About

Registered Number: 01593427
Date of Incorporation: 26/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Whitley Hall Hotel Elliot Lane, Grenoside, Sheffield, South Yorkshire, S35 8NR

 

Whitley Hall Hotel Ltd was registered on 26 October 1981 with its registered office in Sheffield. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROADBENT, Robert David Victor 14 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 12 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 November 2015
AD04 - Change of location of company records to the registered office 03 November 2015
AA - Annual Accounts 28 May 2015
AP03 - Appointment of secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 29 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
MISC - Miscellaneous document 13 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
AA - Annual Accounts 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 10 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 October 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 24 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
88(2)P - N/A 21 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 October 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 04 October 1994
288 - N/A 24 June 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 30 October 1992
395 - Particulars of a mortgage or charge 10 December 1991
363b - Annual Return 15 November 1991
AA - Annual Accounts 08 November 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 28 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
288 - N/A 24 August 1987
395 - Particulars of a mortgage or charge 24 July 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2008 Outstanding

N/A

Debenture 03 September 2004 Fully Satisfied

N/A

Legal charge 06 December 1991 Fully Satisfied

N/A

Collateral legal charge 09 June 1987 Fully Satisfied

N/A

Charge 02 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.