HASSOP HALL HOTEL LIMITED.
NR BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE4 1NS
Company number 01017268
Status Active
Incorporation Date 12 July 1971
Company Type Private Limited Company
Address HASSOP HALL, HASSOP, NR BAKEWELL, DERBYSHIRE, DE4 1NS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HASSOP HALL HOTEL LIMITED. are www.hassophallhotel.co.uk, and www.hassop-hall-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Hassop Hall Hotel Limited is a Private Limited Company. The company registration number is 01017268. Hassop Hall Hotel Limited has been working since 12 July 1971. The present status of the company is Active. The registered address of Hassop Hall Hotel Limited is Hassop Hall Hassop Nr Bakewell Derbyshire De4 1ns. . CHAPMAN, Helen is a Secretary of the company. CHAPMAN, Isobelle Ann is a Director of the company. CHAPMAN, Richard John is a Director of the company. CHAPMAN, Thomas William is a Director of the company. DAVIS, Kathleen Margaret is a Director of the company. STONES, Michael Arthur is a Director of the company. Secretary CRETNEY, Jennifer Ida has been resigned. Director CHAPMAN, Marcelle Ida has been resigned. Director CHAPMAN, Marcelle Ida has been resigned. Director CHAPMAN, Thomas Henry has been resigned. Director TIBBLES, Ann Francis has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHAPMAN, Helen
Appointed Date: 01 May 2003

Director
CHAPMAN, Isobelle Ann
Appointed Date: 13 February 1996
50 years old

Director
CHAPMAN, Richard John
Appointed Date: 27 November 1992
51 years old

Director
CHAPMAN, Thomas William
Appointed Date: 27 November 1992
51 years old

Director
DAVIS, Kathleen Margaret
Appointed Date: 01 April 2002
78 years old

Director
STONES, Michael Arthur
Appointed Date: 01 March 1999
73 years old

Resigned Directors

Secretary
CRETNEY, Jennifer Ida
Resigned: 01 May 2003

Director
CHAPMAN, Marcelle Ida
Resigned: 05 April 2003
Appointed Date: 01 April 1996
78 years old

Director
CHAPMAN, Marcelle Ida
Resigned: 13 February 1996
78 years old

Director
CHAPMAN, Thomas Henry
Resigned: 30 January 2013
86 years old

Director
TIBBLES, Ann Francis
Resigned: 27 November 1992
92 years old

Persons With Significant Control

Mr Thomas William Chapman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Chapman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HASSOP HALL HOTEL LIMITED. Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000

12 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
10 Aug 1987
Full accounts made up to 31 July 1986

03 Oct 1986
Full accounts made up to 31 July 1985

06 Aug 1986
Return made up to 11/07/86; full list of members

12 Jul 1972
Incorporation
12 Jul 1971
Incorporation

HASSOP HALL HOTEL LIMITED. Charges

28 June 2013
Charge code 0101 7268 0004
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hassop hall hotel hassop bakewell derbyshire. Notification…
28 June 2013
Charge code 0101 7268 0003
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 June 2012
Legal charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: L/H land and buildings k/a hassop hall hotel, hassop…
12 January 2007
Legal charge
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of dale stoney…