UKBizDB.co.uk

HOLBECK GHYLL LIMITED

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

This company is commonly known as Holbeck Ghyll Limited. The company was founded 15 years ago and was given the registration number 06745532. The firm's registered office is in WINDERMERE. You can find them at Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOLBECK GHYLL LIMITED
Company Number:06745532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2008
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, Cumbria, LA23 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

Director10 November 2008Active
Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, LA23 1LU

Secretary01 September 2010Active
14, Weetwood Avenue, Leeds, LS16 5NF

Director22 March 2010Active
Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, Uk, LA23 1LU

Director26 August 2010Active
Holbeck Ghyll Country House Hotel Ltd, Holbeck Lane, Troutbeck, LA23 1LU

Director01 July 2010Active
City Wharf, New Bailey Street, Manchester, M3 5ER

Director01 October 2009Active
Holbeck Ghyll Country House Hotel, Holbeck Lane, Windermere, LA23 1LU

Director01 September 2010Active
Holbeck Ghyll, Holbeck Ghyll, Windermere, England, LA23 1LU

Corporate Director01 March 2016Active
5, Union Street, Ardwick, Manchester, England, M12 4JD

Corporate Director01 March 2014Active

People with Significant Control

Mr Stephen Leahy
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Gazette

Gazette dissolved liquidation.

Download
2023-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-01Address

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

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Officers

Change corporate director company with change date.

Download
2018-01-29Accounts

Change account reference date company previous shortened.

Download
2017-10-30Accounts

Change account reference date company previous shortened.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.