Docking Road, Sedgeford
Hunstanton
Norfolk
PE36 5LR
Director Name | Mr Derrick Lloyd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bothy 13 Hamilton Road Old Hunstanton Hunstanton Norfolk PE36 6JA |
Director Name | Mrs Dorothy Kathleen Lloyd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bothy 13 Hamilton Road Old Hunstanton Hunstanton Norfolk PE36 6JA |
Secretary Name | Mrs Valerie Margaret Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oran Mor 7b Golf Course Road Old Hunstanton Hunstanton PE36 6JH |
Director Name | Mr Scott Lloyd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Driftwood Lodge, 36a Old Hunstanton Road, Hunstant 36a Old Hunstanton Road Old Hunstanton County PE36 6HS |
Director Name | Mr Gavin Johnstone |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(31 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Old Hunstanton Road Old Hunstanton Hunstanton Norfolk PE36 6HS |
Director Name | Craig Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 1990) |
Role | Company Director |
Correspondence Address | Redrocks Ashwicken King's Lynn Norfolk Pe32 1 |
Secretary Name | Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Rendezvous Grimston King's Lynn Norfolk PE32 1AJ |
Secretary Name | Dorothy Kathleen Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(13 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Field Barn Cottage Docking Road Sedgeford Norfolk PE36 5LL |
Director Name | Jacqueline Anne Sandy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Snettisham Kings Lynn Norfolk PE31 7NG |
Director Name | Mrs Jacqueline Ann Sandy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Old Hunstanton Road Old Hunstanton Hunstanton Norfolk PE36 6HS |
Website | thelodgehunstanton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01485 532896 |
Telephone region | Hunstanton |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Valerie M. Johnstone 34.00% Ordinary |
---|---|
28 at £1 | Derrick Lloyd 28.00% Ordinary |
28 at £1 | Dorothy K. Lloyd 28.00% Ordinary |
10 at £1 | Scott Lloyd 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,444,196 |
Gross Profit | £3,281,798 |
Net Worth | £3,180,591 |
Cash | £141,091 |
Current Liabilities | £725,720 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
28 September 1998 | Delivered on: 15 October 1998 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: The old brewery house,old brewery lane,reepham,. Fully Satisfied |
---|---|
28 September 1998 | Delivered on: 15 October 1998 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: The anchor hotel,bridge street,thetford. Fully Satisfied |
5 February 1998 | Delivered on: 16 February 1998 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 January 1998 | Delivered on: 6 February 1998 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: The swan hotel, the thoroughfare, harleston, norfolk, registered under title number NK114031. Fully Satisfied |
5 June 1989 | Delivered on: 16 June 1989 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 5 king street, king's lynn, norfolk. Fully Satisfied |
3 February 2000 | Delivered on: 8 February 2000 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Briarfdields hotel, main road, titchwell, norfolk. Fully Satisfied |
19 October 1998 | Delivered on: 22 October 1998 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: The white horse inn,east barsham,fakenham,norfolk. Fully Satisfied |
8 February 1986 | Delivered on: 17 February 1986 Satisfied on: 4 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 June 2023 | Delivered on: 26 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 30 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge over briarfields hotel, main road, titchwell, king's lynn, norfolk, PR31 8BB registered at land registry under title number NK180322. Outstanding |
30 January 2018 | Delivered on: 30 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge over linksway cottages, waterworks road, old hunstanton, norfolk, PE36 6JE registered at land regsitry under title number NK425754. Outstanding |
23 May 2017 | Delivered on: 1 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hippersley hut 67 huntstanton road, old hunstanton. Please refer to instrument for further details. Outstanding |
14 September 2016 | Delivered on: 23 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 27 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The old lighthouse, lighthouse close, hunstanton, norfolk. See form for further details. Outstanding |
4 July 2014 | Delivered on: 16 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at linksway cottages, waterworks road, old hunstanton, norfolk. Outstanding |
31 March 2010 | Delivered on: 10 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 42 old hunstanton road, old hunstanton norfolk NK288305. Outstanding |
16 April 2007 | Delivered on: 18 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The lodge hotel, old hunstanton road, old hunstanton, norfolk NK95495. Outstanding |
2 October 2001 | Delivered on: 12 October 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
12 July 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
1 June 2017 | Registration of charge SC0879150019, created on 23 May 2017 (10 pages) |
23 September 2016 | Registration of charge SC0879150018, created on 14 September 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (9 pages) |
3 August 2016 | Appointment of Mr Gavin Johnstone as a director on 1 April 2016 (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Appointment of Mrs Jacqueline Ann Sandy as a director on 1 April 2016 (2 pages) |
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Statement of company's objects (2 pages) |
3 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
27 April 2016 | Registration of charge SC0879150017, created on 8 April 2016 (10 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 June 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 July 2014 | Registration of charge SC0879150016, created on 4 July 2014 (12 pages) |
16 July 2014 | Registration of charge SC0879150016, created on 4 July 2014 (12 pages) |
25 June 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
11 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 11 March 2014 (1 page) |
11 September 2013 | Appointment of Mr Scott Lloyd as a director (2 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 June 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Registered office address changed from L & J Leisure Ltd Foa Sheila O'neill, Pwc Kintyre House, 209 George Street Glasgow G2 2LW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from L & J Leisure Ltd Foa Sheila O'neill, Pwc Kintyre House, 209 George Street Glasgow G2 2LW on 2 December 2009 (1 page) |
25 November 2009 | Director's details changed for Dorothy Kathleen Lloyd on 20 June 2009 (2 pages) |
25 November 2009 | Director's details changed for Derrick Lloyd on 20 June 2009 (2 pages) |
25 June 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 June 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
20 June 2008 | Accounts for a medium company made up to 31 October 2007 (22 pages) |
29 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
14 May 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: foa. Sheila o'neill, kintyre house, 209 west george street glasgow G2 2LW (1 page) |
18 April 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
18 May 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
21 June 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
6 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
9 June 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
11 March 2004 | Return made up to 14/12/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 31 October 2002 (17 pages) |
12 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
22 August 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
4 January 2002 | Dec mort/charge * (18 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
4 January 2002 | Dec mort/charge * (2 pages) |
12 October 2001 | Partic of mort/charge * (7 pages) |
9 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members
|
1 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 14/12/99; full list of members (7 pages) |
8 February 2000 | Partic of mort/charge * (9 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (18 pages) |
21 May 1999 | Return made up to 14/12/98; full list of members (6 pages) |
9 May 1999 | New director appointed (2 pages) |
22 October 1998 | Partic of mort/charge * (9 pages) |
15 October 1998 | Partic of mort/charge * (4 pages) |
15 October 1998 | Partic of mort/charge * (8 pages) |
29 September 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
1 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
16 February 1998 | Partic of mort/charge * (5 pages) |
6 February 1998 | Partic of mort/charge * (9 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Company name changed ozon LIMITED\certificate issued on 26/01/98 (2 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
14 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 31 January 1996 (17 pages) |
7 February 1996 | Return made up to 14/12/95; full list of members
|
24 October 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
7 September 1988 | New secretary appointed (4 pages) |
29 March 1985 | Memorandum of association (9 pages) |
8 November 1984 | New secretary appointed (1 page) |
8 May 1984 | Incorporation (25 pages) |