Company NameRothwell & Robertson Limited
Company StatusActive
Company Number01291866
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(46 years, 9 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameKeith William Rothwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years after company formation)
Appointment Duration22 years, 9 months (resigned 16 October 2015)
RoleHotelier
Country of ResidenceWales
Correspondence AddressLlwyn Helyg
Bryn Refail
Caernarfon
Gwynedd
LL55 3PE
Wales
Director NameMr David Ian Robertson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years after company formation)
Appointment Duration29 years, 9 months (resigned 14 October 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Menai Ville Terrace
Menai Bridge
Anglesey
LL59 5ES
Wales
Secretary NameMr David Ian Robertson
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years after company formation)
Appointment Duration29 years, 9 months (resigned 14 October 2022)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Menai Ville Terrace
Menai Bridge
Anglesey
LL59 5ES
Wales
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitebullsheadinn.co.uk
Telephone01248 810329
Telephone regionBangor (Gwynedd)

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1David Ian Robertson
50.00%
Ordinary
1000 at £1Keith William Rothwell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,355,357
Cash£32,971
Current Liabilities£331,481

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

25 May 1995Delivered on: 5 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 July 1993Delivered on: 9 August 1993
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: Ye olde bulls head beaumaris anglesey gwynedd.
Outstanding
1 September 1989Delivered on: 2 December 1989
Persons entitled: The Wales Tourist Board

Classification: Legal charge
Secured details: £22,500 all monies due or to become due from the company to the chargee under the terms of the agreement dated 1-9-89.
Particulars: Ye olde bulls head, castle street, beaumaris anglesey.
Outstanding
5 May 2023Delivered on: 16 May 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as honeysuckle cottage, ye olde bulls head, beaumaris registered under title number WA750296.. The freehold property known as the cottage restaurant, 10 castle street, beaumaris, LL58 8AP registered under title number WA467505.. The freehold property known as land adjoining ye old bulls head, castle street, beaumaris, LL58 8AP registered under title number CYM569988.. The freehold property known as land adjoining druid house, 4 rating row, beaumaris, LL58 8AF registered under title number CYM524043.. The freehold property known as the bull, castle street, beaumaris, LL58 8AP registered under title number CYM859097.
Outstanding
5 May 2023Delivered on: 15 May 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as honeysuckle cottage, ye olde bulls head, beaumaris registered under title number WA750296.. The freehold property known as the cottage restaurant, 10 castle street, beaumaris, LL58 8AP registered under title number WA467505.. The freehold property known as land adjoining ye old bulls head, castle street, beaumaris, LL58 8AP registered under title number CYM569988.. The freehold property known as land adjoining druid house, 4 rating row, beaumaris, LL58 8AF registered under title number CYM524043.. The freehold property known as the bull, castle street, beaumaris, LL58 8AP registered under title number CYM859097.
Outstanding
5 May 2023Delivered on: 12 May 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as honeysuckle cottage, ye olde bulls head, beaumaris registered under title number WA750296.. The freehold property known as the cottage restaurant, 10 castle street, beaumaris LL58 8AP registered under title number wa 467505.. the freehold property known as land adjoining ye olde bulls head, castle street, beaumaris, LL58 8AP registered under title number CYM569988.. The freehold property known as land adjoining druid house, 4 rating row, beaumaris, LL58 8AP registered under title number CYM524043.. The freehold property known as the bull, castle street, beaumaris, LL58 8AP registered under title number CYM859097.
Outstanding
10 April 2008Delivered on: 11 April 2008
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the cottage restaurant, 10 castle street, beaumaris, anglesey t/no WA467505 and including all additions and all fixtures and fittings, see image for full details.
Outstanding
2 December 2005Delivered on: 15 December 2005
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: The f/h property known as the cottage restaurant 10 castle street beaumaris anglesey.
Outstanding
3 May 2002Delivered on: 8 May 2002
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: F/H property k/a honeysuckle cottage, ye olde bulls head inn, castle street, beaumaris, anglesey.
Outstanding
12 July 1989Delivered on: 20 July 1989
Satisfied on: 31 July 1993
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee not exceeding £45,000 pursuant to a loan agreement dated 17.7.89.
Particulars: Land at beaumaris anglesey gwynedd tog with the hotel house cottage and buildings k/a ye olde bull's head.
Fully Satisfied
24 April 1989Delivered on: 9 May 1989
Satisfied on: 31 July 1993
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a ye olde bulls head hotel, beaumaris, anglesey the goodwill of the business, and benefits of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1987Delivered on: 30 June 1987
Satisfied on: 17 July 1997
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: Ye olde bulls head, beaumaris, anglesey gwynedd.
Fully Satisfied
7 April 1987Delivered on: 21 April 1987
Satisfied on: 31 July 1993
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £127,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings corporately k/a `ye old bulls head hotel' beaumaris, anglesey gwynedd (see 395 for details).
Fully Satisfied
7 April 1987Delivered on: 15 April 1987
Satisfied on: 19 June 1991
Persons entitled:
D M Barnett
R J L Barnett

Classification: Legal mortgage
Secured details: £20,000.
Particulars: Ye olde bulls head hotel beaumaris, anglesey, gwynedd.
Fully Satisfied
29 June 1977Delivered on: 7 July 1977
Satisfied on: 19 June 1991
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: The seahorse, 20 snowden street, portdinorwic, gwynedd.
Fully Satisfied

Filing History

22 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2023Memorandum and Articles of Association (29 pages)
27 October 2023Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page)
25 October 2023Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages)
25 August 2023Accounts for a small company made up to 1 January 2023 (19 pages)
9 August 2023Previous accounting period shortened from 13 October 2023 to 31 December 2022 (1 page)
21 July 2023Total exemption full accounts made up to 13 October 2022 (11 pages)
16 May 2023Registration of charge 012918660015, created on 5 May 2023 (11 pages)
15 May 2023Registration of charge 012918660014, created on 5 May 2023 (20 pages)
12 May 2023Registration of charge 012918660013, created on 5 May 2023 (10 pages)
16 March 2023Previous accounting period shortened from 31 December 2022 to 13 October 2022 (1 page)
16 March 2023Satisfaction of charge 11 in full (1 page)
16 March 2023Satisfaction of charge 10 in full (1 page)
16 March 2023Satisfaction of charge 8 in full (1 page)
16 March 2023Satisfaction of charge 9 in full (1 page)
7 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
16 December 2022Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 (2 pages)
10 November 2022Notification of The Bull Beaumaris Limited as a person with significant control on 14 October 2022 (2 pages)
9 November 2022Cessation of David Ian Robertson as a person with significant control on 14 October 2022 (1 page)
8 November 2022Registered office address changed from Ye Olde Bulls Head Inn Castle Street Beaumaris Anglesey LL58 8AP to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 November 2022 (1 page)
7 November 2022Appointment of Mr Sean Lee Donkin as a director on 14 October 2022 (2 pages)
7 November 2022Termination of appointment of David Ian Robertson as a director on 14 October 2022 (1 page)
7 November 2022Appointment of Mr Alexander Paul Edwards as a director on 14 October 2022 (2 pages)
7 November 2022Termination of appointment of David Ian Robertson as a secretary on 14 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 June 2022Satisfaction of charge 12 in full (1 page)
23 June 2022Satisfaction of charge 7 in full (1 page)
11 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
30 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
(5 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
(5 pages)
19 November 2015Termination of appointment of Keith William Rothwell as a director on 16 October 2015 (1 page)
19 November 2015Termination of appointment of Keith William Rothwell as a director on 16 October 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
(5 pages)
25 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(5 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
4 January 2011Registered office address changed from the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP on 4 January 2011 (1 page)
4 January 2011Registered office address changed from the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP on 4 January 2011 (1 page)
4 January 2011Registered office address changed from the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP on 4 January 2011 (1 page)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
3 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
3 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Director's details changed for David Ian Robertson on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Ian Robertson on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Keith William Rothwell on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Ian Robertson on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Keith William Rothwell on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Keith William Rothwell on 2 October 2009 (2 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2008Return made up to 29/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2008Return made up to 29/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Location of debenture register (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
3 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 29/11/01; full list of members (6 pages)
23 January 2002Return made up to 29/11/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 January 2000Return made up to 29/12/99; full list of members (5 pages)
20 January 2000Return made up to 29/12/99; full list of members (5 pages)
18 January 1999Return made up to 29/12/98; full list of members (5 pages)
18 January 1999Return made up to 29/12/98; full list of members (5 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Return made up to 29/12/96; full list of members (5 pages)
3 March 1997Return made up to 29/12/96; full list of members (5 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
23 March 1995Return made up to 29/12/94; full list of members (12 pages)
23 March 1995Return made up to 29/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 December 1976Incorporation (11 pages)
22 December 1976Incorporation (11 pages)