Check the

WAREN HOUSE HOTEL LTD

Company
WAREN HOUSE HOTEL LTD (05977452)

WAREN HOUSE HOTEL

Phone: 01668 214 581
A⁺ rating

KEY FINANCES

Year
2017
Assets
£126.31k ▼ £-22.82k (-15.30 %)
Cash
£10.62k ▼ £-9.55k (-47.37 %)
Liabilities
£105.46k ▼ £-7.23k (-6.41 %)
Net Worth
£20.86k ▼ £-15.59k (-42.78 %)

REGISTRATION INFO

Company name
WAREN HOUSE HOTEL LTD
Company number
05977452
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
warenhousehotel.co.uk
Phones
01668 214 581
Registered Address
008 BERWICK WORKSPACE,
90 MARYGATE,
BERWICK UPON TWEED,
NORTHUMBERLAND,
TD15 1BN

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

LAST EVENTS

16 Dec 2016
Confirmation statement made on 25 October 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100

CHARGES

28 September 2009
Status
Outstanding
Delivered
16 October 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

WAREN HOUSE HOTEL LTD DIRECTORS

Anita Louise Laverack

  Acting
Appointed
26 October 2006
Role
Secretary
Address
Waren House, Waren Mill, Belford, Northumberland, NE70 7EE
Name
LAVERACK, Anita Louise

Anita Louise Laverack

  Acting PSC
Appointed
26 October 2006
Occupation
Hotelier
Role
Director
Age
88
Nationality
British
Address
Waren House, Waren Mill, Belford, Northumberland, NE70 7EE
Country Of Residence
England
Name
LAVERACK, Anita Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Dennis Laverack

  Acting PSC
Appointed
26 October 2006
Occupation
Hotelier
Role
Director
Age
81
Nationality
British
Address
Waren House, Waren Mill, Belford, Northumberland, NE70 7EE
Country Of Residence
England
Name
LAVERACK, Peter Dennis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
25 October 2006
Resigned
25 October 2006
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
25 October 2006
Resigned
25 October 2006
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.