METHODIST HOLIDAY HOTELS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1JU
Company number 00361879
Status Active
Incorporation Date 17 June 1940
Company Type Private Limited Company
Address 12 ALMA SQUARE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1JU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 750,000 ; Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016; Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. The most likely internet sites of METHODIST HOLIDAY HOTELS LIMITED are www.methodistholidayhotels.co.uk, and www.methodist-holiday-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Methodist Holiday Hotels Limited is a Private Limited Company. The company registration number is 00361879. Methodist Holiday Hotels Limited has been working since 17 June 1940. The present status of the company is Active. The registered address of Methodist Holiday Hotels Limited is 12 Alma Square Scarborough North Yorkshire Yo11 1ju. . KING, Lynn is a Secretary of the company. ALDRIDGE, Sheila Frances is a Director of the company. KINDER, Richard John is a Director of the company. UHALDE, Diane is a Director of the company. Secretary ALDRIDGE, Sheila Frances has been resigned. Secretary CLARKE, Graham John Spencer has been resigned. Secretary CUTTING, Eileen has been resigned. Secretary DEAN, Cedric Peter has been resigned. Secretary HOLMES, Kenneth Leonard has been resigned. Secretary JEFFREYS, Michael John has been resigned. Secretary KING, Lynn has been resigned. Secretary SELLER, Christopher George has been resigned. Secretary SELLER, Christopher George has been resigned. Secretary SELLER, Christopher George has been resigned. Secretary SELLER, Christopher George has been resigned. Secretary THORNTON, Brian has been resigned. Secretary TURNER, Christopher William has been resigned. Director BAILEY, Mary, Rev has been resigned. Director BARKER, Robert, Rev D has been resigned. Director BARNETT, Leonard Palin, Rev Dr has been resigned. Director BRETT, Alan Walter has been resigned. Director CLARKE, Graham John Spencer has been resigned. Director CREWES, Frederick Ronald, Reverend has been resigned. Director DAVIES, Thomas Henry, Rev has been resigned. Director DEAN, Cedric Peter has been resigned. Director EDDLESTON, Colin Trevor has been resigned. Director GASTEEN, Vivienne, Reverend has been resigned. Director HOLMES, Kenneth Leonard has been resigned. Director JONES, Bernard Ewart, Rev Dr has been resigned. Director KINDER, Richard John has been resigned. Director LACY, Harold Edward, Reverend has been resigned. Director MILLER, David James has been resigned. Director MILLER, David James has been resigned. Director RODGERS, Roderick Edward has been resigned. Director ROWE-EVANS, Edward Clive has been resigned. Director SELLER, Christopher George has been resigned. Director SHAW, John David has been resigned. Director SHILLING, Peter William, Rev has been resigned. Director SNOOK, Barrie David, Rev has been resigned. Director THORNTON, Brian has been resigned. Director THORNTON, Brian has been resigned. Director TURNER, Christopher William has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KING, Lynn
Appointed Date: 11 June 2012

Director
ALDRIDGE, Sheila Frances
Appointed Date: 04 August 2006
75 years old

Director
KINDER, Richard John
Appointed Date: 08 June 2015
71 years old

Director
UHALDE, Diane
Appointed Date: 21 April 2010
70 years old

Resigned Directors

Secretary
ALDRIDGE, Sheila Frances
Resigned: 21 April 2010
Appointed Date: 01 July 2007

Secretary
CLARKE, Graham John Spencer
Resigned: 21 September 1994
Appointed Date: 01 May 1994

Secretary
CUTTING, Eileen
Resigned: 05 August 1993

Secretary
DEAN, Cedric Peter
Resigned: 30 April 1994
Appointed Date: 05 August 1993

Secretary
HOLMES, Kenneth Leonard
Resigned: 06 December 1999
Appointed Date: 29 September 1999

Secretary
JEFFREYS, Michael John
Resigned: 01 February 1999
Appointed Date: 10 March 1997

Secretary
KING, Lynn
Resigned: 31 July 2005
Appointed Date: 01 February 2000

Secretary
SELLER, Christopher George
Resigned: 11 June 2012
Appointed Date: 21 April 2010

Secretary
SELLER, Christopher George
Resigned: 30 June 2007
Appointed Date: 04 September 2006

Secretary
SELLER, Christopher George
Resigned: 29 September 1999
Appointed Date: 05 July 1999

Secretary
SELLER, Christopher George
Resigned: 10 March 1997
Appointed Date: 21 September 1994

Secretary
THORNTON, Brian
Resigned: 04 September 2006
Appointed Date: 31 July 2005

Secretary
TURNER, Christopher William
Resigned: 05 July 1999
Appointed Date: 01 February 1999

Director
BAILEY, Mary, Rev
Resigned: 23 September 1994
76 years old

Director
BARKER, Robert, Rev D
Resigned: 02 April 2004
Appointed Date: 01 March 1995
92 years old

Director
BARNETT, Leonard Palin, Rev Dr
Resigned: 01 January 1994
106 years old

Director
BRETT, Alan Walter
Resigned: 29 September 1999
84 years old

Director
CLARKE, Graham John Spencer
Resigned: 01 March 1996
82 years old

Director
CREWES, Frederick Ronald, Reverend
Resigned: 06 December 1996
Appointed Date: 01 May 1995
92 years old

Director
DAVIES, Thomas Henry, Rev
Resigned: 31 March 1997
93 years old

Director
DEAN, Cedric Peter
Resigned: 30 April 1994
96 years old

Director
EDDLESTON, Colin Trevor
Resigned: 01 February 1999
Appointed Date: 01 July 1997
89 years old

Director
GASTEEN, Vivienne, Reverend
Resigned: 29 September 1999
Appointed Date: 21 September 1994
78 years old

Director
HOLMES, Kenneth Leonard
Resigned: 29 September 1999
79 years old

Director
JONES, Bernard Ewart, Rev Dr
Resigned: 29 June 1993
109 years old

Director
KINDER, Richard John
Resigned: 07 May 2001
Appointed Date: 14 June 2000
71 years old

Director
LACY, Harold Edward, Reverend
Resigned: 29 September 1999
Appointed Date: 01 March 1995
89 years old

Director
MILLER, David James
Resigned: 06 January 2013
Appointed Date: 01 December 2011
79 years old

Director
MILLER, David James
Resigned: 23 June 2001
Appointed Date: 14 June 2000
79 years old

Director
RODGERS, Roderick Edward
Resigned: 30 June 1999
Appointed Date: 10 March 1997
79 years old

Director
ROWE-EVANS, Edward Clive
Resigned: 31 March 2012
Appointed Date: 29 September 1999
82 years old

Director
SELLER, Christopher George
Resigned: 04 September 2006
Appointed Date: 01 May 1994
88 years old

Director
SHAW, John David
Resigned: 16 December 1996
Appointed Date: 01 May 1995
88 years old

Director
SHILLING, Peter William, Rev
Resigned: 29 September 1999
82 years old

Director
SNOOK, Barrie David, Rev
Resigned: 01 March 1995
87 years old

Director
THORNTON, Brian
Resigned: 30 April 2010
Appointed Date: 16 December 2002
86 years old

Director
THORNTON, Brian
Resigned: 31 March 2000
86 years old

Director
TURNER, Christopher William
Resigned: 05 July 1999
Appointed Date: 01 July 1998
85 years old

METHODIST HOLIDAY HOTELS LIMITED Events

22 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 750,000

22 Jul 2016
Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016
22 Jul 2016
Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
22 Jul 2016
Secretary's details changed for Lynn King on 29 June 2016
18 May 2016
Full accounts made up to 31 October 2015
...
... and 208 more events
02 Aug 1988
Full accounts made up to 29 February 1988

09 Sep 1987
Return made up to 03/07/87; bulk list available separately

07 Aug 1987
Full accounts made up to 28 February 1987

25 Sep 1986
Return made up to 18/07/86; full list of members

16 Aug 1986
Full accounts made up to 28 February 1986

METHODIST HOLIDAY HOTELS LIMITED Charges

12 February 2014
Charge code 0036 1879 0015
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: Notification of addition to or amendment of charge…
24 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Satisfied on 19 March 2014
Persons entitled: Yorkshire Bank
Description: Raven hall hotel ravenscar scarborough t/ns NYK292808…
4 January 2005
Debenture
Delivered: 5 January 2005
Status: Satisfied on 26 September 2014
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Legal and general charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Raven hall hotel, ravenscar, scarborough and land and…
26 May 1999
Debenture
Delivered: 29 May 1999
Status: Satisfied on 21 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Legal mortgage
Delivered: 9 August 1997
Status: Satisfied on 25 March 2014
Persons entitled: Midland Bank PLC
Description: The property at palm court hotel 166 queens parade bispham…
7 August 1997
Legal mortgage
Delivered: 9 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at highbury hotel atlantic road weston super…
21 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 20 June 2000
Persons entitled: Midland Bank PLC
Description: The property at bodlondeb castle llandudno with the benefit…
21 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 21 February 2003
Persons entitled: Midland Bank PLC
Description: The property at the roysdean hotel, derby road, bournemouth…
21 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 20 August 2004
Persons entitled: Midland Bank PLC
Description: The property at southlands hotel, west street, scarborough…
21 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 20 June 2000
Persons entitled: Midland Bank PLC
Description: The property at 63 and 64 esplanade, scarborough now known…
21 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 20 June 2000
Persons entitled: Midland Bank PLC
Description: The property at park hotel esplanade road paignton devon…
7 March 1994
Fixed and floating charge
Delivered: 24 March 1994
Status: Satisfied on 21 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1993
Legal charge
Delivered: 22 June 1993
Status: Satisfied on 31 May 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a damson dene hotel crosthwaite nr bownes on…
11 December 1992
Legal charge
Delivered: 12 December 1992
Status: Satisfied on 31 May 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a damson dene hotel crosthwaite nr bowness…