BRIAR COURT HOTEL LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 3NT

Company number 01984938
Status Active
Incorporation Date 3 February 1986
Company Type Private Limited Company
Address HALIFAX ROAD, BIRCHENCLIFFE, HUDDERSFIELD, WEST YORKSHIRE, HD3 3NT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BRIAR COURT HOTEL LIMITED are www.briarcourthotel.co.uk, and www.briar-court-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Briar Court Hotel Limited is a Private Limited Company. The company registration number is 01984938. Briar Court Hotel Limited has been working since 03 February 1986. The present status of the company is Active. The registered address of Briar Court Hotel Limited is Halifax Road Birchencliffe Huddersfield West Yorkshire Hd3 3nt. . COWLING, Andrew William is a Secretary of the company. BEVILACQUA, Alessandro is a Director of the company. BEVILACQUA, Marino is a Director of the company. Secretary LAMBERT, Stephen Ronald has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COWLING, Andrew William
Appointed Date: 08 November 1995

Director

Director
BEVILACQUA, Marino

93 years old

Resigned Directors

Secretary
LAMBERT, Stephen Ronald
Resigned: 07 November 1995

Persons With Significant Control

Mr Alessandro Bevilacqua
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marino Bevilacqua
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIAR COURT HOTEL LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 245,646

15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 80 more events
09 Mar 1988
Resolutions
  • SRES13 ‐ Special resolution

09 Mar 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Feb 1988
Particulars of mortgage/charge

04 Feb 1988
Particulars of mortgage/charge

20 Aug 1986
Company name changed swift 1813 LIMITED\certificate issued on 20/08/86

BRIAR COURT HOTEL LIMITED Charges

12 June 2000
Legal mortgage
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as land and buildings on the north east…
28 September 1994
Charge
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 March 1990
Legal charge
Delivered: 24 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Cote royal hotel, 7, halifax road, huddersfield west…
20 June 1988
Legal charge
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Da-sandro restaurant (formerly the royal hotel) halifax…
8 February 1988
Legal charge
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Briar court hotel, halifax rd, birchencliffe huddersfield…
19 January 1988
Fixed and floating charge
Delivered: 4 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…