BELTON WOODS HOTEL LIMITED
MORLEY SPEED 8014 LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 03901980
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD, MORLEY, LEEDS, LS27 0RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 1 January 2017; Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 3 January 2016. The most likely internet sites of BELTON WOODS HOTEL LIMITED are www.beltonwoodshotel.co.uk, and www.belton-woods-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belton Woods Hotel Limited is a Private Limited Company. The company registration number is 03901980. Belton Woods Hotel Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Belton Woods Hotel Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds Ls27 0ry. . GOULDING, Ian is a Director of the company. PALMER, Brad Regan Leonard is a Director of the company. PURTILL, Michael Edward is a Director of the company. TAYLOR, Hugh Matthew is a Director of the company. Secretary EDWARDS, David Charles has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director CALDECOTT, David Gareth has been resigned. Director CAVE, Ian Bruce has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director EDWARDS, David Charles has been resigned. Director ELLIOT, Colin David has been resigned. Director FARQUHARSON, John Alan has been resigned. Director MARTLAND, David James has been resigned. Director SINGH, Jagtar has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOULDING, Ian
Appointed Date: 20 November 2014
61 years old

Director
PALMER, Brad Regan Leonard
Appointed Date: 24 November 2014
54 years old

Director
PURTILL, Michael Edward
Appointed Date: 20 November 2014
74 years old

Director
TAYLOR, Hugh Matthew
Appointed Date: 20 November 2014
61 years old

Resigned Directors

Secretary
EDWARDS, David Charles
Resigned: 24 January 2007
Appointed Date: 25 January 2000

Secretary
KAUSHAL, Sunita
Resigned: 29 July 2014
Appointed Date: 30 March 2011

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 24 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 04 January 2000

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 24 January 2007
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 24 January 2007
70 years old

Director
CALDECOTT, David Gareth
Resigned: 28 June 2013
Appointed Date: 16 September 2011
59 years old

Director
CAVE, Ian Bruce
Resigned: 03 March 2010
Appointed Date: 24 January 2007
61 years old

Director
COPPEL, Andrew Maxwell
Resigned: 20 November 2014
Appointed Date: 16 September 2011
75 years old

Director
EDWARDS, David Charles
Resigned: 24 January 2007
Appointed Date: 25 January 2000
68 years old

Director
ELLIOT, Colin David
Resigned: 20 November 2014
Appointed Date: 01 June 2013
61 years old

Director
FARQUHARSON, John Alan
Resigned: 28 September 2001
Appointed Date: 25 January 2000
88 years old

Director
MARTLAND, David James
Resigned: 24 January 2007
Appointed Date: 28 September 2001
81 years old

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 24 January 2007
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 4 January 2017
Nature of control: Has significant influence or control as a member of a firm

Stratton Point 1 Limited
Notified on: 4 January 2017
Nature of control: Has significant influence or control as a member of a firm

BELTON WOODS HOTEL LIMITED Events

20 Apr 2017
Full accounts made up to 1 January 2017
11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
20 Apr 2016
Satisfaction of charge 039019800003 in full
20 Apr 2016
Registration of charge 039019800004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 86 more events
15 Feb 2000
New director appointed
04 Feb 2000
Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
03 Feb 2000
New director appointed
03 Feb 2000
New secretary appointed
04 Jan 2000
Incorporation

BELTON WOODS HOTEL LIMITED Charges

18 April 2016
Charge code 0390 1980 0004
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: F/H and l/h property k/a the belton woods hotel belton…
20 November 2014
Charge code 0390 1980 0003
Delivered: 25 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited
Description: L/H belton woods hotel to the north of belton lane great…
22 November 2010
A security accession deed
Delivered: 6 December 2010
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: For details of property charged please refer to form MG01…