CASTLE GREEN KENDAL LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA9 6BH

Company number 00831990
Status Active
Incorporation Date 22 December 1964
Company Type Private Limited Company
Address CASTLE GREEN HOTEL, CASTLE GREEN LANE KENDAL, CUMBRIA, LA9 6BH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CASTLE GREEN KENDAL LIMITED are www.castlegreenkendal.co.uk, and www.castle-green-kendal.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Castle Green Kendal Limited is a Private Limited Company. The company registration number is 00831990. Castle Green Kendal Limited has been working since 22 December 1964. The present status of the company is Active. The registered address of Castle Green Kendal Limited is Castle Green Hotel Castle Green Lane Kendal Cumbria La9 6bh. . ALEXANDER, Catherine Anne, Dr is a Secretary of the company. ALEXANDER, Catherine Anne, Dr is a Director of the company. ALEXANDER, James Robin is a Director of the company. CHAPMAN, Julie is a Director of the company. COCKER, Kirsty Sarah is a Director of the company. RUMNEY, Timothy Mark Brooks is a Director of the company. Director ALEXANDER, Ronald has been resigned. Director ALEXANDER, Sandie has been resigned. Director CLARKE, Alan has been resigned. Director PEDLER, Martin has been resigned. Director THOMAS, Allan David has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Director
CHAPMAN, Julie
Appointed Date: 01 June 2003
63 years old

Director
COCKER, Kirsty Sarah
Appointed Date: 01 July 2014
47 years old

Director
RUMNEY, Timothy Mark Brooks
Appointed Date: 01 March 2000
60 years old

Resigned Directors

Director
ALEXANDER, Ronald
Resigned: 16 July 2002
Appointed Date: 02 July 1997
70 years old

Director
ALEXANDER, Sandie
Resigned: 11 September 2001
Appointed Date: 02 July 1997
68 years old

Director
CLARKE, Alan
Resigned: 02 August 2006
Appointed Date: 20 July 2005
75 years old

Director
PEDLER, Martin
Resigned: 29 May 2005
Appointed Date: 02 July 1997
82 years old

Director
THOMAS, Allan David
Resigned: 01 May 2003
Appointed Date: 10 November 1999
80 years old

Persons With Significant Control

Mr James Robin Alexander
Notified on: 1 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Catherine Anne Alexander Bsc Pld Jp
Notified on: 1 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE GREEN KENDAL LIMITED Events

15 Dec 2016
Full accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 23 September 2016 with updates
12 Dec 2015
Full accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,175,000

11 Dec 2014
Accounts for a medium company made up to 30 June 2014
...
... and 116 more events
24 Jan 1988
Accounts for a small company made up to 31 December 1986
22 Apr 1987
Particulars of mortgage/charge

09 May 1986
Accounts made up to 31 December 1985
20 May 1985
Annual return made up to 24/05/85
20 May 1985
Accounts made up to 31 December 1984

CASTLE GREEN KENDAL LIMITED Charges

7 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The castle green hotel kendal t/no CU123380 by way of fixed…
11 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 10 December 2009
Persons entitled: Barclays Bank PLC
Description: The castle green hotel, kendal, cumbria. T/n CU123380.
28 November 2003
Guarantee & debenture
Delivered: 11 December 2003
Status: Satisfied on 10 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1998
Legal charge
Delivered: 5 February 1998
Status: Satisfied on 1 October 2003
Persons entitled: Scottish & Newcastle PLC
Description: By way of legal mortgage castle green hotel and public…
22 May 1997
Mortgage debenture
Delivered: 3 June 1997
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a castle green kendal cumbria t/n-CU123380.…
16 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 29 October 1996
Persons entitled: Courage Limited
Description: F/H property k/a the grange hotel grange-over-sands cumbria.
21 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: The grange hotel, grange-over-sands, cumbria.
15 February 1988
Debenture
Delivered: 22 February 1988
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1987
Debenture
Delivered: 22 April 1987
Status: Satisfied on 29 October 1996
Persons entitled: Samuel Webster and Wilsons LTD
Description: Fixed and floating charges over the undertaking and all…
3 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied on 30 October 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…