DIAL HOUSE HOTEL (BOURTON) LIMITED
NEWARK CAMPBELL HOWARD LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 5PG

Company number 04037839
Status Active
Incorporation Date 20 July 2000
Company Type Private Limited Company
Address EDEN HALL DAY SPA, ELSTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 5PG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DIAL HOUSE HOTEL (BOURTON) LIMITED are www.dialhousehotelbourton.co.uk, and www.dial-house-hotel-bourton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Lowdham Rail Station is 4.8 miles; to Bingham Rail Station is 5.7 miles; to Bottesford Rail Station is 6.9 miles; to Radcliffe (Notts) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dial House Hotel Bourton Limited is a Private Limited Company. The company registration number is 04037839. Dial House Hotel Bourton Limited has been working since 20 July 2000. The present status of the company is Active. The registered address of Dial House Hotel Bourton Limited is Eden Hall Day Spa Elston Newark Nottinghamshire England Ng23 5pg. . BOOTH, Elaine is a Secretary of the company. BOOTH, Elaine is a Director of the company. BOOTH, Martyn is a Director of the company. Secretary CARFAX CORPORATE SERVICES LIMITED has been resigned. Director CAMPBELL HOWARD, Adrian John Peter has been resigned. Director CAMPBELL HOWARD, Jane Pasquala Bullen has been resigned. Director HOWARD, Katherine Anne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BOOTH, Elaine
Appointed Date: 14 January 2008

Director
BOOTH, Elaine
Appointed Date: 14 January 2008
59 years old

Director
BOOTH, Martyn
Appointed Date: 14 January 2008
75 years old

Resigned Directors

Secretary
CARFAX CORPORATE SERVICES LIMITED
Resigned: 14 January 2008
Appointed Date: 20 July 2000

Director
CAMPBELL HOWARD, Adrian John Peter
Resigned: 14 January 2008
Appointed Date: 20 July 2000
51 years old

Director
CAMPBELL HOWARD, Jane Pasquala Bullen
Resigned: 14 January 2008
Appointed Date: 20 July 2000
51 years old

Director
HOWARD, Katherine Anne
Resigned: 14 January 2008
Appointed Date: 20 July 2000
83 years old

Persons With Significant Control

Lascelles Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIAL HOUSE HOTEL (BOURTON) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
23 Sep 2000
Particulars of mortgage/charge
22 Sep 2000
Particulars of mortgage/charge
22 Sep 2000
Particulars of mortgage/charge
01 Sep 2000
Particulars of mortgage/charge
20 Jul 2000
Incorporation

DIAL HOUSE HOTEL (BOURTON) LIMITED Charges

10 June 2008
Mortgage debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings known as the dial house hotel and…
10 June 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as the dial house hotel and the coach…
24 January 2008
Legal charge
Delivered: 11 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the dial house hotel and the coach house…
5 September 2000
Legal charge of licensed premises
Delivered: 23 September 2000
Status: Satisfied on 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings under t/no.GR125856 and being dial…
5 September 2000
Debenture
Delivered: 22 September 2000
Status: Satisfied on 24 January 2008
Persons entitled: Jane Pasquala Bullen Howard
Description: Undertaking and all property and assets present and future…
5 September 2000
Debenture
Delivered: 22 September 2000
Status: Satisfied on 24 January 2008
Persons entitled: Sidney John Howard and Katherine Anne Howard
Description: Undertaking and all property and assets present and future…
30 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied on 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…