Company NameWaren House Hotel Ltd
DirectorsAnita Louise Laverack and Peter Dennis Laverack
Company StatusActive
Company Number05977452
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 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 NameMrs Anita Louise Laverack
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMr Peter Dennis Laverack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameMrs Anita Louise Laverack
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewarenhousehotel.co.uk
Telephone01668 214581
Telephone regionBamburgh

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Lynne Owens
5.00%
Ordinary
5 at £1Stephen Owens
5.00%
Ordinary
45 at £1Mr Anita Louise Laverack
45.00%
Ordinary
45 at £1Mr Peter Dennis Laverack
45.00%
Ordinary

Financials

Year2014
Net Worth£13,942
Cash£10,365
Current Liabilities£110,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

28 September 2009Delivered on: 16 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Registered office address changed from 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 21 November 2019 (1 page)
20 November 2019Director's details changed for Mrs Anita Louise Laverack on 4 November 2019 (2 pages)
20 November 2019Change of details for Mr Peter Dennis Laverack as a person with significant control on 4 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Peter Dennis Laverack on 4 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mrs Anita Louise Laverack on 4 November 2019 (1 page)
20 November 2019Change of details for Mrs Anita Louise Laverack as a person with significant control on 4 November 2019 (2 pages)
5 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
16 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
18 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Director's details changed for Mr Peter Dennis Laverack on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Anita Louise Laverack on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Anita Louise Laverack on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Dennis Laverack on 27 October 2009 (2 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 25/10/07; full list of members (7 pages)
16 November 2007Return made up to 25/10/07; full list of members (7 pages)
5 November 2007Ad 01/09/07-30/09/07 £ si 98@1=98 £ ic 1/99 (2 pages)
5 November 2007Ad 01/09/07-30/09/07 £ si 98@1=98 £ ic 1/99 (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
25 October 2006Incorporation (31 pages)
25 October 2006Incorporation (31 pages)