Founded in 2000, Wainstones Hotels Ltd has its registered office in North Yorkshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Pigg, Susan Harmer, Hume, Rachael Mary, Pigg, James Keith, Pigg, Steven for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIGG, Susan Harmer | 20 March 2008 | - | 1 |
HUME, Rachael Mary | 20 March 2008 | 21 March 2017 | 1 |
PIGG, James Keith | 18 September 2000 | 10 January 2013 | 1 |
PIGG, Steven | 18 September 2000 | 16 July 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
AA01 - Change of accounting reference date | 18 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 13 June 2019 | |
AA01 - Change of accounting reference date | 14 March 2019 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 22 March 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
CS01 - N/A | 01 November 2017 | |
PSC04 - N/A | 01 November 2017 | |
PSC07 - N/A | 01 November 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AA01 - Change of accounting reference date | 23 December 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 29 October 2015 | |
CH03 - Change of particulars for secretary | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AA01 - Change of accounting reference date | 27 October 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AA01 - Change of accounting reference date | 22 December 2014 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 17 October 2013 | |
TM01 - Termination of appointment of director | 17 October 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
225 - Change of Accounting Reference Date | 28 January 2008 | |
363a - Annual Return | 27 September 2007 | |
225 - Change of Accounting Reference Date | 30 May 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 29 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
225 - Change of Accounting Reference Date | 08 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 09 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 07 October 2002 | |
395 - Particulars of a mortgage or charge | 22 February 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2001 | |
225 - Change of Accounting Reference Date | 13 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
NEWINC - New incorporation documents | 18 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 March 2008 | Outstanding |
N/A |
Debenture | 20 March 2008 | Outstanding |
N/A |
Debenture | 19 February 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 06 September 2001 | Fully Satisfied |
N/A |