons entitled: Lloyds Bank PLC
Description: L/H the beauport park hotel, battle road hastings, sussex…
6 January 1983
Charge without written instrument
Delivered: 13 January 1983
Status: Satisfied on 13 November 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property being a licenced hotel known as beauport park…
30 December 1982
Single debenture
Delivered: 4 January 1983
Status: Satisfied on 13 November 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…