HILBY HOTELS LIMITED
GREAT WYRLEY

Hellopages » Staffordshire » South Staffordshire » WS6 6AP

Company number 00966049
Status Active
Incorporation Date 12 November 1969
Company Type Private Limited Company
Address NEWTACK FARM, WALSALL ROAD, GREAT WYRLEY, STAFFORDSHIRE, WS6 6AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 009660490005, created on 2 February 2017; Registration of charge 009660490004, created on 2 February 2017; Current accounting period extended from 31 January 2017 to 31 March 2017. The most likely internet sites of HILBY HOTELS LIMITED are www.hilbyhotels.co.uk, and www.hilby-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Hilby Hotels Limited is a Private Limited Company. The company registration number is 00966049. Hilby Hotels Limited has been working since 12 November 1969. The present status of the company is Active. The registered address of Hilby Hotels Limited is Newtack Farm Walsall Road Great Wyrley Staffordshire Ws6 6ap. . FRIEL, Patricia Helen is a Secretary of the company. FRIEL, Patricia Helen is a Director of the company. FRIEL, William Dennis is a Director of the company. Secretary PHILLIPS, Louise Elizabeth has been resigned. Secretary WHARMBY, Dorothy Jean has been resigned. Secretary WHARMBY, Robert John has been resigned. Director HILPERT, Joachim Jurgen has been resigned. Director HILPERT, Sonya Elizabeth has been resigned. Director WHARMBY, Harry has been resigned. Director WHARMBY, Olive Vera has been resigned. Director WHARMBY, Robert John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRIEL, Patricia Helen
Appointed Date: 31 October 2016

Director
FRIEL, Patricia Helen
Appointed Date: 31 October 2016
68 years old

Director
FRIEL, William Dennis
Appointed Date: 31 October 2016
68 years old

Resigned Directors

Secretary
PHILLIPS, Louise Elizabeth
Resigned: 06 March 2006
Appointed Date: 28 November 2005

Secretary
WHARMBY, Dorothy Jean
Resigned: 31 October 2016
Appointed Date: 06 March 2006

Secretary
WHARMBY, Robert John
Resigned: 06 March 2006

Director
HILPERT, Joachim Jurgen
Resigned: 31 October 2016
88 years old

Director
HILPERT, Sonya Elizabeth
Resigned: 31 October 2016
79 years old

Director
WHARMBY, Harry
Resigned: 09 July 2000
114 years old

Director
WHARMBY, Olive Vera
Resigned: 23 November 1996
111 years old

Director
WHARMBY, Robert John
Resigned: 31 October 2016
84 years old

Persons With Significant Control

Friel Investment Company Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

HILBY HOTELS LIMITED Events

06 Feb 2017
Registration of charge 009660490005, created on 2 February 2017
06 Feb 2017
Registration of charge 009660490004, created on 2 February 2017
03 Feb 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
17 Jan 2017
Confirmation statement made on 21 November 2016 with updates
19 Dec 2016
Registered office address changed from Westgate Cottage 1 Beacon Street Lichfield Staffordshire WS13 7AA to Newtack Farm Walsall Road Great Wyrley Staffordshire WS6 6AP on 19 December 2016
...
... and 71 more events
28 Oct 1987
Accounts for a small company made up to 31 January 1987

28 Oct 1987
Return made up to 16/10/87; full list of members

29 Oct 1986
Accounts for a small company made up to 31 January 1986
29 Oct 1986
Return made up to 15/10/86; full list of members
12 Nov 1969
Incorporation

HILBY HOTELS LIMITED Charges

2 February 2017
Charge code 0096 6049 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Friel Construction Limited
Description: Land to the rear of former angel croft hotel beacon street…
2 February 2017
Charge code 0096 6049 0004
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Friel Construction Limited
Description: Westgate cottage, westgate house and adjacent land at…
23 March 1984
Legal mortgage
Delivered: 2 April 1984
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: Westgate house, beacon street, lichfield staffordshire…
29 September 1979
Mortgage
Delivered: 15 October 1979
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank Limited
Description: F/H land & farm buildings at edial, nr burntwood…
30 May 1972
Debenture
Delivered: 20 June 1972
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank Limited
Description: The angel croft hotel, beacon street, lichfield undertaking…