Company number 06072337
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 5,640,286
. The most likely internet sites of SHEFFIELD UNITED (HOTEL) LIMITED are www.sheffieldunitedhotel.co.uk, and www.sheffield-united-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield United Hotel Limited is a Private Limited Company.
The company registration number is 06072337. Sheffield United Hotel Limited has been working since 29 January 2007.
The present status of the company is Active. The registered address of Sheffield United Hotel Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Scott Richard is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary CAPPER, Simon has been resigned. Secretary FENOUGHTY, Mark Thomas has been resigned. Secretary HARROP, David has been resigned. Director BIRCH, Trevor has been resigned. Director CAPPER, Simon has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director FENOUGHTY, Mark Thomas has been resigned. Director HARROP, David Anthony has been resigned. Director ROCKETT, Jason has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 09 November 2010
Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 14 October 2011
Resigned Directors
Secretary
CAPPER, Simon
Resigned: 01 September 2010
Appointed Date: 06 June 2007
Secretary
HARROP, David
Resigned: 09 November 2010
Appointed Date: 29 July 2010
Director
BIRCH, Trevor
Resigned: 10 May 2011
Appointed Date: 01 December 2009
68 years old
Director
CAPPER, Simon
Resigned: 01 September 2010
Appointed Date: 06 June 2007
60 years old
Director
ROCKETT, Jason
Resigned: 01 December 2009
Appointed Date: 29 January 2007
56 years old
Persons With Significant Control
Scarborough Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SHEFFIELD UNITED (HOTEL) LIMITED Events
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
06 Sep 2015
Full accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 62 more events
20 Jun 2007
Secretary resigned;director resigned
20 Jun 2007
New secretary appointed;new director appointed
11 Apr 2007
Director's particulars changed
21 Feb 2007
Company name changed broomco (4069) LIMITED\certificate issued on 21/02/07
29 Jan 2007
Incorporation
19 October 2011
Third party legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Property k/a the sheffield united copthorne hotel bramall…
19 October 2011
Third party debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: (For details of properties charged please refer to form…
19 October 2011
Deed of assignment
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Right title and interest in and to the o&m agreement being…
9 November 2010
Third party legal charge
Delivered: 12 November 2010
Status: Satisfied
on 3 September 2013
Persons entitled: Santander UK PLC
Description: Fixed charge l/h sheffield united copthorne hotel, bramall…
9 November 2010
Deed of assignment
Delivered: 12 November 2010
Status: Satisfied
on 26 October 2011
Persons entitled: Santander UK PLC
Description: The assigned document being the o & m agreement see image…
17 February 2009
Legal charge
Delivered: 26 February 2009
Status: Satisfied
on 16 November 2010
Persons entitled: Bank of Scotland PLC (Bos)
Description: L/H property being a hotel at bramall lane, sheffield t/no…
31 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied
on 16 November 2010
Persons entitled: Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charge over the undertaking and all…