RUTLAND HOTELS LIMITED
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1LA

Company number 00528097
Status Active
Incorporation Date 15 January 1954
Company Type Private Limited Company
Address ESTATE OFFICE, HADDON HALL, BAKEWELL, DERBYSHIRE, DE45 1LA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RUTLAND HOTELS LIMITED are www.rutlandhotels.co.uk, and www.rutland-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. The distance to to Matlock Bath Rail Station is 6.3 miles; to Hathersage Rail Station is 9.1 miles; to Bamford Rail Station is 10.2 miles; to Dore Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutland Hotels Limited is a Private Limited Company. The company registration number is 00528097. Rutland Hotels Limited has been working since 15 January 1954. The present status of the company is Active. The registered address of Rutland Hotels Limited is Estate Office Haddon Hall Bakewell Derbyshire De45 1la. The company`s financial liabilities are £684.37k. It is £-27.89k against last year. The cash in hand is £13.65k. It is £-41.43k against last year. And the total assets are £83.4k, which is £-37.53k against last year. BARNES, Heather Jane is a Director of the company. MANNERS, Charlotte, Lady is a Director of the company. MANNERS, Edward John Francis, Lord is a Director of the company. MANNERS, Roger David, Lord is a Director of the company. Secretary THOMPSON, Andrew Charles has been resigned. Director DODD, Jean Marguerite has been resigned. Director MANNERS, Charles John Robert, The Most Honourable Duke Of Rutland has been resigned. Director MANNERS, Saskia Julie, Lady has been resigned. Director SMITH, Pamela has been resigned. Director THOMPSON, Andrew Charles has been resigned. The company operates in "Hotels and similar accommodation".


rutland hotels Key Finiance

LIABILITIES £684.37k
-4%
CASH £13.65k
-76%
TOTAL ASSETS £83.4k
-32%
All Financial Figures

Current Directors

Director
BARNES, Heather Jane
Appointed Date: 04 October 1999
63 years old

Director


Director

Resigned Directors

Secretary
THOMPSON, Andrew Charles
Resigned: 17 October 2009

Director
DODD, Jean Marguerite
Resigned: 08 November 1997
95 years old

Director

Director
MANNERS, Saskia Julie, Lady
Resigned: 21 December 2012
Appointed Date: 10 April 2006
58 years old

Director
SMITH, Pamela
Resigned: 04 October 2005
Appointed Date: 14 October 1995
78 years old

Director
THOMPSON, Andrew Charles
Resigned: 17 October 2009
74 years old

Persons With Significant Control

Lord Edward John Francis Manners
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RUTLAND HOTELS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
15 Dec 1987
Director resigned

23 Jun 1987
Secretary resigned;new secretary appointed

20 Feb 1987
Director resigned

24 Nov 1986
Return made up to 28/10/86; full list of members

29 Oct 1986
Full accounts made up to 31 March 1986

RUTLAND HOTELS LIMITED Charges

20 January 2011
Legal charge
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The peacock hotel bakewell road rowsley matlock derbyshire…
12 March 2004
Legal charge of licensed premises
Delivered: 13 March 2004
Status: Satisfied on 23 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Monk fryston hall hotel monk fryston selby north yorkshire…
15 March 2002
Charge of deposit
Delivered: 28 March 2002
Status: Satisfied on 23 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
10 October 1980
Legal charge
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/Hold monk fryston hall lodge garages stables out…
10 October 1980
Legal charge
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/Hold land & buildings the izaak walton hotel ilam…
10 October 1980
Legal charge
Delivered: 21 October 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/Hold the george hotel, george street nottingham notts…