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

MOOR HALL HOTEL LIMITED

FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 6LN,
Company Registration Number
00698409
Private Limited Company
Active

Company Overview

About Moor Hall Hotel Ltd
MOOR HALL HOTEL LIMITED was founded on 1961-07-14 and has its registered office in West Midlands. The organisation's status is listed as "Active". Moor Hall Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOOR HALL HOTEL LIMITED
 
Legal Registered Office
FOUR OAKS
SUTTON COLDFIELD
WEST MIDLANDS
B75 6LN
Other companies in B75
 
Telephone0121-308-3751
 
Filing Information
Company Number 00698409
Company ID Number 00698409
Date formed 1961-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB110980690  
Last Datalog update: 2023-10-05 17:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOR HALL HOTEL 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 MOOR HALL HOTEL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL SAUNDERS
Company Secretary 1994-06-07
ANGELA CAROLYN BURNS
Director 2000-03-17
SIMON LEDBROOKE
Director 1991-07-06
NIGEL SAUNDERS
Director 1994-06-07
MICHAEL JOHN WEBB
Director 1991-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN NANETTE WEBB
Director 1991-07-06 2008-05-23
GERALD PETER COLETTI
Director 1991-07-06 2004-03-31
HARRY GRUNDY
Director 1991-07-06 1994-09-21
JEAN NANETTE WEBB
Company Secretary 1991-07-06 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SAUNDERS BROADS BUSINESS TRAVEL LIMITED Company Secretary 2007-05-31 CURRENT 1991-11-05 Dissolved 2016-09-20
NIGEL SAUNDERS THE GABLES HOTEL LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active
NIGEL SAUNDERS GEORGE TRAVEL BUREAU LIMITED Company Secretary 2004-09-14 CURRENT 2004-09-14 Dissolved 2016-09-20
NIGEL SAUNDERS THE GEORGE HOTEL (LICHFIELD) LIMITED Company Secretary 2002-03-08 CURRENT 2000-03-27 Active
NIGEL SAUNDERS WEBB HOTEL GROUP LIMITED Company Secretary 2002-01-22 CURRENT 1998-10-21 Active
NIGEL SAUNDERS WEBB PROPERTY LIMITED Company Secretary 2000-11-21 CURRENT 1982-03-03 Active
ANGELA CAROLYN BURNS THE RED LION (WHG) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANGELA CAROLYN BURNS THE CATHEDRAL HOTEL (LICHFIELD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
ANGELA CAROLYN BURNS LICHFIELD BID LIMITED Director 2015-12-16 CURRENT 2015-09-03 Active
ANGELA CAROLYN BURNS INTERCHANGE AND CONSORT HOTELS LIMITED Director 2011-03-02 CURRENT 1971-02-10 Active
ANGELA CAROLYN BURNS THE MIDLAND ASSOCIATION OF RESTAURANTS, CATERERS AND HOTELS LIMITED Director 2008-09-17 CURRENT 2000-09-18 Dissolved 2016-03-29
ANGELA CAROLYN BURNS OLD TOLLGATE (WEST SUSSEX) RESTAURANT LIMITED Director 2008-06-23 CURRENT 1974-03-04 Liquidation
ANGELA CAROLYN BURNS BROADS BUSINESS TRAVEL LIMITED Director 2007-05-31 CURRENT 1991-11-05 Dissolved 2016-09-20
ANGELA CAROLYN BURNS GEORGE TRAVEL BUREAU LIMITED Director 2007-05-31 CURRENT 2004-09-14 Dissolved 2016-09-20
ANGELA CAROLYN BURNS THE GABLES HOTEL LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
ANGELA CAROLYN BURNS WEBB PROPERTY LIMITED Director 2003-09-23 CURRENT 1982-03-03 Active
ANGELA CAROLYN BURNS ACB MANAGEMENT SERVICES LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
ANGELA CAROLYN BURNS WEBB HOTEL GROUP LIMITED Director 2002-01-22 CURRENT 1998-10-21 Active
ANGELA CAROLYN BURNS THE GEORGE HOTEL (LICHFIELD) LIMITED Director 2000-11-23 CURRENT 2000-03-27 Active
ANGELA CAROLYN BURNS DAVIDSON PROPERTY LIMITED Director 1999-11-10 CURRENT 1999-11-10 Liquidation
SIMON LEDBROOKE WEBB HOTEL GROUP LIMITED Director 2002-01-22 CURRENT 1998-10-21 Active
NIGEL SAUNDERS THE RED LION (WHG) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NIGEL SAUNDERS THE CATHEDRAL HOTEL (LICHFIELD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
NIGEL SAUNDERS THE GABLES HOTEL LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
NIGEL SAUNDERS WEBB HOTEL GROUP LIMITED Director 2002-01-22 CURRENT 1998-10-21 Active
NIGEL SAUNDERS THE GEORGE HOTEL (LICHFIELD) LIMITED Director 2000-11-23 CURRENT 2000-03-27 Active
NIGEL SAUNDERS WEBB PROPERTY LIMITED Director 2000-11-21 CURRENT 1982-03-03 Active
MICHAEL JOHN WEBB THE RED LION (WHG) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
MICHAEL JOHN WEBB THE GABLES HOTEL LIMITED Director 2007-04-04 CURRENT 2006-12-22 Active
MICHAEL JOHN WEBB THE GEORGE HOTEL (LICHFIELD) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
MICHAEL JOHN WEBB WEBB HOTEL GROUP LIMITED Director 1999-01-06 CURRENT 1998-10-21 Active
MICHAEL JOHN WEBB M. J. WEBB MANAGEMENT SERVICES LIMITED Director 1991-12-13 CURRENT 1963-07-04 Active
MICHAEL JOHN WEBB BROADS BUSINESS TRAVEL LIMITED Director 1991-11-05 CURRENT 1991-11-05 Dissolved 2016-09-20
MICHAEL JOHN WEBB WEBB PROPERTY LIMITED Director 1991-03-30 CURRENT 1982-03-03 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
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-07-20Director's details changed for Mrs Angela Carolyn Burns on 2023-03-09
2023-07-20DIRECTOR APPOINTED MRS LORRAINE STACEY KINNES
2023-07-20AP01DIRECTOR APPOINTED MRS LORRAINE STACEY KINNES
2023-07-20CH01Director's details changed for Mrs Angela Carolyn Burns on 2023-03-09
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006984090021
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006984090025
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22CH01Director's details changed for Mr Nigel Saunders on 2017-12-11
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 113.6
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25MISCSection 519
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 113.6
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 113.6
2014-07-08AR0106/07/14 ANNUAL RETURN FULL LIST
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006984090022
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006984090021
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006984090023
2013-07-15AR0106/07/13 FULL LIST
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006984090020
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AUDAUDITOR'S RESIGNATION
2012-07-16AR0106/07/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-11AR0106/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-22AR0106/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WEBB / 06/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SAUNDERS / 06/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAROLYN BURNS / 06/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL SAUNDERS / 06/07/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JEAN WEBB
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SAUNDERS / 24/04/2008
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-17363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 01/01/06
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-07-14363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-04-26288bDIRECTOR RESIGNED
2003-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 05/01/03
2002-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-26363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 06/01/02
2002-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-07-17AAFULL ACCOUNTS MADE UP TO 07/01/01
2001-07-12363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-09-13SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/00
2000-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/00
2000-07-13363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18AAFULL ACCOUNTS MADE UP TO 02/01/00
2000-03-28288aNEW DIRECTOR APPOINTED
1999-07-13363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 03/01/99
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 MOOR 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 MOOR HALL HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 MOOR HALL HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of MOOR HALL HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MOOR HALL HOTEL LIMITED owns 1 domain names.

moorhallhotel.co.uk  

Trademarks
We have not found any records of MOOR HALL HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOOR HALL HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2011-04-05 GBP £462 Training
Solihull Metropolitan Borough Council 2011-04-05 GBP £252 Training
Solihull Metropolitan Borough Council 2011-04-05 GBP £210 Training
Solihull Metropolitan Borough Council 2011-04-05 GBP £-462 Training

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.

Outgoings
Business Rates/Property Tax
No properties were found where MOOR HALL HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOR 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 MOOR 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.