Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(46 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Keith William Rothwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 16 October 2015) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | Llwyn Helyg Bryn Refail Caernarfon Gwynedd LL55 3PE Wales |
Director Name | Mr David Ian Robertson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 14 October 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Menai Ville Terrace Menai Bridge Anglesey LL59 5ES Wales |
Secretary Name | Mr David Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 14 October 2022) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Menai Ville Terrace Menai Bridge Anglesey LL59 5ES Wales |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | bullsheadinn.co.uk |
---|---|
Telephone | 01248 810329 |
Telephone region | Bangor (Gwynedd) |
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | David Ian Robertson 50.00% Ordinary |
---|---|
1000 at £1 | Keith William Rothwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,355,357 |
Cash | £32,971 |
Current Liabilities | £331,481 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
25 May 1995 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1977 | Delivered 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 |
22 November 2023 | Resolutions
|
---|---|
22 November 2023 | Memorandum and Articles of Association (29 pages) |
27 October 2023 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages) |
25 August 2023 | Accounts for a small company made up to 1 January 2023 (19 pages) |
9 August 2023 | Previous accounting period shortened from 13 October 2023 to 31 December 2022 (1 page) |
21 July 2023 | Total exemption full accounts made up to 13 October 2022 (11 pages) |
16 May 2023 | Registration of charge 012918660015, created on 5 May 2023 (11 pages) |
15 May 2023 | Registration of charge 012918660014, created on 5 May 2023 (20 pages) |
12 May 2023 | Registration of charge 012918660013, created on 5 May 2023 (10 pages) |
16 March 2023 | Previous accounting period shortened from 31 December 2022 to 13 October 2022 (1 page) |
16 March 2023 | Satisfaction of charge 11 in full (1 page) |
16 March 2023 | Satisfaction of charge 10 in full (1 page) |
16 March 2023 | Satisfaction of charge 8 in full (1 page) |
16 March 2023 | Satisfaction of charge 9 in full (1 page) |
7 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
4 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
16 December 2022 | Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 (2 pages) |
10 November 2022 | Notification of The Bull Beaumaris Limited as a person with significant control on 14 October 2022 (2 pages) |
9 November 2022 | Cessation of David Ian Robertson as a person with significant control on 14 October 2022 (1 page) |
8 November 2022 | Registered 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 2022 | Appointment of Mr Sean Lee Donkin as a director on 14 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of David Ian Robertson as a director on 14 October 2022 (1 page) |
7 November 2022 | Appointment of Mr Alexander Paul Edwards as a director on 14 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of David Ian Robertson as a secretary on 14 October 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 June 2022 | Satisfaction of charge 12 in full (1 page) |
23 June 2022 | Satisfaction of charge 7 in full (1 page) |
11 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
19 November 2015 | Termination of appointment of Keith William Rothwell as a director on 16 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Keith William Rothwell as a director on 16 October 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
4 January 2011 | Registered office address changed from the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
3 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Director's details changed for David Ian Robertson on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Ian Robertson on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Keith William Rothwell on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Ian Robertson on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Keith William Rothwell on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Keith William Rothwell on 2 October 2009 (2 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2008 | Return made up to 29/12/07; no change of members
|
5 March 2008 | Return made up to 29/12/07; no change of members
|
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members
|
27 January 2005 | Return made up to 29/12/04; full list of members
|
27 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members
|
19 January 1998 | Return made up to 29/12/97; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Return made up to 29/12/96; full list of members (5 pages) |
3 March 1997 | Return made up to 29/12/96; full list of members (5 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 March 1995 | Return made up to 29/12/94; full list of members (12 pages) |
23 March 1995 | Return made up to 29/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 December 1976 | Incorporation (11 pages) |
22 December 1976 | Incorporation (11 pages) |