Company NameBlack Bull Hotel Moffat Limited
DirectorJane Belinda Seaton
Company StatusActive
Company Number10470571
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 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 Jane Belinda Seaton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(2 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlack Bull Hotel Church Gate
Moffat
Dumfriesshire
DG10 9EG
Scotland
Director NameMr Charles Whyte
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
CB4 0WZ
Director NameMr Chek Whyte
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
CB4 0WZ
Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Bull Hotel Church Gate
Moffat
DG10 9EG
Scotland

Location

Registered AddressKings Hall 4 Imperial Buildings
Durham Road
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

29 May 2020Delivered on: 5 June 2020
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Black bull hotel, church gate, moffat.
Outstanding
14 May 2020Delivered on: 20 May 2020
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
14 May 2020Delivered on: 19 May 2020
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Chek Whyte and Charles Whyte

Classification: A registered charge
Particulars: All and whole the subjects known as the black bull hotel, church gate, moffat DG10 9EG being the subjects registered in the land register of scotland under title number DMF19215.
Outstanding
8 June 2017Delivered on: 20 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Black bull hotel church gate moffat title no DMF19215.
Outstanding
26 May 2017Delivered on: 26 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The black bull hotel church gate moffat t/no DMF19215.
Outstanding
13 December 2016Delivered on: 22 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Black bull public house church gate moffat dumfriesshire.
Outstanding

Filing History

23 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
23 November 2023Cessation of Mark Seaton as a person with significant control on 4 September 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
19 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 June 2020Registration of charge 104705710008, created on 29 May 2020 (13 pages)
20 May 2020Registration of charge 104705710007, created on 14 May 2020 (16 pages)
19 May 2020Registration of charge 104705710006, created on 14 May 2020 (16 pages)
14 May 2020Satisfaction of charge 104705710005 in full (1 page)
9 April 2020Registered office address changed from 28 Nursery Gardens Easington Peterlee SR8 3UY England to Kings Hall 4 Imperial Buildings Durham Road Houghton Le Spring Tyne & Wear DH4 4DJ on 9 April 2020 (1 page)
10 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 November 2019Termination of appointment of Mark Seaton as a director on 7 November 2019 (1 page)
7 June 2019Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
22 January 2019Satisfaction of charge 104705710004 in full (1 page)
16 January 2019Notification of Jane Belinda Seaton as a person with significant control on 29 November 2018 (2 pages)
16 January 2019Change of details for Mr Mark Seaton as a person with significant control on 29 November 2018 (2 pages)
15 January 2019Cessation of Chek Whyte as a person with significant control on 29 November 2018 (1 page)
15 January 2019Cessation of Charles Whyte as a person with significant control on 29 November 2018 (1 page)
15 January 2019Notification of Mark Seaton as a person with significant control on 29 November 2018 (2 pages)
15 January 2019Registered office address changed from Queens Offices 2 Arkwright Street Nottingham NG2 2GD England to 28 Nursery Gardens Easington Peterlee SR8 3UY on 15 January 2019 (1 page)
11 January 2019Appointment of Mrs Jane Belinda Seaton as a director on 29 November 2018 (2 pages)
8 January 2019Satisfaction of charge 104705710003 in full (1 page)
28 December 2018Appointment of Mr Mark Seaton as a director on 29 November 2018 (2 pages)
18 December 2018Termination of appointment of Charles Whyte as a director on 29 November 2018 (1 page)
18 December 2018Termination of appointment of Chek Whyte as a director on 29 November 2018 (1 page)
17 December 2018Registration of charge 104705710005, created on 13 December 2018 (9 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 October 2018Satisfaction of charge 104705710002 in full (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2018Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Queens Offices 2 Arkwright Street Nottingham NG2 2GD on 11 July 2018 (1 page)
29 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 June 2017Registration of charge 104705710004, created on 8 June 2017 (8 pages)
20 June 2017Registration of charge 104705710004, created on 8 June 2017 (8 pages)
6 June 2017Satisfaction of charge 104705710001 in full (1 page)
6 June 2017Satisfaction of charge 104705710001 in full (1 page)
26 May 2017Registration of charge 104705710003, created on 26 May 2017
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
26 May 2017Registration of charge 104705710003, created on 26 May 2017
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
23 December 2016Registration of charge 104705710002, created on 19 December 2016 (8 pages)
23 December 2016Registration of charge 104705710002, created on 19 December 2016 (8 pages)
22 December 2016Registration of charge 104705710001, created on 13 December 2016 (14 pages)
22 December 2016Registration of charge 104705710001, created on 13 December 2016 (14 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
(56 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
(56 pages)