Orton
Penrith
Cumbria
CA10 3SD
Director Name | Mrs Ursula Gail Simpson |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2005(52 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cart House Underbarrow Kendal Cumbria LA8 8HH |
Director Name | Mrs Celia Mary Metcalfe |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(39 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bousfield Cottages Orton Penrith Cumbria CA10 3SD |
Director Name | Mr Geoffrey Metcalfe |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(39 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 19 December 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bousfield Cottages Orton Penrith Cumbria CA10 3SD |
Secretary Name | Mrs Celia Mary Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(39 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bousfield Cottages Orton Penrith Cumbria CA10 3SD |
Website | shapwellsdevelopments.co.uk |
---|---|
Telephone | 01539 624469 |
Telephone region | Kendal |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
105 at £1 | Discretionary Settlement Of U.g. Doodson 9.55% Ordinary |
---|---|
780 at £1 | Discretionary Settlement Of G. Metcalfe & C.m. Metcalfe 70.91% Ordinary |
35 at £1 | Executors Of Celia Mary Metcalfe 3.18% A Non-voting |
35 at £1 | Geoffrey Metcalfe 3.18% A Non-voting |
30 at £1 | David Nicholas Metcalfe 2.73% A Non-voting |
115 at £1 | David Nicholas Metcalfe 10.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,531,493 |
Cash | £261,051 |
Current Liabilities | £116,014 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2022 (5 months ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
3 November 1986 | Delivered on: 4 November 1986 Satisfied on: 20 March 2004 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: For securing £30,000 due from the company to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The shap wells cottage shap, cumbria goodwill fixtures and fittings and the benefit of the licence floating charge over undertaking and all property and assets present and future. Fully Satisfied |
---|---|
2 July 1980 | Delivered on: 8 July 1980 Satisfied on: 16 August 1990 Persons entitled: Allied Breweries (UK) Limited. Classification: Legal charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: Shap wells cottage shap wells, shap, cumbria. Fully Satisfied |
28 March 1980 | Delivered on: 3 April 1980 Satisfied on: 16 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shap wells hotel, shap. Cumbria. Fully Satisfied |
3 January 2022 | Termination of appointment of Geoffrey Metcalfe as a director on 19 December 2021 (1 page) |
---|---|
16 November 2021 | Cessation of Geoffrey Metcalfe as a person with significant control on 3 November 2021 (1 page) |
16 November 2021 | Notification of David Nicholas Metcalfe as a person with significant control on 3 November 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Director's details changed for Mrs Ursula Gail Doodson on 30 December 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Director's details changed for Mrs Ursula Gail Doodson on 30 December 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 October 2013 | Director's details changed for Mr Geoffrey Metcalfe on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Ursula Gail Doodson on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Nicholas Metcalfe on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Geoffrey Metcalfe on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Ursula Gail Doodson on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr David Nicholas Metcalfe on 1 August 2013 (2 pages) |
4 October 2013 | Register inspection address has been changed from Bousfield Cottages Orton Penrith Cumbria CA10 3SD (1 page) |
4 October 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page) |
4 October 2013 | Register inspection address has been changed from Bousfield Cottages Orton Penrith Cumbria CA10 3SD (1 page) |
3 October 2013 | Director's details changed for Mr Geoffrey Metcalfe on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Ursula Gail Doodson on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr David Nicholas Metcalfe on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Geoffrey Metcalfe on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Ursula Gail Doodson on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr David Nicholas Metcalfe on 31 July 2013 (2 pages) |
8 August 2013 | Termination of appointment of Celia Metcalfe as a secretary (1 page) |
8 August 2013 | Termination of appointment of Celia Metcalfe as a director (1 page) |
8 August 2013 | Termination of appointment of Celia Metcalfe as a secretary (1 page) |
8 August 2013 | Termination of appointment of Celia Metcalfe as a director (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 January 2013 | Director's details changed for Ursula Gail Doodson on 22 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Ursula Gail Doodson on 22 January 2013 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Mr Geoffrey Metcalfe on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David Nicholas Metcalfe on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Celia Mary Metcalfe on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ursula Gail Doodson on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Geoffrey Metcalfe on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David Nicholas Metcalfe on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Celia Mary Metcalfe on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ursula Gail Doodson on 31 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Ad 31/03/09\gbp si [email protected]=100\gbp ic 1000/1100\ (2 pages) |
16 April 2009 | Gbp nc 10000/11000\31/03/09 (3 pages) |
16 April 2009 | Ad 31/03/09\gbp si [email protected]=100\gbp ic 1000/1100\ (2 pages) |
16 April 2009 | Gbp nc 10000/11000\31/03/09 (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Return made up to 31/10/04; full list of members
|
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
16 April 2004 | Company name changed shap wells hotel LIMITED\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed shap wells hotel LIMITED\certificate issued on 16/04/04 (2 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members
|
12 November 2003 | Return made up to 31/10/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members
|
20 November 2002 | Return made up to 01/11/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
10 January 2001 | Location of register of members (1 page) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
10 January 2001 | Location of register of members (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 15 edge la. Stretford manchester M32 8HN (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 15 edge la. Stretford manchester M32 8HN (1 page) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 January 2000 | Return made up to 15/01/00; no change of members (5 pages) |
20 January 2000 | Return made up to 15/01/00; no change of members (5 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
26 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
19 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
19 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
16 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
16 August 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1986 | Particulars of mortgage/charge (3 pages) |
4 November 1986 | Particulars of mortgage/charge (3 pages) |