ATKINS HOTELS LIMITED
PATELEY BRIDGE

Hellopages » North Yorkshire » Harrogate » HG3 5RL

Company number 03398567
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address THE YORKE ARMS, RAMSGILL-IN-NIDDERDALE, PATELEY BRIDGE, HG3 5RL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 3 July 2016 with updates; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of ATKINS HOTELS LIMITED are www.atkinshotels.co.uk, and www.atkins-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Atkins Hotels Limited is a Private Limited Company. The company registration number is 03398567. Atkins Hotels Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Atkins Hotels Limited is The Yorke Arms Ramsgill in Nidderdale Pateley Bridge Hg3 5rl. . ATKINS, Gerald is a Secretary of the company. ATKINS, Frances Elizabeth is a Director of the company. ATKINS, Gerald is a Director of the company. COLGRAVE, Kay Annette is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ATKINS, Gerald
Appointed Date: 03 July 1997

Director
ATKINS, Frances Elizabeth
Appointed Date: 03 July 1997
75 years old

Director
ATKINS, Gerald
Appointed Date: 03 July 1997
87 years old

Director
COLGRAVE, Kay Annette
Appointed Date: 01 July 2011
66 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 July 1997
Appointed Date: 03 July 1997

Persons With Significant Control

Mrs Frances Atkins
Notified on: 11 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Gerald Atkins
Notified on: 11 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATKINS HOTELS LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
31 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 28 February 2015
08 Aug 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 47 more events
17 Jul 1997
Registered office changed on 17/07/97 from: 12 york place leeds west yorkshire LS1 2DS
17 Jul 1997
New director appointed
17 Jul 1997
New secretary appointed;new director appointed
17 Jul 1997
Secretary resigned
03 Jul 1997
Incorporation

ATKINS HOTELS LIMITED Charges

5 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of ramsgill beck ramsgill-in-nidderdale…
5 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ghyll cottage 2 high street ramsgill-in-nidderdale pateley…
5 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Green cottage ramsgill-in-nidderdale pateley bridge…
19 November 1997
Debenture
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
29 August 1997
Legal charge of licensed premises
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- the yorke arms…