CRERAR HOTEL GROUP LIMITED
LANCASTER NORTH BRITISH TRUST HOTELS,LIMITED

Hellopages » Lancashire » Lancaster » LA1 1YG

Company number 00075625
Status Active
Incorporation Date 4 December 1902
Company Type Private Limited Company
Address 16 CASTLE PARK, LANCASTER, LA1 1YG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Group of companies' accounts made up to 26 March 2016; Confirmation statement made on 13 December 2016 with updates; Resolutions RES13 ‐ Company business 24/05/2016 . The most likely internet sites of CRERAR HOTEL GROUP LIMITED are www.crerarhotelgroup.co.uk, and www.crerar-hotel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and eleven months. Crerar Hotel Group Limited is a Private Limited Company. The company registration number is 00075625. Crerar Hotel Group Limited has been working since 04 December 1902. The present status of the company is Active. The registered address of Crerar Hotel Group Limited is 16 Castle Park Lancaster La1 1yg. . DEARNLEY, Nigel is a Secretary of the company. CRERAR, John Graham is a Director of the company. CRERAR, Patrick Lorne is a Director of the company. DEARNLEY, John Nigel is a Director of the company. MELDRUM, Angus Alexander is a Director of the company. Secretary CAMPBELL, John has been resigned. Director ALEXANDER, Alan Lumsden has been resigned. Director BEITH, Norris Dunlop has been resigned. Director BROWN, Graeme James has been resigned. Director CRERAR, William Gunn has been resigned. Director WILSON, John Daniel has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DEARNLEY, Nigel
Appointed Date: 03 April 2003

Director
CRERAR, John Graham

64 years old

Director
CRERAR, Patrick Lorne
Appointed Date: 29 August 1996
57 years old

Director
DEARNLEY, John Nigel
Appointed Date: 20 January 2006
60 years old

Director
MELDRUM, Angus Alexander
Appointed Date: 22 December 1999
79 years old

Resigned Directors

Secretary
CAMPBELL, John
Resigned: 03 April 2003

Director
ALEXANDER, Alan Lumsden
Resigned: 26 October 2000
76 years old

Director
BEITH, Norris Dunlop
Resigned: 24 September 1999
111 years old

Director
BROWN, Graeme James
Resigned: 31 March 2009
Appointed Date: 01 December 1999
88 years old

Director
CRERAR, William Gunn
Resigned: 14 December 2006
91 years old

Director
WILSON, John Daniel
Resigned: 31 March 2015
Appointed Date: 20 January 2006
60 years old

Persons With Significant Control

Mr Patrick Lorne Crerar
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Jeanette Perry Crerar
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr James Grieve Barrack
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

CRERAR HOTEL GROUP LIMITED Events

31 Jan 2017
Group of companies' accounts made up to 26 March 2016
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Jun 2016
Resolutions
  • RES13 ‐ Company business 24/05/2016

07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,996,350

31 Dec 2015
Group of companies' accounts made up to 28 March 2015
...
... and 186 more events
12 Jan 1985
Accounts made up to 31 January 1984
22 Dec 1983
Accounts made up to 31 March 1983
24 Feb 1936
Company name changed\certificate issued on 24/02/36
04 Dec 1902
Incorporation
04 Dec 1902
Certificate of incorporation

CRERAR HOTEL GROUP LIMITED Charges

17 February 2015
Charge code 0007 5625 0038
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: West of the public road from inverary to lochgilphead k/a…
17 February 2015
Charge code 0007 5625 0037
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Subjects registered in scotland t/n GLA85748…
4 June 2013
Charge code 0007 5625 0036
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC and Its Successors in Title and Assigns and Its Subsidiaries
Description: Piece of ground extending to 238 decimal parts of an acre…
27 May 2013
Charge code 0007 5625 0035
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC and Its Successors in Title and Assigns and Its Subsidiaries
Description: Thainstone house hotel and county club inverurie…
27 May 2013
Charge code 0007 5625 0034
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC and Its Successors in Title and Assigns and Its Subsidiaries
Description: The golf view hotel seabank road nairn t/no.NRN1064…
23 May 2013
Charge code 0007 5625 0033
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC and Its Successors in Title and Assignees
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0007 5625 0032
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC and Its Successors in Title and Assignees
Description: Notification of addition to or amendment of charge…
10 November 2010
Debenture
Delivered: 12 November 2010
Status: Satisfied on 28 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2009
Standard security
Delivered: 21 May 2009
Status: Satisfied on 28 May 2013
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: All and whole the subjects k/a and forming the golf view…
20 April 2004
Legal mortgage
Delivered: 21 April 2004
Status: Satisfied on 9 March 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as the imperial hotel harrogate…
24 October 2003
Standard security
Delivered: 9 December 2003
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Triangular area of ground situated at the columba hotel…
24 October 2003
A standard security which was presented for registrationin scotland on 24TH october 2003 and
Delivered: 8 November 2003
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that triangular area of ground extending to…
15 December 1999
Standard security
Delivered: 18 December 1999
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The craiglynne hotel grantown on spey county of moray.
16 October 1998
Legal charge
Delivered: 19 October 1998
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a st nicholas hotel st nicholas cliff and…
18 November 1997
A standard security which was presented for registration in soctland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Loirston hotle victoria road ballater aberdeenshire…
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Arrochar hotel arrochar dunbartonshire scotland.
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dunollie hotel broadford isle of skye scotland.
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The caledonian hotel quay street ullapool ross & cromarty…
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Regent hotel the esplanade oban scotland.
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The royal hotel traill street thurso caithness scotland.
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Queens hotel the esplanade oban scotland.
18 November 1997
A standard security which was presented for registration in scotland on 21 november 1997 and
Delivered: 28 November 1997
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oban bay hotel the esplanade oban scotland.
4 March 1994
A standard security which was presented for registration in scotland
Delivered: 12 March 1994
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dreadnought hotel, callander, perthshire, scotland.
27 February 1992
Standard security
Delivered: 6 March 1992
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Columba hotel,inverness in the county of inverness.
27 February 1992
Standard security
Delivered: 6 March 1992
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Royal abbey hotel,carlton terrace,edinburgh comprising 2,3…
27 February 1992
Standard security
Delivered: 6 March 1992
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: King's arm hotel in the town of kyleakin isle of skye and…
27 February 1992
Standard security
Delivered: 6 March 1992
Status: Satisfied on 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Green's hotel,eglinton crescent,edinburgh comprising…
26 February 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 17 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Storrs hall hotel,windermere,cumbria.
25 October 1991
Standard security
Delivered: 6 November 1991
Status: Satisfied on 9 March 2007
Persons entitled: National Westminster Bank PLC
Description: The isle of mull hotel craigmure mull being that area of…
17 October 1991
Standard security presented for registration in scotland
Delivered: 23 October 1991
Status: Satisfied on 9 March 2007
Persons entitled: National Wesminster Bank PLC
Description: All and whole the two plots of ground comprising greater…
9 December 1987
Standard security presented for registration in scotland on the 9/12/87
Delivered: 15 December 1987
Status: Satisfied on 9 March 2007
Persons entitled: National Westminster Bank PLC
Description: Highland hotel, fort william in the burgh of fort william…
25 November 1987
Standard security presented for registration in scotland on the 25/11/87
Delivered: 30 November 1987
Status: Satisfied on 9 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fishers hotel, pitlochry in the county of perth together…
4 February 1982
Standard security
Delivered: 4 March 1982
Status: Satisfied on 24 July 2003
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Dunoltie hotel & ground pertaining thereto, broadford, isle…
21 September 1977
Standard security presented for registration at the register of sasines on 28/10/77
Delivered: 7 November 1977
Status: Satisfied on 24 July 2003
Persons entitled: The Scottish Life Assurance Company LTD
Description: Kings arms hotel kyleakin isle of skys invernesshire.
21 June 1976
Standard security presented for registration at the register of sasines on the 2/7/76
Delivered: 7 July 1976
Status: Satisfied on 24 July 2003
Persons entitled: The Scottish Life Assurance Company LTD
Description: Land and buildings on the west side of ness walk or ardrass…
29 August 1968
Legal charge
Delivered: 12 September 1968
Status: Satisfied on 5 March 1992
Persons entitled: The Scottish Life Assurance Company LTD
Description: The globe hotel & globe garages, cockermouth, cumberland…
1 May 1968
Legal charge
Delivered: 13 May 1968
Status: Satisfied on 24 July 2003
Persons entitled: The Scottish Life Assurance Company Limited
Description: 1) kings arms hotel, dum frigs 2) tower hotel, hawick 3)…
3 September 1946
Debenture
Delivered: 19 September 1946
Status: Satisfied
Persons entitled: The British Linen Bank LTD
Description: All property present and future including uncalled capital.