Banwell Castle, Banwell Castle
Banwell
Somerset
BS29 6NR
Director Name | Mr William Henry Parsons |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banwell Castle Castle Hill Banwell Somerset BS29 6NX |
Secretary Name | Mr William Henry Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banwell Castle Castle Hill Banwell Somerset BS29 6NX |
Director Name | Mr Ayaz Irshad |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 15 April 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banwell Castle Castle Hill Banwell BS29 6NX |
Director Name | Mr Christopher John Dale |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 December 2015) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | The Royal Hotel High Street Tain Ross-Shire IV19 1AB Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | royalhoteltain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01862 892013 |
Telephone region | Tain |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Hugh Parsons 50.00% Ordinary |
---|---|
2 at £1 | William Parsons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,438 |
Cash | £22,668 |
Current Liabilities | £582,412 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
1 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
15 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 May 2018 | Appointment of Mr Ayaz Irshad as a director on 15 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Register(s) moved to registered office address 22 Ashley Terrace Edinburgh EH11 1RE (1 page) |
25 January 2016 | Register(s) moved to registered office address 22 Ashley Terrace Edinburgh EH11 1RE (1 page) |
25 January 2016 | Termination of appointment of Christopher John Dale as a director on 1 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Christopher John Dale as a director on 1 December 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Christopher John Dale on 1 October 2009 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Christopher John Dale on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Christopher John Dale on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
20 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
31 January 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
31 January 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 05/02/05; full list of members
|
20 April 2005 | Return made up to 05/02/05; full list of members
|
20 April 2005 | New director appointed (1 page) |
25 February 2004 | Company name changed banwell castle LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed banwell castle LIMITED\certificate issued on 25/02/04 (2 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (16 pages) |
5 February 2004 | Incorporation (16 pages) |