About

Registered Number: 04073110
Date of Incorporation: 18/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.