About

Registered Number: 05667278
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Beck House, 77a King Street, Knutsford, WA16 6DX,

 

Based in Knutsford, Northop Hall Country House Hotel Ltd was setup in 2006, it has a status of "Active". Holland, Anthony Richard Hamilton, Holland, Charles Hamilton, Holland, Charlotte Anne, Holland, Helen Jeannette, Jones, Glyn are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Anthony Richard Hamilton 05 January 2006 13 December 2017 1
HOLLAND, Charles Hamilton 19 March 2012 13 December 2017 1
HOLLAND, Charlotte Anne 19 March 2012 13 December 2017 1
HOLLAND, Helen Jeannette 05 July 2006 13 December 2017 1
JONES, Glyn 05 January 2006 08 May 2006 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 06 January 2019
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
CS01 - N/A 18 January 2018
PSC02 - N/A 28 December 2017
AD01 - Change of registered office address 28 December 2017
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
TM02 - Termination of appointment of secretary 28 December 2017
PSC07 - N/A 28 December 2017
PSC07 - N/A 28 December 2017
MR01 - N/A 22 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

Legal mortgage 08 February 2006 Fully Satisfied

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.