Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECKFORD HALL HOTEL LIMITED
Company Information for

SECKFORD HALL HOTEL LIMITED

REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE,
Company Registration Number
00434025
Private Limited Company
Active

Company Overview

About Seckford Hall Hotel Ltd
SECKFORD HALL HOTEL LIMITED was founded on 1947-04-28 and has its registered office in Barnet. The organisation's status is listed as "Active". Seckford Hall Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SECKFORD HALL HOTEL LIMITED
 
Legal Registered Office
REGENCY HOUSE
33 WOOD STREET
BARNET
HERTFORDSHIRE
EN5 4BE
Other companies in CM14
 
Filing Information
Company Number 00434025
Company ID Number 00434025
Date formed 1947-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 18:37:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECKFORD HALL HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY ACCOUNTANTS LIMITED   CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED   CARTWRIGHTS ADVISORY SERVICES LIMITED   CARTWRIGHTS AUDIT LIMITED   SHIRAZ CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECKFORD HALL HOTEL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANTHONY CHITTENDEN
Director 2017-08-24
TAMMY LOUISE MADGE
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PANKHURST
Director 2012-07-31 2017-08-24
JULIE KATHRYN PANKHURST
Director 2012-07-31 2016-10-10
CHRISTINE MARGARET BUNN
Company Secretary 1991-11-14 2012-07-31
VICTORIA MICHELLE BRUCE-MILLER
Director 2008-04-03 2012-07-31
CHRISTINE MARGARET BUNN
Director 1991-11-14 2012-07-31
MICHAEL SHERMAN BUNN
Director 1991-11-14 2012-07-31
RICHARD JAMES BUNN
Director 2008-04-03 2012-07-31
AMANDA JAYNE HOUGHTON-BROWN
Director 2008-04-03 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANTHONY CHITTENDEN SECKFORD HOLDINGS LTD Director 2017-08-11 CURRENT 2017-08-11 Active
MICHAEL JOHN ANTHONY CHITTENDEN GLENNOCK LIMITED Director 2017-08-07 CURRENT 2017-07-03 Active
MICHAEL JOHN ANTHONY CHITTENDEN ZEST24 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
MICHAEL JOHN ANTHONY CHITTENDEN CAPCOIN INVESTMENTS LTD Director 2017-05-12 CURRENT 2017-05-12 Active
MICHAEL JOHN ANTHONY CHITTENDEN MAGNA ASSETS LTD Director 2017-04-11 CURRENT 2017-04-11 Active
MICHAEL JOHN ANTHONY CHITTENDEN MEASURED MEDIA LTD Director 2017-04-11 CURRENT 2017-04-11 Active
MICHAEL JOHN ANTHONY CHITTENDEN STANLEY MILL STROUD LTD Director 2017-03-30 CURRENT 2017-03-30 In Administration
MICHAEL JOHN ANTHONY CHITTENDEN ACCOUNTS REALTIME LTD Director 2016-02-29 CURRENT 2016-02-29 Active
MICHAEL JOHN ANTHONY CHITTENDEN SAND DUNES (ESSEX) LTD Director 2016-02-29 CURRENT 2016-02-29 Active
MICHAEL JOHN ANTHONY CHITTENDEN MANOR STUDIOS LTD Director 2014-09-25 CURRENT 2014-09-25 Active
MICHAEL JOHN ANTHONY CHITTENDEN HENRY JAMES HOMES LTD Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL JOHN ANTHONY CHITTENDEN BIG DIAMOND STORAGE LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL JOHN ANTHONY CHITTENDEN THE ORDNANCE DEPOT LTD Director 2014-04-16 CURRENT 2012-09-24 Active
MICHAEL JOHN ANTHONY CHITTENDEN 162-164 RAMUZ DRIVE RTM COMPANY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
MICHAEL JOHN ANTHONY CHITTENDEN GREAT NORTHERN HOTEL (UK) LTD Director 2013-06-26 CURRENT 2009-06-22 Active
MICHAEL JOHN ANTHONY CHITTENDEN MRM 47 LTD Director 2013-05-01 CURRENT 2007-04-30 Active
MICHAEL JOHN ANTHONY CHITTENDEN WOODHALL MANOR EVENTS LTD Director 2012-09-17 CURRENT 2012-09-17 Active
MICHAEL JOHN ANTHONY CHITTENDEN MRM INVESTMENT MANAGEMENT LTD Director 2012-05-15 CURRENT 2012-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-02Director's details changed for Miss Tammy Louise Madge on 2023-02-02
2023-02-02CH01Director's details changed for Miss Tammy Louise Madge on 2023-02-02
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-10-04AAMDAmended small company accounts made up to 2020-12-31
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004340250006
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004340250007
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AUDAUDITOR'S RESIGNATION
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 12000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-22PSC07CESSATION OF RAVENSCROFT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22PSC02Notification of Seckford Holdings Ltd as a person with significant control on 2017-08-24
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 8 High Street Brentwood Essex CM14 4AB United Kingdom
2017-11-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM Regency House 33 Wood Street Barnet Herts EN5 4BE
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 8 High Street Brentwood Essex CM14 4AB
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PANKHURST
2017-09-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN ANTHONY CHITTENDEN
2017-09-28AP01DIRECTOR APPOINTED MISS TAMMY LOUISE MADGE
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004340250006
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 12000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KATHRYN PANKHURST
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 12000
2015-12-14AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-18SH0131/03/15 STATEMENT OF CAPITAL GBP 12000
2015-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-23SH0131/03/15 STATEMENT OF CAPITAL GBP 12000
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 11250
2014-12-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-17SH0131/03/14 STATEMENT OF CAPITAL GBP 11250
2014-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-12RES01ADOPT ARTICLES 31/03/2013
2013-12-12SH0131/03/13 STATEMENT OF CAPITAL GBP 10500
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-26AR0114/11/13 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE KATHRYN PANKHURST / 19/12/2012
2012-12-20AD02SAIL ADDRESS CHANGED FROM: 41 BARRACK SQUARE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PANKHURST / 19/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SECKFORD HALL HOTEL WOODBRIDGE SUFFOLK IP13 6NU
2012-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-12AR0114/11/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED MR STEPHEN PANKHURST
2012-08-09AP01DIRECTOR APPOINTED JULIE KATHRYN PANKHURST
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HOUGHTON-BROWN
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUNN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRUCE-MILLER
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUNN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUNN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNN
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-23AR0115/11/11 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-05AR0114/11/11 FULL LIST
2011-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-06-20AD02SAIL ADDRESS CREATED
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-06AR0114/11/10 FULL LIST
2010-01-06AR0114/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE HOUGHTON-BROWN / 12/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUNN / 12/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MICHELLE BRUCE-MILLER / 12/11/2009
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED AMANDA JAYNE HOUGHTON-BROWN
2008-04-16288aDIRECTOR APPOINTED RICHARD JAMES BUNN
2008-04-16288aDIRECTOR APPOINTED VICTORIA MICHELLE BRUCE-MILLER
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2004-12-03363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-01363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-10363aRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2000-12-22363aRETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363aRETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS
1999-01-07363aRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SECKFORD HALL HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECKFORD HALL HOTEL LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='00434025' OR DefendantCompanyNumber='00434025' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-10 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1989-11-14 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1989-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-04-10 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1974-11-07 Satisfied TOLLEMACHE & COBBOLD BREWERIES LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECKFORD HALL HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of SECKFORD HALL HOTEL LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for SECKFORD HALL HOTEL LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='00434025' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='00434025' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of SECKFORD HALL HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SECKFORD HALL HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-02-24 GBP £482 Conference Expenses
Central Bedfordshire Council 2014-06-17 GBP £380 Conference Expenses
Norfolk County Council 2014-03-21 GBP £500
Isle of Wight Council 2013-11-28 GBP £85
Isle of Wight Council 2013-11-28 GBP £85
Norfolk County Council 2013-02-15 GBP £470

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='00434025' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='00434025' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
Business rates information was found for SECKFORD HALL HOTEL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council HALL ROAD GREAT BEALINGS WOODBRIDGE SUFFOLK IP13 6NU 190,00001.04.1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECKFORD HALL HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECKFORD HALL HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.