Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Ms Kate Bentley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Rooms Director |
Country of Residence | England |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 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 | 24 March 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years |
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(17 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Ben Newcastle Upon Tyne NE12 8BS |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 01 November 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Francis Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
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 |
1 at £1 | Macdonald Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,358,000 |
Gross Profit | £93,000 |
Net Worth | -£19,000 |
Cash | £1,000 |
Current Liabilities | £3,449,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as heritage the swan, keswick road, grasmere, ambleside, LA22 9RF registered at the land registry with title number CU122916. Outstanding |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the swan hotel keswick road grasemere ambleside t/no CU122916. Outstanding |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H dunmail cottage grasmere ambleside t/no CU164399. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security documents and the security granted thereunder remain in full force and effect notwithstanding the entry into the deed and the amendments to the facilities agreement pursuant to the restatement agreement see image for full details. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge bank of scotland PLC as agent and security trustee for each of the secured parties (the security trustee). Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 June 2009 | Delivered on: 1 July 2009 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H swan hotel keswick road grasmere cumbria and dunmail cottage t/n CU122916 and CU164399, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
16 October 2006 | Delivered on: 25 October 2006 Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trus The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselftee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a swan hotel, keswick road, grasmere, cumbria and dunmail cottage t/no swan hotel CU122916 and dunmail cottage - CU164399 and all rights and claims. See the mortgage charge document for full details. Outstanding |
29 November 2021 | Delivered on: 1 December 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The property known as heritage, the swan, keswick road, grasmere, ambleside, LA22 9RF which is a part of the land registered with title absolute at the land registry under title number CU122916. Outstanding |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as heritage, the swan, keswick road, grasmere, ambleside, LA22 9RF shown hatched blue and edged blue on the attached plan forming part of the land registered with title absolute at the land registry under title number CU122916. Outstanding |
16 October 2006 | Delivered on: 25 October 2006 Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 October 2017 | Full accounts made up to 30 March 2017 (18 pages) |
---|---|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (16 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 April 2014 | Full accounts made up to 28 March 2013 (16 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Resolutions
|
11 November 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
11 November 2010 | Appointment of Donald John Macdonald as a director (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Full accounts made up to 25 September 2008 (19 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
31 July 2008 | Full accounts made up to 27 September 2007 (14 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director gerard smith (1 page) |
30 January 2008 | Return made up to 27/09/07; full list of members (7 pages) |
14 January 2008 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page) |
1 November 2006 | New director appointed (2 pages) |
25 October 2006 | Particulars of mortgage/charge (8 pages) |
25 October 2006 | Particulars of mortgage/charge (8 pages) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Secretary resigned (1 page) |