NORTON PARK HOTEL LIMITED
LEEDS NORTON MANOR HOTEL LIMITED BROOMCO (3751) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0RY
Company number 05415036
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK WAY, BRUNTCLIFFE ROAD, MORLEY, LEEDS, LS27 0RY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Consolidation of shares on 12 July 2016; Statement of capital following an allotment of shares on 12 July 2016 GBP 33,200,000.00 ; Full accounts made up to 3 January 2016. The most likely internet sites of NORTON PARK HOTEL LIMITED are www.nortonparkhotel.co.uk, and www.norton-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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.Norton Park Hotel Limited is a Private Limited Company. The company registration number is 05415036. Norton Park Hotel Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Norton Park Hotel Limited is Wellington House Cliffe Park Way Bruntcliffe Road Morley Leeds 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 DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director TAYLOR, David James has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 14 April 2005

Director
GOULDING, Ian Don
Appointed Date: 14 April 2005
62 years old

Director
PURTILL, Michael Edward
Appointed Date: 14 April 2005
74 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 14 April 2005
Appointed Date: 06 April 2005

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 14 April 2005
61 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 14 April 2005
Appointed Date: 06 April 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 14 April 2005
Appointed Date: 06 April 2005

NORTON PARK HOTEL LIMITED Events

02 Sep 2016
Consolidation of shares on 12 July 2016
01 Sep 2016
Statement of capital following an allotment of shares on 12 July 2016
  • GBP 33,200,000.00

10 Aug 2016
Full accounts made up to 3 January 2016
19 Jul 2016
Resolutions
  • RES13 ‐ Consolidated 12/07/2016

19 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 59 more events
21 Apr 2005
New secretary appointed;new director appointed
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
15 Apr 2005
Company name changed broomco (3751) LIMITED\certificate issued on 15/04/05
06 Apr 2005
Incorporation

NORTON PARK HOTEL LIMITED Charges

18 April 2016
Charge code 0541 5036 0007
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: F/H land on the west side of A30 sutton scotney and norton…
29 October 2014
Charge code 0541 5036 0006
Delivered: 6 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: F/H land on the west side of A30 sutton scotney and norton…
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…
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…
20 April 2005
Debenture
Delivered: 4 May 2005
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Deed of accession supplemental to a composite guarantee and debenture dated 31 march 2003
Delivered: 27 April 2005
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: The f/h property known as norton manor norton t/n's…
20 April 2005
Deed of accession supplemental to a composite guarantee and debenture dated 24 february 2004
Delivered: 27 April 2005
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: The f/h property known as norton manor norton t/n's…