MARSTON HOTELS LIMITED
MORLEY LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 02480483
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD, MORLEY LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 3 January 2016; Consolidation of shares on 12 July 2016. The most likely internet sites of MARSTON HOTELS LIMITED are www.marstonhotels.co.uk, and www.marston-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven 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.Marston Hotels Limited is a Private Limited Company. The company registration number is 02480483. Marston Hotels Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of Marston Hotels Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary BILBIE, Janet Elizabeth has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Director CALLAWAY, Gail Ross has been resigned. Director COTTER, Jeremy Patrick has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director MARSTON, Anne Elizabeth has been resigned. Director MARSTON, Anthony David has been resigned. Director MARSTON, John James Shepherd has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
BILBIE, Janet Elizabeth
Resigned: 10 June 1998

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 10 June 1998

Director
CALLAWAY, Gail Ross
Resigned: 13 November 2006
Appointed Date: 01 April 2000
64 years old

Director
COTTER, Jeremy Patrick
Resigned: 13 November 2006
Appointed Date: 16 November 1998
64 years old

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 01 April 2000
62 years old

Director
MARSTON, Anne Elizabeth
Resigned: 24 March 2004
89 years old

Director
MARSTON, Anthony David
Resigned: 16 March 1999
88 years old

Director
MARSTON, John James Shepherd
Resigned: 13 November 2006
90 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Persons With Significant Control

Marston Hotels Holdings Limited
Notified on: 26 October 2016
Nature of control: Has significant influence or control as a member of a firm

Devonshire Point Investment S.A.R.L
Notified on: 26 October 2016
Nature of control: Has significant influence or control as a member of a firm

MARSTON HOTELS LIMITED Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
22 Jul 2016
Consolidation of shares on 12 July 2016
19 Jul 2016
Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016

13 Jul 2016
Statement by Directors
...
... and 240 more events
02 Sep 1993
Particulars of mortgage/charge
15 Jan 1993
Full accounts made up to 31 March 1992

15 Jan 1993
Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed

08 Apr 1992
Return made up to 13/03/92; full list of members

16 Jan 1992
Return made up to 01/12/91; no change of members

MARSTON HOTELS LIMITED Charges

18 April 2016
Charge code 0248 0483 0061
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: F/H bridgewood manor hotel maidstone road blue bell hill…
27 May 2015
Charge code 0248 0483 0060
Delivered: 28 May 2015
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: L/H the cambridge belfry back lane great cambourne…
29 October 2014
Charge code 0248 0483 0059
Delivered: 13 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: F/H bridgewood manor hotel maidstone road blue bell hill…
29 October 2014
Charge code 0248 0483 0058
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Cambridge Belfry Hotel Nominee Limited Cambridge Belfry Hotel Trustee Limited
Description: Contains floating charge…
5 February 2013
Omnibus guarantee and set-off agreement
Delivered: 21 February 2013
Status: Satisfied on 21 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
15 August 2007
Supplemental charge
Delivered: 28 August 2007
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H aldwark manor hotel aldwark alne north yorkshire t/no…
26 July 2007
A supplemental mortgage
Delivered: 8 August 2007
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)
Description: By way of first fixed mortgage all of its right, title and…
26 July 2007
Supplemental charge
Delivered: 27 July 2007
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Corporation Bank PLC
Description: By way of first legal mortgage the additional property…
2 July 2007
Share charge
Delivered: 16 July 2007
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The investments meaning the existing or future interest in…
13 November 2006
A third composite guarantee and debenture
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)
Description: L/H property k/a the queens hotel city square leeds t/no…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 31 march 2003
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 24 february 2004
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Share charge
Delivered: 27 November 2006
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge, the investments including all rights of…
13 November 2006
Debenture
Delivered: 27 November 2006
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a the cambridge belfry hotel, back lane…
14 December 2005
The supplemental mortgage
Delivered: 4 January 2006
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties
Description: The l/h property k/a alne, north yorkshire t/nos NYK122375…
16 November 2005
Fixed and floating security document
Delivered: 24 November 2005
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H aldwark manor hotel t/no's…
24 February 2004
Charge of deposit
Delivered: 1 March 2004
Status: Satisfied on 21 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
11 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 167 walthall street crewe title number CH240801. By way of…
11 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Crewe hall weston road crewe with title number CH423740 and…
31 January 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The hythe imperial, hythe, kent t/n K799217. Bridgewood…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The winchester royal st peter street winchester hampshire…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Tankersley manor church lane barnsley south yorkshire S75…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The hampshire centrecourt centre drive chineham basingstoke…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The oxford belfry milton common nr thame oxfordshire OX9…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The chester crabwell manor parkgate road mollington chester…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The lansdown road bath BA1 5EH t/n AV63629 and ST130864. By…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The hythe imperial hotel princes parade hythe kent CT21 6AE…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 stade street hythe t/n K84145. By way of fixed charge…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Stade court west parade hythe kent CT21 6DT t/n K817763. By…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Hellidon lakes hotel golf & country club hellidon daventry…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Aldwark manor aldwark nr alne york YO61 1UF t/n's…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Couldson manor couldson court road old couldson nr. Croydon…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Stratford manor warwick road warwickshire CV37 0PY t/n…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Bridgewood manor bridgewood roundabout walderslade woods…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Cranmer rise milton common t/n ON201262 and ON210270.
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Six garages on south east side arthur road hythe t/n…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 christopher close warwick t/n WK358694. By way of fixed…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 lacey avenue old couldsen t/n SY203405. By way of fixed…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 fromond road winchester t/n HP254375. By way of fixed…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 parchment street winchester t/n HP243376. By way of…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 288 stade street hythe kent t/n K620632. By way of fixed…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 a/b ormonde road hythe kent t/n K103832. By way of fixed…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 arthur road hythe t/n K208788. By way of fixed charge the…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 arthur road hythe t/n K553515. By way of fixed charge the…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: March wood hothfield. By way of fixed charge the benefit of…
15 October 2001
Legal mortgage
Delivered: 17 October 2001
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Bank PLC
Description: Winchester royal hotel st peter street winchester…
15 October 2001
Legal mortgage
Delivered: 16 October 2001
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Bank PLC
Description: Tankersley manor hotel church lane tankersley barnsley…
10 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as crabwall manor hotel…
24 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Bank PLC
Description: F/H and part l/h hellidon lakes hotel & country club…
18 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC (Now Known as Hsbc Bank PLC)
Description: The land at the rear of 8 arthur road hythe kent title…
2 May 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - lansdown grove hotel lansdown grove and…
3 March 2000
Legal charge of licensed premises
Delivered: 4 March 2000
Status: Satisfied on 13 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as centre court hotel, centre drive…
3 March 2000
Legal mortgage
Delivered: 4 March 2000
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as centrecourt hotel tennis…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold property k/a hotel imperial hythe. With the…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 5 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold property k/a stade court hotel 8 arthur road hythe…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold property k/a the belfry hotel london road milton…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold property k/a the hogarth hotel 27-35 hogarth road…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a coulsdon manor hotel & golf course…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold bridgewood manor hotel land at walderslade. With…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold property k/a the windmill park hotel warwick road…
25 August 1993
Fixed and floating charge
Delivered: 2 September 1993
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…