UKBizDB.co.uk

APPLEDALE HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appledale Hotels Limited. The company was founded 77 years ago and was given the registration number 00411933. The firm's registered office is in GLOSSOP. You can find them at 6 Plover Close, , Glossop, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:APPLEDALE HOTELS LIMITED
Company Number:00411933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1946
End of financial year:20 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:6 Plover Close, Glossop, Derbyshire, SK13 8UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director25 May 2017Active
C/O Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director25 May 2017Active
C/O Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director25 May 2017Active
Farmhouse Road, Streatham Vale, London, SW16 5BH

Secretary-Active
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT

Secretary09 July 1997Active
23 Heddon Street, London, W1R 7LG

Secretary04 January 1996Active
Farmhouse Road, Streatham Vale, London, SW16 5BH

Director-Active
Farmhouse Road, Streatham Vale, London, SW16 5BH

Director-Active
8 Trindles Road, South Nutfield, Redhill, RH1 4JN

Director06 December 1991Active
13 Curlew Close, Selsdon, South Croydon, CR2 8QT

Director13 February 1992Active
6, Plover Close, Glossop, England, SK13 8UB

Director04 January 1996Active
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT

Director09 July 1997Active
23 Heddon Street, London, W1R 7LG

Director04 January 1996Active

People with Significant Control

Mrs Sharon Anne Nolan
Notified on:07 October 2021
Status:Active
Date of birth:July 1962
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Anne Nolan
Notified on:25 May 2017
Status:Active
Date of birth:July 1962
Nationality:British
Address:6, Plover Close, Glossop, SK13 8UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Paul Quirk
Notified on:25 May 2017
Status:Active
Date of birth:February 1971
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Johanne Elaine Quirk
Notified on:25 May 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathleen Anne Quirk
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Address:6, Plover Close, Glossop, SK13 8UB
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Gazette

Gazette dissolved liquidation.

Download
2023-07-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-24Resolution

Resolution.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Accounts

Change account reference date company previous shortened.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.