About

Registered Number: 03689267
Date of Incorporation: 29/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Clarkes Hotel, Rampside, Barrow-In-Furness, Cumbria, LA13 0PX

 

Based in Barrow-In-Furness, Grange View Hotels Ltd was founded on 29 December 1998, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jones, Angela Marie, Twigge, Thomas, Hulme, Herbert Graham for Grange View Hotels Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWIGGE, Thomas 18 May 1999 - 1
HULME, Herbert Graham 29 December 1998 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Angela Marie 01 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 27 February 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 15 June 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
CS01 - N/A 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 November 2010
AA01 - Change of accounting reference date 06 August 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 August 2009
225 - Change of Accounting Reference Date 02 February 2009
395 - Particulars of a mortgage or charge 15 November 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 07 January 2004
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 04 January 2002
287 - Change in situation or address of Registered Office 18 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 27 October 2000
395 - Particulars of a mortgage or charge 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
363s - Annual Return 01 February 2000
225 - Change of Accounting Reference Date 12 November 1999
395 - Particulars of a mortgage or charge 22 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2020 Outstanding

N/A

Debenture 29 October 2008 Outstanding

N/A

Legal charge 01 August 2008 Outstanding

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Mortgage debenture 16 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.