Company number 03463682
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address RIVERSIDE HOUSE FENNEL STREET, ASHFORD IN THE WATER, BAKEWELL, DERBYSHIRE, DE45 1QF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 1,195,002
. The most likely internet sites of PENELOPE THORNTON HOTELS LIMITED are www.penelopethorntonhotels.co.uk, and www.penelope-thornton-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Hathersage Rail Station is 7.4 miles; to Bamford Rail Station is 8 miles; to Hope (Derbyshire) Rail Station is 8.5 miles; to Edale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penelope Thornton Hotels Limited is a Private Limited Company.
The company registration number is 03463682. Penelope Thornton Hotels Limited has been working since 11 November 1997.
The present status of the company is Active. The registered address of Penelope Thornton Hotels Limited is Riverside House Fennel Street Ashford in The Water Bakewell Derbyshire De45 1qf. . THORNTON, Penelope Ann is a Secretary of the company. JENKINS, Angus David is a Director of the company. LAMB, James Robertson is a Director of the company. THORNTON, Penelope Ann is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997
Persons With Significant Control
PENELOPE THORNTON HOTELS LIMITED Events
16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
...
... and 46 more events
27 Nov 1997
New director appointed
17 Nov 1997
Secretary resigned;director resigned
17 Nov 1997
Director resigned
17 Nov 1997
Registered office changed on 17/11/97 from: crwys house 33 crwys road cardiff CF2 4YF
11 Nov 1997
Incorporation
3 September 2007
Legal charge over licensed premises
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Monsal head hotel monsal head ashford-in-water bakewell…
20 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 hall end lane ashford in the water bakewll derbyshire. By…
21 December 2005
Legal charge
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 hall end lane ashford in the water bakewell derbyshire…
28 March 2003
Legal charge of licensed premises
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The plough inn matlock road brackenfield derbyshire. By way…
20 March 2003
Debenture
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…