About

Registered Number: 04205821
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Network House Thorn Office, Centre Straight Mile Road, Rotherwas Hereford, Herefordshire, HR2 6JT

 

Royal Hotel (Wsm) Ltd was registered on 25 April 2001 and has its registered office in Rotherwas Hereford in Herefordshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Yianni, Julie, Betteridge, Carley, Greaves, Nicholas John, Yianni, Julie, Cooke, Jonathan Karl, Eggington, Christopher, Eggington, Cyril Howard, Eggington, Joan Joyce in the Companies House registry. We do not know the number of employees at Royal Hotel (Wsm) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTERIDGE, Carley 05 September 2019 - 1
GREAVES, Nicholas John 17 June 2020 - 1
YIANNI, Julie 29 August 2007 - 1
COOKE, Jonathan Karl 26 October 2006 29 February 2020 1
EGGINGTON, Christopher 25 April 2001 25 March 2004 1
EGGINGTON, Cyril Howard 25 April 2001 05 September 2019 1
EGGINGTON, Joan Joyce 25 April 2001 22 March 2013 1
Secretary Name Appointed Resigned Total Appointments
YIANNI, Julie 01 April 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 26 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 03 April 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 26 May 2004
MISC - Miscellaneous document 25 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 24 June 2002
225 - Change of Accounting Reference Date 24 May 2002
CERTNM - Change of name certificate 22 April 2002
395 - Particulars of a mortgage or charge 21 July 2001
395 - Particulars of a mortgage or charge 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 16 March 2007 Outstanding

N/A

Debenture 02 February 2007 Outstanding

N/A

Deed of second legal mortgage 12 July 2001 Fully Satisfied

N/A

Charge deed 12 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.