About

Registered Number: 00278308
Date of Incorporation: 28/07/1933 (91 years and 8 months ago)
Company Status: Active
Registered Address: Milburn House 3, Oxford Street, Workington, Cumbria, CA14 2AL

 

Based in Workington in Cumbria, Scale Hill Hotel Ltd was established in 1933, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Heather Mary 01 June 2003 - 1
GREEN, Andrew Meredith 01 June 2003 01 May 2013 1
THOMPSON, Michael Edwin N/A 31 October 2003 1
THOMPSON, Sheila N/A 31 October 2003 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 12 March 2019
AA01 - Change of accounting reference date 11 March 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AD01 - Change of registered office address 22 March 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 21 July 2009
DISS40 - Notice of striking-off action discontinued 21 July 2009
363a - Annual Return 20 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
353 - Register of members 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
AA - Annual Accounts 31 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 29 January 2001
225 - Change of Accounting Reference Date 22 December 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 16 March 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 02 December 1996
AA - Annual Accounts 02 December 1996
363a - Annual Return 03 April 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 10 November 1994
395 - Particulars of a mortgage or charge 29 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 28 May 1992
363b - Annual Return 23 March 1992
363a - Annual Return 22 April 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
NEWINC - New incorporation documents 28 July 1933

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.