WESTERWOOD HOTEL LIMITED
MORLEY, LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 05649418
Status Active
Incorporation Date 8 December 2005
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 sixty-six events have happened. The last three records are Full accounts made up to 1 January 2017; Registration of charge 056494180014, created on 22 February 2017 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. ; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of WESTERWOOD HOTEL LIMITED are www.westerwoodhotel.co.uk, and www.westerwood-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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.Westerwood Hotel Limited is a Private Limited Company. The company registration number is 05649418. Westerwood Hotel Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Westerwood Hotel 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. Director TAYLOR, David James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 08 December 2005

Director
GOULDING, Ian Don
Appointed Date: 08 December 2005
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 08 December 2005
74 years old

Resigned Directors

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 08 December 2005
60 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 8 December 2016
Nature of control: Has significant influence or control as a member of a firm

Westerwood Hotels (Holdings) Limited
Notified on: 8 December 2016
Nature of control: Has significant influence or control as a member of a firm

WESTERWOOD HOTEL LIMITED Events

20 Apr 2017
Full accounts made up to 1 January 2017
24 Feb 2017
Registration of charge 056494180014, created on 22 February 2017
  • 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.

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
03 Aug 2016
Consolidation of shares on 12 July 2016
...
... and 56 more events
08 Mar 2006
Particulars of mortgage/charge
07 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App docs 17/02/06

02 Mar 2006
Particulars of mortgage/charge
02 Mar 2006
Particulars of mortgage/charge
08 Dec 2005
Incorporation

WESTERWOOD HOTEL LIMITED Charges

22 February 2017
Charge code 0564 9418 0014
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Cala Management Limited
Description: All and whole the areas of land shown outlined in red and…
25 April 2016
Charge code 0564 9418 0013
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (The "Security Agent")
Description: All and whole the subjects situated on the north side of…
18 April 2016
Charge code 0564 9418 0012
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (The "Security Agent")
Description: Contains floating charge…
18 April 2016
Charge code 0564 9418 0011
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: Heritable property known as westerwood hotel and golf…
6 November 2014
Charge code 0564 9418 0010
Delivered: 13 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP
Description: All and whole the subjects situated on the north side of…
29 October 2014
Charge code 0564 9418 0009
Delivered: 13 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: F/H property k/a westerwood hotel and golf resort…
28 October 2014
Charge code 0564 9418 0008
Delivered: 6 November 2014
Status: Satisfied on 4 May 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Trustee)
Description: Contains floating charge…
20 March 2014
Charge code 0564 9418 0007
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Ogilvie Homes Limited
Description: 4.045 acres or thereby of land at st andrews drive…
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…
17 February 2006
Standard security which was presented for registration in scotland on 27TH february 2006 and
Delivered: 20 March 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: Subjects k/a and forming the westerwood hotel and golf…
17 February 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
A standard security which was presented for registration in scotland on 27TH february 2006 and
Delivered: 8 March 2006
Status: Satisfied on 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All and whole those subjects k/a and forming the westerwood…
17 February 2006
Deed of accession
Delivered: 2 March 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Deed of accession
Delivered: 2 March 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: Fixed and floating charges over the undertaking and all…