Warning: file_put_contents(c/15869ccfc860b9fbb7749e5cb633633f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grants Hotel Limited, HG5 9AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANTS HOTEL LIMITED

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

This company is commonly known as Grants Hotel Limited. The company was founded 52 years ago and was given the registration number 01021421. The firm's registered office is in HARROGATE. You can find them at Dower Hotel & Spa 48 Bond End, Knaresborough, Harrogate, North Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GRANTS HOTEL LIMITED
Company Number:01021421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1971
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Dower Hotel & Spa 48 Bond End, Knaresborough, Harrogate, North Yorkshire, England, HG5 9AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazlewood Castle, Paradise Lane, Hazlewood, Tadcaster, England, LS24 9NJ

Secretary13 April 2021Active
Hazlewood Castle, Paradise Lane, Hazlewood, Tadcaster, England, LS24 9NJ

Director20 September 2021Active
Hazlewood Castle, Paradise Lane, Hazlewood, Tadcaster, England, LS24 9NJ

Director10 July 2008Active
16 Primley Park Grove, Leeds, LS17 7JD

Secretary11 December 1992Active
Chequers Manor, Chequers Lane, Cadmore End, High Wycombe, England, HP14 3PQ

Secretary10 July 2008Active
1 Windsor Drive, Norristhorpe, Liversedge, WF15 7RA

Secretary30 November 2000Active
Woodridge Owler Park Road, Middleton, Ilkley, LS29 9BG

Secretary-Active
9 Swan Court, York Road, Harrogate, HG1 2QH

Director30 November 2000Active
16 Primley Park Grove, Leeds, LS17 7JD

Director11 December 1992Active
Chequers Manor, Chequers Lane, Cadmore End, High Wycombe, England, HP14 3PQ

Director10 July 2008Active
1 Windsor Drive, Norristhorpe, Liversedge, WF15 7RA

Director01 October 2004Active
Woodridge Owler Park Road, Middleton, Ilkley, LS29 9BG

Director-Active
Low Stead Farm, Burley Woodhead, Ilkley, LS29 7BQ

Director-Active
Wayside, Halton East, Skipton, BD23 6EH

Director30 November 2000Active

People with Significant Control

Ashdale Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hazlewood Castle, Paradise Lane, Tadcaster, England, LS24 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Address

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

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Change account reference date company previous shortened.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.