REDLILLY HOTELS LIMITED
WEST YORKSHIRE REDLILLY LIMITED

Hellopages » West Yorkshire » Wakefield » WF7 7EE

Company number 04032395
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address ACKWORTH LODGE, PONTEFRACT ROAD, HIGH ACKWORTH, WEST YORKSHIRE, WF7 7EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1 . The most likely internet sites of REDLILLY HOTELS LIMITED are www.redlillyhotels.co.uk, and www.redlilly-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Redlilly Hotels Limited is a Private Limited Company. The company registration number is 04032395. Redlilly Hotels Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Redlilly Hotels Limited is Ackworth Lodge Pontefract Road High Ackworth West Yorkshire Wf7 7ee. . PADIAN, Terence Joseph is a Secretary of the company. HOLMAN, Stephen Kenneth is a Director of the company. RAPLEY, Martin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PADIAN, Terence Joseph
Appointed Date: 14 December 2000

Director
HOLMAN, Stephen Kenneth
Appointed Date: 23 January 2003
68 years old

Director
RAPLEY, Martin
Appointed Date: 14 December 2000
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 12 July 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 2000
Appointed Date: 12 July 2000

Persons With Significant Control

Scotfield Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Scotfield Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDLILLY HOTELS LIMITED Events

22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
11 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

02 Jul 2015
Accounts for a small company made up to 30 September 2014
05 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1

...
... and 41 more events
21 Dec 2000
New secretary appointed
21 Dec 2000
Registered office changed on 21/12/00 from: 12 york place leeds west yorkshire LS1 2DS
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
12 Jul 2000
Incorporation

REDLILLY HOTELS LIMITED Charges

17 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Gold Key Developments Limited
Description: Land at dukes street norwich t/no NK290824.
24 March 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of duke street, norwich t/no…
24 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Gold Key Developments Limited
Description: Land at duke street norwich being part of t/n NK115935…
7 May 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Yelcon Limited
Description: Land at duke street norwich being part of t/n NK115935…