Company NameHelme Park Hall Limited
DirectorDavid Peter Ratliff
Company StatusActive
Company Number04943950
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameDr David Peter Ratliff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMs Rachael Cunningham
StatusCurrent
Appointed30 November 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor 49
St Georges Tce
Jesmond
Newcastle On Tyne
NE2 2SX
Secretary NameIan Thirlwell
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Shellbark
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TD
Secretary NameMrs Susan Ratliff
NationalityBritish
StatusResigned
Appointed03 December 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressKensington House
4 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressKensington House
4 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AA

Location

Registered Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Ratliff
100.00%
Ordinary

Financials

Year2014
Net Worth£495,826
Cash£924
Current Liabilities£38,212

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

21 January 2019Delivered on: 21 January 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: Helme park hall hotel, fir tree, tow law, bishop auckland DL13 4NW title number DU241679.
Outstanding
5 January 2018Delivered on: 15 January 2018
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Helme park hall hotel, fir tree, tow law bishop auckland DL13 4NW. Title number: DU241679. For more details please refer to the instrument.
Outstanding
16 January 2017Delivered on: 26 January 2017
Persons entitled: Together Commercial Finance Limited (Company Number 2058813), Trading as Together, of Lake View, Lakeside, Cheadle, SK8 3GW

Classification: A registered charge
Particulars: Helme park hall country house hotel, fir tree, bishop auckland, DL13 4NW registered with freehold title absolute under the title number: DU241679.
Outstanding
16 January 2017Delivered on: 26 January 2017
Persons entitled: Together Commercial Finance Limited, Trading as Together, (Company Number 2058813), a Company Registered in England and Wales Whose Registered Office is at Lake View, Lakeside, Cheadle, SK8 3GW

Classification: A registered charge
Particulars: Helme park hall country house hotel, fir tree, bishop auckland, DL13 4NW, title number: DU241679.
Outstanding
23 April 2010Delivered on: 27 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property described as helme park hotel, firtree, tow law, bishop auckland, county durham t/no DU241679 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
10 July 2006Delivered on: 19 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
12 December 2003Delivered on: 22 December 2003
Satisfied on: 23 October 2008
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property known as helme park hall country hotel fir tree bishop auckland title number DU241679 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
16 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
29 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 February 2021Satisfaction of charge 049439500007 in full (1 page)
6 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 049439500006 in full (1 page)
21 January 2019Registration of charge 049439500007, created on 21 January 2019 (10 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 January 2018Registration of charge 049439500006, created on 5 January 2018 (37 pages)
10 January 2018Satisfaction of charge 3 in full (2 pages)
10 January 2018Satisfaction of charge 049439500005 in full (1 page)
10 January 2018Satisfaction of charge 2 in full (1 page)
10 January 2018Satisfaction of charge 049439500004 in full (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 April 2017Notice of ceasing to act as receiver or manager (4 pages)
10 April 2017Notice of ceasing to act as receiver or manager (4 pages)
10 April 2017Notice of ceasing to act as receiver or manager (4 pages)
10 April 2017Notice of ceasing to act as receiver or manager (4 pages)
26 January 2017Registration of charge 049439500004, created on 16 January 2017 (13 pages)
26 January 2017Registration of charge 049439500004, created on 16 January 2017 (13 pages)
26 January 2017Registration of charge 049439500005, created on 16 January 2017 (7 pages)
26 January 2017Registration of charge 049439500005, created on 16 January 2017 (7 pages)
8 December 2016Appointment of Ms Rachael Cunningham as a secretary on 30 November 2016 (2 pages)
8 December 2016Appointment of Ms Rachael Cunningham as a secretary on 30 November 2016 (2 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce: St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce: St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
20 October 2016Termination of appointment of Susan Ratliff as a secretary on 10 October 2016 (1 page)
20 October 2016Termination of appointment of Susan Ratliff as a secretary on 10 October 2016 (1 page)
26 September 2016Appointment of receiver or manager (4 pages)
26 September 2016Appointment of receiver or manager (4 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX on 27 January 2014 (1 page)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 January 2012Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 12 January 2012 (1 page)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
14 December 2010Register(s) moved to registered office address (1 page)
14 December 2010Register(s) moved to registered office address (1 page)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
30 November 2010Annual return made up to 27 October 2008 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 27 October 2009 with a full list of shareholders (9 pages)
30 November 2010Annual return made up to 27 October 2009 with a full list of shareholders (9 pages)
30 November 2010Annual return made up to 27 October 2008 with a full list of shareholders (10 pages)
30 November 2010Register(s) moved to registered inspection location (2 pages)
30 November 2010Register inspection address has been changed (2 pages)
30 November 2010Register(s) moved to registered inspection location (2 pages)
30 November 2010Register inspection address has been changed (2 pages)
30 November 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
24 November 2010Restoration by order of the court (3 pages)
24 November 2010Restoration by order of the court (3 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
18 June 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
19 May 2009Total exemption full accounts made up to 30 November 2006 (18 pages)
19 May 2009Total exemption full accounts made up to 30 November 2007 (17 pages)
19 May 2009Total exemption full accounts made up to 30 November 2007 (17 pages)
19 May 2009Total exemption full accounts made up to 30 November 2006 (18 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 November 2007Return made up to 27/10/07; full list of members (6 pages)
15 November 2007Return made up to 27/10/07; full list of members (6 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 April 2007Registered office changed on 27/04/07 from: bulman house, regent centre gosforth, newcastle upon tyne, tyne & wear NE3 3LS (1 page)
27 April 2007Registered office changed on 27/04/07 from: bulman house, regent centre gosforth, newcastle upon tyne, tyne & wear NE3 3LS (1 page)
27 November 2006Return made up to 27/10/06; full list of members (6 pages)
27 November 2006Return made up to 27/10/06; full list of members (6 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
30 May 2006Return made up to 27/10/05; full list of members (5 pages)
30 May 2006Return made up to 27/10/05; full list of members (5 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 February 2005Registered office changed on 16/02/05 from: ravensmount, alnmouth road, alnwick, northumberland NE66 2QG (1 page)
16 February 2005Registered office changed on 16/02/05 from: ravensmount, alnmouth road, alnwick, northumberland NE66 2QG (1 page)
6 January 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
6 January 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (1 page)
10 December 2004Return made up to 27/10/04; full list of members (5 pages)
10 December 2004Return made up to 27/10/04; full list of members (5 pages)
2 December 2004Registered office changed on 02/12/04 from: suite 4 kinsington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page)
2 December 2004Registered office changed on 02/12/04 from: suite 4 kinsington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page)
22 December 2003Registered office changed on 22/12/03 from: kensington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: kensington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page)
22 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
27 October 2003Incorporation (18 pages)
27 October 2003Incorporation (18 pages)