BOTLEIGH GRANGE HOTEL LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 2JN

Company number 00314305
Status Active
Incorporation Date 20 May 1936
Company Type Private Limited Company
Address 6 MARKET SQUARE, STAFFORD, ENGLAND, ST16 2JN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from Botleigh Grange Hotel Grange Road Hedge End Southampton SO30 2GA to 6 Market Square Stafford ST16 2JN on 13 April 2017; Current accounting period extended from 31 January 2017 to 30 April 2017. The most likely internet sites of BOTLEIGH GRANGE HOTEL LIMITED are www.botleighgrangehotel.co.uk, and www.botleigh-grange-hotel.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighty-nine years and five months. The distance to to Hednesford Rail Station is 8.3 miles; to Cannock Rail Station is 9.2 miles; to Barlaston Rail Station is 9.6 miles; to Wedgwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Botleigh Grange Hotel Limited is a Private Limited Company. The company registration number is 00314305. Botleigh Grange Hotel Limited has been working since 20 May 1936. The present status of the company is Active. The registered address of Botleigh Grange Hotel Limited is 6 Market Square Stafford England St16 2jn. The company`s financial liabilities are £2671.51k. It is £-224.89k against last year. The cash in hand is £1.64k. It is £-14.11k against last year. And the total assets are £725.83k, which is £144.82k against last year. O'DOHERTY, Daniel James is a Director of the company. BOTLEIGH GRANGE (ONE) LIMITED is a Director of the company. Secretary PLUMPTON, David Kingsmill has been resigned. Director AUDRAIN, Philip Simon has been resigned. Director AW, Malcolm has been resigned. Director HEWLETT, Maurice James has been resigned. Director PHELAN, Peter Anthony has been resigned. Director PLUMPTON, David Kingsmill has been resigned. Director PLUMPTON, Emma Louise has been resigned. Director PLUMPTON, Margaret Florence has been resigned. The company operates in "Hotels and similar accommodation".


botleigh grange hotel Key Finiance

LIABILITIES £2671.51k
-8%
CASH £1.64k
-90%
TOTAL ASSETS £725.83k
+24%
All Financial Figures

Current Directors

Director
O'DOHERTY, Daniel James
Appointed Date: 09 December 2012
81 years old

Director
BOTLEIGH GRANGE (ONE) LIMITED
Appointed Date: 02 March 2016

Resigned Directors

Secretary
PLUMPTON, David Kingsmill
Resigned: 30 August 2016

Director
AUDRAIN, Philip Simon
Resigned: 30 April 2000
Appointed Date: 01 April 1997
58 years old

Director
AW, Malcolm
Resigned: 14 January 2016
Appointed Date: 09 July 2015
78 years old

Director
HEWLETT, Maurice James
Resigned: 29 April 1995
106 years old

Director
PHELAN, Peter Anthony
Resigned: 25 August 2016
Appointed Date: 03 January 2013
82 years old

Director
PLUMPTON, David Kingsmill
Resigned: 30 August 2016
77 years old

Director
PLUMPTON, Emma Louise
Resigned: 01 June 2009
56 years old

Director
PLUMPTON, Margaret Florence
Resigned: 27 March 1998
113 years old

Persons With Significant Control

Hamble (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BOTLEIGH GRANGE HOTEL LIMITED Events

19 Apr 2017
Confirmation statement made on 31 January 2017 with updates
13 Apr 2017
Registered office address changed from Botleigh Grange Hotel Grange Road Hedge End Southampton SO30 2GA to 6 Market Square Stafford ST16 2JN on 13 April 2017
05 Jan 2017
Current accounting period extended from 31 January 2017 to 30 April 2017
21 Dec 2016
Total exemption small company accounts made up to 31 January 2016
14 Sep 2016
Satisfaction of charge 17 in full
...
... and 123 more events
28 Oct 1987
Full accounts made up to 31 January 1987

28 Oct 1987
Return made up to 15/04/87; full list of members

28 May 1986
Full accounts made up to 31 January 1986

28 May 1986
Return made up to 17/04/86; full list of members

20 May 1936
Incorporation

BOTLEIGH GRANGE HOTEL LIMITED Charges

31 August 2016
Charge code 0031 4305 0023
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 20 high street, lymington SO41 9AD registered under title…
31 August 2016
Charge code 0031 4305 0022
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Belle vue farm, frogham hill, frogham, fordingbridge, SP6…
31 August 2016
Charge code 0031 4305 0021
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Belle vue farm, frogham hill, frogham, fordingbridge, SP6…
31 August 2016
Charge code 0031 4305 0020
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Debenture…
31 August 2016
Charge code 0031 4305 0019
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Debenture…
9 April 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Bellevue farm frogham, fordingbridge f/h t/no HP241639 by…
9 April 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: 20 high street lymington f/h t/n HP263759, by way of fixed…
18 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: The lodge 26 grange road botley southampton t/no HP538790…
2 March 2007
Legal charge over licensed premises
Delivered: 3 March 2007
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Botleigh grange hotel grange road hedge end southampton…
1 March 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: The lodge, grange road, southampton.
22 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47 walker gardens grange park hedge end…
8 April 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: Grange road hedge end southampton.
21 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 June 1996
Debenture
Delivered: 13 June 1996
Status: Satisfied on 5 October 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H interest in botleigh grange hotel botley near…
2 August 1985
Deed of exchange
Delivered: 7 August 1985
Status: Satisfied on 10 March 2000
Persons entitled: Bass Wales and West Limited
Description: Land forming part of the rear garden of the property k/a…
2 August 1985
Deed of exchange
Delivered: 7 August 1985
Status: Satisfied on 10 March 2000
Persons entitled: Barclays Bank PLC
Description: Land forming part of the rear garden of the property k/a:…
8 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied on 10 March 2000
Persons entitled: Bass Wales & West Limited
Description: Freehold buildings and premises known as the botleigh…
18 August 1983
Legal charge
Delivered: 19 August 1983
Status: Satisfied on 10 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H belle vue farm, frogham nr. Fordingbridge, hampshire.
5 April 1978
Legal charge
Delivered: 10 April 1978
Status: Satisfied on 15 April 1994
Persons entitled: Barclays Bank PLC
Description: F/H property being the botleigh grange hotel, grange rd.…
23 July 1976
Legal charge
Delivered: 28 July 1976
Status: Satisfied on 10 March 2000
Persons entitled: Barclays Bank PLC
Description: Westfield boorley green, hampshire.
4 September 1975
Legal charge
Delivered: 12 September 1975
Status: Satisfied on 10 March 2000
Persons entitled: Barclays Bank PLC
Description: "Pinewood" chapel lane, gundridge, hampshire.
5 October 1967
Legal charge
Delivered: 13 October 1967
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 'Fir trees' birch road, chilworth southampton.