Company NameBeadnell Hotels Limited
Company StatusActive
Company Number00503138
CategoryPrivate Limited Company
Incorporation Date5 January 1952(72 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Hector Charlton Hall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(39 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cleet Court
Ness Street
Berwick Upon Tweed
Northumberland
TD15 1HH
Scotland
Director NameMr John Hector MacDonald Stanley Hall
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(39 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ebbas House
Beadnell
Northumberland
NE67 5AP
Director NameMark Hector Stanley Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(39 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerdale
Mount Pleasant
Washington
Tyne & Wear
DH4 7SD
Secretary NameMark Hector Stanley Hall
NationalityBritish
StatusCurrent
Appointed24 December 1991(39 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerdale
Mount Pleasant
Washington
Tyne & Wear
DH4 7SD
Director NameMrs Nicola Frances Magnay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(61 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.1k at £1Hector Charlton Hall
51.92%
Ordinary
2.6k at £1John Hector Macdonald Stanley Hall
43.08%
Ordinary
150 at £1Mark Hector Stanley Hall
2.50%
Ordinary
150 at £1Nicola Frances Magnay
2.50%
Ordinary

Financials

Year2014
Net Worth£1,087,586
Cash£139,526
Current Liabilities£76,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

16 February 1984Delivered on: 21 February 1984
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £20,000 and all other moneys due or to become due from the company and/or the trading companies to the chargee including moneys due for goods supplied and services rendered.
Particulars: The stable bar & restaurant situate at beadnell hall caravan park, beadnell, northumberland with all fixtures & fittings (not being personal chattels within the bills of sale acts) the goodwill of the business, the benefit of the justices licence & all monies to which the company may become entitled under the licensing act 1964 on account of the non-renewal of any of the said licences. Floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied
27 May 1983Delivered on: 2 June 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold beadnell hall caravan park floating charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 August 2023Director's details changed for Mrs Nicola Frances Magnay on 7 August 2023 (2 pages)
4 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 July 2022Director's details changed for Mrs Nicola Frances Magnay on 13 July 2022 (2 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 September 2020Satisfaction of charge 1 in full (3 pages)
19 February 2020Director's details changed for Mrs Nicola Frances Magnay on 1 January 2020 (2 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 November 2019Director's details changed for Mrs Nicola Frances Magnay on 11 November 2019 (2 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,000
(7 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,000
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Director's details changed for Mrs Nicola Frances Magnay on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Nicola Frances Magnay on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Nicola Frances Magnay on 1 August 2015 (2 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(8 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 March 2014Director's details changed for Mrs Nicola Frances Magnay on 12 February 2014 (2 pages)
15 March 2014Director's details changed for Mrs Nicola Frances Magnay on 12 February 2014 (2 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(7 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(7 pages)
8 November 2013Appointment of Mrs Nicola Frances Magnay as a director (2 pages)
8 November 2013Appointment of Mrs Nicola Frances Magnay as a director (2 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (15 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 24/12/08; full list of members (7 pages)
7 January 2009Return made up to 24/12/08; full list of members (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 24/12/07; full list of members (7 pages)
8 January 2008Return made up to 24/12/07; full list of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 24/12/06; full list of members (7 pages)
11 January 2007Return made up to 24/12/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2006Return made up to 24/12/05; full list of members (7 pages)
16 January 2006Return made up to 24/12/05; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 24/12/04; full list of members (7 pages)
7 January 2005Return made up to 24/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
11 January 2004Return made up to 24/12/03; full list of members (7 pages)
11 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
8 January 2002Return made up to 24/12/01; no change of members (7 pages)
8 January 2002Return made up to 24/12/01; no change of members (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Return made up to 24/12/00; full list of members (7 pages)
9 January 2001Return made up to 24/12/00; full list of members (7 pages)
20 January 2000Return made up to 24/12/99; full list of members (8 pages)
20 January 2000Return made up to 24/12/99; full list of members (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (13 pages)
13 December 1999Full accounts made up to 31 March 1999 (13 pages)
13 January 1999Return made up to 24/12/98; no change of members (4 pages)
13 January 1999Return made up to 24/12/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 24/12/97; no change of members (4 pages)
12 January 1998Return made up to 24/12/97; no change of members (4 pages)
13 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 24/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 24/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 June 1983Particulars of mortgage/charge (3 pages)
2 June 1983Particulars of mortgage/charge (3 pages)
5 January 1952Incorporation (15 pages)
5 January 1952Incorporation (15 pages)