GRANTS HOTEL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG5 9AL
Company number 01021421
Status Active
Incorporation Date 18 August 1971
Company Type Private Limited Company
Address DOWER HOTEL & SPA 48 BOND END, KNARESBOROUGH, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG5 9AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge 010214210008, created on 19 December 2016; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of GRANTS HOTEL LIMITED are www.grantshotel.co.uk, and www.grants-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Grants Hotel Limited is a Private Limited Company. The company registration number is 01021421. Grants Hotel Limited has been working since 18 August 1971. The present status of the company is Active. The registered address of Grants Hotel Limited is Dower Hotel Spa 48 Bond End Knaresborough Harrogate North Yorkshire England Hg5 9al. . HANSON, Ian Lawrence is a Secretary of the company. HANSON, Ian Lawrence is a Director of the company. WICKS, Martin Gregory Michael is a Director of the company. Secretary GREEN, Peter Jonathan has been resigned. Secretary KESTIN, Richard Douglas has been resigned. Secretary WOOD, Ann Louise has been resigned. Director GRANT, Pamela Anne has been resigned. Director GREEN, Peter Jonathan has been resigned. Director KESTIN, Richard Douglas has been resigned. Director WOOD, Ann Louise has been resigned. Director WOOD, Herbert Stephen has been resigned. Director WOOD, Richard Ashley has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HANSON, Ian Lawrence
Appointed Date: 10 July 2008

Director
HANSON, Ian Lawrence
Appointed Date: 10 July 2008
61 years old

Director
WICKS, Martin Gregory Michael
Appointed Date: 10 July 2008
62 years old

Resigned Directors

Secretary
GREEN, Peter Jonathan
Resigned: 30 November 2000
Appointed Date: 11 December 1992

Secretary
KESTIN, Richard Douglas
Resigned: 10 July 2008
Appointed Date: 30 November 2000

Secretary
WOOD, Ann Louise
Resigned: 11 December 1992

Director
GRANT, Pamela Anne
Resigned: 10 July 2008
Appointed Date: 30 November 2000
82 years old

Director
GREEN, Peter Jonathan
Resigned: 30 November 2000
Appointed Date: 11 December 1992
76 years old

Director
KESTIN, Richard Douglas
Resigned: 10 July 2008
Appointed Date: 01 October 2004
54 years old

Director
WOOD, Ann Louise
Resigned: 11 December 1992
89 years old

Director
WOOD, Herbert Stephen
Resigned: 10 July 2008
88 years old

Director
WOOD, Richard Ashley
Resigned: 10 July 2008
Appointed Date: 30 November 2000
62 years old

GRANTS HOTEL LIMITED Events

19 Dec 2016
Registration of charge 010214210008, created on 19 December 2016
04 Jul 2016
Accounts for a small company made up to 30 September 2015
08 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

05 Feb 2016
Registered office address changed from The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS to Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL on 5 February 2016
01 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 96 more events
04 Apr 1987
Accounts for a small company made up to 30 September 1986

04 Apr 1987
Return made up to 20/03/87; full list of members

06 Jun 1986
Accounts for a small company made up to 30 September 1985

06 Jun 1986
Return made up to 28/05/86; full list of members

18 Aug 1971
Certificate of incorporation

GRANTS HOTEL LIMITED Charges

19 December 2016
Charge code 0102 1421 0008
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 3-7 swan road, harrogate HG1 2SS…
10 July 2008
Third party legal and general charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Grants hotel swan road harrogate north yorkshire by way of…
28 April 2003
Deed of admission to omnibus letter of set off dated 4TH june 1997
Delivered: 13 May 2003
Status: Satisfied on 24 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 June 1997
Mortgage deed
Delivered: 10 June 1997
Status: Satisfied on 24 July 2008
Persons entitled: Lloyds Bank PLC
Description: 9,11 & 13 swan road harrogate nyk 65012, NYK64292…
4 June 1997
Mortgage deed
Delivered: 10 June 1997
Status: Satisfied on 24 July 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 June 1997
Debenture deed
Delivered: 10 June 1997
Status: Satisfied on 24 July 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: L/H property k/a 3 5 & 7 swan road and f/h property k/a 9…
23 February 1983
Charge
Delivered: 25 February 1983
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts present…