About

Registered Number: 00282469
Date of Incorporation: 09/12/1933 (90 years and 4 months ago)
Company Status: Active
Registered Address: Hotel Bristol, Narrowcliff, Newquay, Cornwall, TR7 2PQ

 

Founded in 1933, The Hotel Bristol (Newquay) Ltd have registered office in Newquay, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as West, David John, Young, Anthony, Young, Howard Nicholas, Young, Stuart, Young, Vera Feodora Hedwig, Jolley, Andrew, Young, Eileen Mary at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Anthony N/A - 1
YOUNG, Howard Nicholas 30 September 2000 - 1
YOUNG, Stuart N/A - 1
YOUNG, Vera Feodora Hedwig 30 September 2000 - 1
YOUNG, Eileen Mary N/A 03 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WEST, David John 15 June 2008 - 1
JOLLEY, Andrew N/A 26 January 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 04 August 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 24 August 2001
RESOLUTIONS - N/A 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 12 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 05 August 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 04 August 1995
287 - Change in situation or address of Registered Office 13 April 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 04 September 1992
395 - Particulars of a mortgage or charge 20 July 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 13 August 1991
363(287) - N/A 13 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 25 November 1986
AA - Annual Accounts 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 December 2007 Outstanding

N/A

Single debenture 13 July 1992 Outstanding

N/A

Single debenture 12 May 1949 Outstanding

N/A

Mortgage 16 March 1945 Outstanding

N/A

Mortgage 22 December 1933 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.