Company NameShapwells Developments Limited
DirectorsDavid Nicholas Metcalfe and Ursula Gail Simpson
Company StatusActive
Company Number00511459
CategoryPrivate Limited Company
Incorporation Date16 September 1952(71 years, 7 months ago)
Previous NameSHAP Wells Hotel Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr David Nicholas Metcalfe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(39 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBousfield Cottages
Orton
Penrith
Cumbria
CA10 3SD
Director NameMrs Ursula Gail Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(52 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cart House
Underbarrow
Kendal
Cumbria
LA8 8HH
Director NameMrs Celia Mary Metcalfe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBousfield Cottages
Orton
Penrith
Cumbria
CA10 3SD
Director NameMr Geoffrey Metcalfe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 19 December 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBousfield Cottages
Orton
Penrith
Cumbria
CA10 3SD
Secretary NameMrs Celia Mary Metcalfe
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBousfield Cottages
Orton
Penrith
Cumbria
CA10 3SD

Contact

Websiteshapwellsdevelopments.co.uk
Telephone01539 624469
Telephone regionKendal

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

105 at £1Discretionary Settlement Of U.g. Doodson
9.55%
Ordinary
780 at £1Discretionary Settlement Of G. Metcalfe & C.m. Metcalfe
70.91%
Ordinary
35 at £1Executors Of Celia Mary Metcalfe
3.18%
A Non-voting
35 at £1Geoffrey Metcalfe
3.18%
A Non-voting
30 at £1David Nicholas Metcalfe
2.73%
A Non-voting
115 at £1David Nicholas Metcalfe
10.45%
Ordinary

Financials

Year2014
Net Worth£2,531,493
Cash£261,051
Current Liabilities£116,014

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

3 November 1986Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

6 December 2023Change of details for Mr David Nicholas Metcalfe as a person with significant control on 2 August 2023 (2 pages)
6 December 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
23 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 December 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
14 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
3 January 2022Termination of appointment of Geoffrey Metcalfe as a director on 19 December 2021 (1 page)
16 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 November 2021Cessation of Geoffrey Metcalfe as a person with significant control on 3 November 2021 (1 page)
16 November 2021Notification of David Nicholas Metcalfe as a person with significant control on 3 November 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Director's details changed for Mrs Ursula Gail Doodson on 30 December 2016 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Director's details changed for Mrs Ursula Gail Doodson on 30 December 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,100
(7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,100
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,100
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,100
(7 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,100
(7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,100
(7 pages)
8 October 2013Director's details changed for Ursula Gail Doodson on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Mr Geoffrey Metcalfe on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Ursula Gail Doodson on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Mr David Nicholas Metcalfe on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Mr Geoffrey Metcalfe on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Mr David Nicholas Metcalfe on 1 August 2013 (2 pages)
4 October 2013Register inspection address has been changed from Bousfield Cottages Orton Penrith Cumbria CA10 3SD (1 page)
4 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page)
4 October 2013Register inspection address has been changed from Bousfield Cottages Orton Penrith Cumbria CA10 3SD (1 page)
4 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 4 October 2013 (1 page)
3 October 2013Director's details changed for Ursula Gail Doodson on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Mr David Nicholas Metcalfe on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Mr Geoffrey Metcalfe on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Mr Geoffrey Metcalfe on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Mr David Nicholas Metcalfe on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Ursula Gail Doodson on 31 July 2013 (2 pages)
8 August 2013Termination of appointment of Celia Metcalfe as a secretary (1 page)
8 August 2013Termination of appointment of Celia Metcalfe as a secretary (1 page)
8 August 2013Termination of appointment of Celia Metcalfe as a director (1 page)
8 August 2013Termination of appointment of Celia Metcalfe as a director (1 page)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 January 2013Director's details changed for Ursula Gail Doodson on 22 January 2013 (2 pages)
24 January 2013Director's details changed for Ursula Gail Doodson on 22 January 2013 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Mrs Celia Mary Metcalfe on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Geoffrey Metcalfe on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Ursula Gail Doodson on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Celia Mary Metcalfe on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr David Nicholas Metcalfe on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr David Nicholas Metcalfe on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Geoffrey Metcalfe on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Ursula Gail Doodson on 31 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Gbp nc 10000/11000\31/03/09 (3 pages)
16 April 2009Ad 31/03/09\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
16 April 2009Ad 31/03/09\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
16 April 2009Gbp nc 10000/11000\31/03/09 (3 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 November 2006Location of register of members (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 31/10/05; full list of members (4 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 31/10/05; full list of members (4 pages)
23 November 2005Registered office changed on 23/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
16 April 2004Company name changed shap wells hotel LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed shap wells hotel LIMITED\certificate issued on 16/04/04 (2 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 December 2001Return made up to 15/11/01; full list of members (7 pages)
10 December 2001Return made up to 15/11/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 October 2000 (10 pages)
8 May 2001Full accounts made up to 31 October 2000 (10 pages)
10 January 2001Return made up to 15/12/00; full list of members (7 pages)
10 January 2001Return made up to 15/12/00; full list of members (7 pages)
10 January 2001Location of register of members (1 page)
10 January 2001Location of register of members (1 page)
30 May 2000Registered office changed on 30/05/00 from: 15 edge la. Stretford manchester M32 8HN (1 page)
30 May 2000Registered office changed on 30/05/00 from: 15 edge la. Stretford manchester M32 8HN (1 page)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 January 2000Return made up to 15/01/00; no change of members (5 pages)
20 January 2000Return made up to 15/01/00; no change of members (5 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 October 1998 (10 pages)
21 January 1999Full accounts made up to 31 October 1998 (10 pages)
26 January 1998Full accounts made up to 31 October 1997 (11 pages)
26 January 1998Full accounts made up to 31 October 1997 (11 pages)
20 January 1998Return made up to 15/01/98; full list of members (6 pages)
20 January 1998Return made up to 15/01/98; full list of members (6 pages)
18 March 1997Full accounts made up to 31 October 1996 (13 pages)
18 March 1997Full accounts made up to 31 October 1996 (13 pages)
16 January 1997Return made up to 15/01/97; no change of members (4 pages)
16 January 1997Return made up to 15/01/97; no change of members (4 pages)
19 February 1996Full accounts made up to 31 October 1995 (13 pages)
19 February 1996Full accounts made up to 31 October 1995 (13 pages)
16 February 1996Return made up to 15/01/96; no change of members (4 pages)
16 February 1996Return made up to 15/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 August 1990Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1990Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1990Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1990Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1986Particulars of mortgage/charge (3 pages)
4 November 1986Particulars of mortgage/charge (3 pages)