Check the

SUTTON COLDFIELD HOTEL LIMITED

Company
SUTTON COLDFIELD HOTEL LIMITED (07613798)

SUTTON COLDFIELD HOTEL

Phone: +44 (0)1213 513 111
A⁺ rating

ABOUT SUTTON COLDFIELD HOTEL LIMITED

Formally known as Penns Hall hotel, and the location for Crossroads, this Sutton Coldfield hotel has an onsite bar and restaurant which caters for both hotel guests and is open to the public, serving a range of hot & cold beverages and a wide selection of cuisine from Traditional Sunday Carvery to an all new Indian Fusion menu.

As a business Ramada Birmingham, Sutton Coldfield is dedicated to offering only the highest levels of customer service and facilities to our guests and takes great pride at being placed in the heart of the local community.

The Ramada Birmingham, Sutton Coldfield in The Royal Town of Sutton Coldfield is set in 20 acres of mature grounds with a tree lined driveway leading to an elegant hotel in a peaceful lakeside setting. With spacious, private grounds overlooking a picturesque lake, the hotel is easily accessible from the M5, M42 & M6 and we are in ideally located for Sutton Coldfield Town Centre and Birmingham City Centre. The hotel is a short drive from local attractions such as NEC, NIA, Drayton Manor, Cadbury World & West Midlands Safari Park.

Conference, Business, Event & Leisure

Ramada Birmingham, Sutton Coldfield hotel is a name synonymous with hosting events for over 600 guests, from informal showcases through to black tie gala and award dinners, wedding receptions and ceremonies.

With 170 comfortable bedrooms, 15 meeting & event rooms, a newly refurbished Health Club, Lakeside Active, overlooking our own private lake Ramada Birmingham, Sutton Coldfield is the perfect choice for any leisure or business guest.

KEY FINANCES

Year
2016
Assets
£1367.75k ▲ £137.83k (11.21 %)
Cash
£89.71k ▼ £-181.08k (-66.87 %)
Liabilities
£73.24k ▼ £-21.68k (-22.84 %)
Net Worth
£1294.51k ▲ £159.51k (14.05 %)

REGISTRATION INFO

Company name
SUTTON COLDFIELD HOTEL LIMITED
Company number
07613798
VAT
GB111774043
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
www.ramadasuttonhotel.co.uk
Phones
01213 513 111
+44 (0)1213 513 111
+44 (0)1213 131 297
01213 131 297
Registered Address
80-90 HOLYHEAD ROAD,
COVENTRY,
CV1 3AS

ECONOMIC ACTIVITIES

70100
Activities of head offices

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

21 April 2015
Status
Outstanding
Delivered
22 April 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

15 September 2014
Status
Satisfied on 11 June 2015
Delivered
3 October 2014
Persons entitled
Punjab National Bank (International) Limited
Description
Contains fixed charge…

20 May 2011
Status
Satisfied on 6 May 2015
Delivered
25 May 2011
Persons entitled
Nationwide Building Society as Agent and Trustee for Itself and Each of the Other Secured Parties
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SUTTON COLDFIELD HOTEL LIMITED DIRECTORS

Iqbal Singh Johal

  Acting
Appointed
15 September 2014
Role
Secretary
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Name
JOHAL, Iqbal Singh

Balkar Singh Johal

  Acting
Appointed
15 September 2014
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
United Kingdom
Name
JOHAL, Balkar Singh

Balraj Singh Johal

  Acting
Appointed
15 September 2014
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
United Kingdom
Name
JOHAL, Balraj Singh

Iqbal Singh Johal

  Acting
Appointed
15 September 2014
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
United Kingdom
Name
JOHAL, Iqbal Singh

Jasbir Singh Johal

  Acting
Appointed
15 September 2014
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
United Kingdom
Name
JOHAL, Jasbir Singh

Sarnpal Singh Johal

  Acting
Appointed
15 September 2014
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
United Kingdom
Name
JOHAL, Sarnpal Singh

Stuart John Mccaffer

  Resigned
Appointed
27 April 2011
Resigned
15 May 2013
Role
Secretary
Address
Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, United Kingdom, UB7 0DP
Name
MCCAFFER, Stuart John

Paula Margaret Ross

  Resigned
Appointed
15 May 2013
Resigned
15 September 2014
Role
Secretary
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Name
ROSS, Paula Margaret

TAYLOR WESSING SECRETARIES LIMITED

  Resigned
Appointed
26 April 2011
Resigned
27 April 2011
Role
Secretary
Address
5 New Street Square, London, United Kingdom, EC4A 3TW
Name
TAYLOR WESSING SECRETARIES LIMITED

Richard Michael Bursby

  Resigned
Appointed
26 April 2011
Resigned
27 April 2011
Occupation
None
Role
Director
Age
57
Nationality
British
Address
5 New Street Square, London, United Kingdom, EC4A 3TW
Country Of Residence
United Kingdom
Name
BURSBY, Richard Michael

Stewart Campbell

  Resigned
Appointed
27 April 2011
Resigned
15 September 2014
Occupation
Group Financial Controller
Role
Director
Age
48
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
Scotland
Name
CAMPBELL, Stewart

Nikhil Gupta

  Resigned
Appointed
27 April 2011
Resigned
31 October 2012
Occupation
Director
Role
Director
Age
54
Nationality
Indian
Address
Holiday Inn Heathrow, Bath Road, Sipson Way, West Drayton, Middlesex, United Kingdom, UB7 0DP
Country Of Residence
Scotland
Name
GUPTA, Nikhil

Stuart John Mccaffer

  Resigned
Appointed
27 April 2011
Resigned
15 May 2013
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, United Kingdom, UB7 0DP
Country Of Residence
Scotland
Name
MCCAFFER, Stuart John

Ross Norman Morrow

  Resigned
Appointed
27 April 2011
Resigned
15 September 2014
Occupation
Property & Development Manager
Role
Director
Age
49
Nationality
British
Address
80-90, Holyhead Road, Coventry, England, CV1 3AS
Country Of Residence
United Kingdom
Name
MORROW, Ross Norman

Neil Taylor

  Resigned
Appointed
27 April 2011
Resigned
22 November 2013
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Redefine Bdl Hotels, Holiday Inn Brentford Lock, Commerce Road, Brentford, Middlesex, England, TW8 8GA
Country Of Residence
United Kingdom
Name
TAYLOR, Neil

Louis Peter Woodcock

  Resigned
Appointed
27 April 2011
Resigned
09 September 2012
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Holiday Inn Heathrow, Bath Road, Sipson Way, West Drayton, Middlesex, United Kingdom, UB7 0DP
Country Of Residence
United Kingdom
Name
WOODCOCK, Louis Peter

HUNTSMOOR LIMITED

  Resigned
Appointed
26 April 2011
Resigned
27 April 2011
Role
Director
Address
5 New Street Square, London, United Kingdom, EC4A 3TW
Name
HUNTSMOOR LIMITED

HUNTSMOOR NOMINEES LIMITED

  Resigned
Appointed
26 April 2011
Resigned
27 April 2011
Role
Director
Address
5 New Street Square, London, United Kingdom, EC4A 3TW
Name
HUNTSMOOR NOMINEES LIMITED

REVIEWS


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