Company Information for INTERCHANGE AND CONSORT HOTELS LIMITED
CONSORT HOUSE AMY JOHNSON WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4GP,
|
Company Registration Number
01002192
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
INTERCHANGE AND CONSORT HOTELS LIMITED | |
Legal Registered Office | |
CONSORT HOUSE AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4GP Other companies in YO30 | |
Company Number | 01002192 | |
---|---|---|
Company ID Number | 01002192 | |
Date formed | 1971-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB240522406 |
Last Datalog update: | 2023-08-06 10:41:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS IAN SWINSCOE |
||
ANGELA CAROLYN BURNS |
||
HOWARD JAMES DARKING |
||
RUSSELL HAMILTON IMRIE |
||
RICHARD JAMES COOPLAND MCILROY |
||
JOHN CHARLES MILLICAN |
||
JEREMY DEREK PICK |
||
TIMOTHY MARK BROOKS RUMNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARIN JAMES DAVIES |
Director | ||
STUART KINGSLEY-SMITH |
Director | ||
GEOFFREY GOODYEAR ATKINSON |
Director | ||
HOWARD JAMES DARKING |
Director | ||
RICHARD DAVID BEGLEY |
Director | ||
IAN MALCOLM TYERS |
Company Secretary | ||
JAMES BOWIE |
Director | ||
MAXWELL JAMES DAVIES |
Director | ||
JAMES BOWIE |
Director | ||
DAVID CHARLES HAYES |
Director | ||
RICHARD DAVID BEGLEY |
Director | ||
RUSSELL HAMILTON IMRIE |
Director | ||
NIGEL JOHN EMBRY |
Director | ||
IAN NORRIS BADLEY |
Director | ||
SIMON FREDERICK MICHAEL BERRY |
Director | ||
HOWARD JAMES DARKING |
Director | ||
GERARD RICHARD GOULDEN |
Director | ||
PETER JOHN HANDS |
Director | ||
MARY ELIZABETH CRIDLAN |
Director | ||
CHARLES ANTHONY HUGH GWYN |
Director | ||
MICHAEL NEIL LACY |
Director | ||
CHRISTOPHER JOHN CHAPMAN |
Director | ||
JAMES BOWIE |
Director | ||
FRANK PAPWORTH |
Company Secretary | ||
MALCOLM JAMES CASTELOW |
Director | ||
JOHN ANTHONY CHILD |
Director | ||
MAXWELL JAMES DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RED LION (WHG) LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
THE CATHEDRAL HOTEL (LICHFIELD) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
LICHFIELD BID LIMITED | Director | 2015-12-16 | CURRENT | 2015-09-03 | Active | |
THE MIDLAND ASSOCIATION OF RESTAURANTS, CATERERS AND HOTELS LIMITED | Director | 2008-09-17 | CURRENT | 2000-09-18 | Dissolved 2016-03-29 | |
OLD TOLLGATE (WEST SUSSEX) RESTAURANT LIMITED | Director | 2008-06-23 | CURRENT | 1974-03-04 | Liquidation | |
BROADS BUSINESS TRAVEL LIMITED | Director | 2007-05-31 | CURRENT | 1991-11-05 | Dissolved 2016-09-20 | |
GEORGE TRAVEL BUREAU LIMITED | Director | 2007-05-31 | CURRENT | 2004-09-14 | Dissolved 2016-09-20 | |
THE GABLES HOTEL LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
WEBB PROPERTY LIMITED | Director | 2003-09-23 | CURRENT | 1982-03-03 | Active | |
ACB MANAGEMENT SERVICES LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
WEBB HOTEL GROUP LIMITED | Director | 2002-01-22 | CURRENT | 1998-10-21 | Active | |
THE GEORGE HOTEL (LICHFIELD) LIMITED | Director | 2000-11-23 | CURRENT | 2000-03-27 | Active | |
MOOR HALL HOTEL LIMITED | Director | 2000-03-17 | CURRENT | 1961-07-14 | Active | |
DAVIDSON PROPERTY LIMITED | Director | 1999-11-10 | CURRENT | 1999-11-10 | Liquidation | |
ABACUS HOTELS LIMITED | Director | 1995-09-13 | CURRENT | 1995-09-13 | Active | |
QUEENSFERRY HOTELS LIMITED | Director | 1993-11-01 | CURRENT | 1987-12-07 | Active | |
COOPLANDS (EDLINGTON) LIMITED | Director | 2010-10-14 | CURRENT | 1962-12-24 | Dissolved 2016-01-12 | |
COOPLANDS (SILVER STREET) LTD | Director | 2010-10-14 | CURRENT | 1957-07-05 | Dissolved 2016-01-12 | |
COOPLANDS (BACON CURERS) LIMITED | Director | 2010-10-14 | CURRENT | 1957-07-05 | Liquidation | |
MCILROY ESTATES LIMITED | Director | 1991-12-18 | CURRENT | 1978-05-22 | Active | |
YEW LODGE LIMITED | Director | 1996-06-26 | CURRENT | 1962-03-28 | Active | |
PINEWOOD HOTEL WILMSLOW LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Liquidation | |
HOTEL ON PORTLAND LIMITED | Director | 2005-01-01 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
CASTLE GREEN KENDAL LIMITED | Director | 2000-03-01 | CURRENT | 1964-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ANDREW STUART TOWNSEND | ||
APPOINTMENT TERMINATED, DIRECTOR AL-MUNIR MALIK | ||
APPOINTMENT TERMINATED, DIRECTOR AL-MUNIR MALIK | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES MILLICAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOPLAND MCILROY | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 21/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BROOKS RUMNEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES COOPLAND MCILROY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MILLICAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AL-MUNIR MALIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES DARKING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP03 | Appointment of Mr Adrian Nicholas Burrows as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Nicholas Ian Swinscoe on 2019-03-31 | |
AP01 | DIRECTOR APPOINTED MR RHYS ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARIN JAMES DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARIN JAMES DAVIES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES COOPLAND MCILROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS ROBERTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WASIM YOUNIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/05/13 NO MEMBER LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/09/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 25/05/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED WASIM YOUNIS | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES MILLICAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET NELSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KINGSLEY-SMITH | |
AR01 | 25/05/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS ANGELA CAROLYN BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SHEPHERD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUNE NELSEY / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD SHEPHERD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK BROOKS RUMNEY / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS ROBERTS / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DEREK PICK / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KINGSLEY-SMITH / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HAMILTON IMRIE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES DARKING / 25/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IAN SWINSCOE / 25/05/2010 | |
AP01 | DIRECTOR APPOINTED MR HOWARD JAMES DARKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 25/05/09 | |
288a | DIRECTOR APPOINTED MR TIMOTHY MARK BROOKS RUMNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR HOWARD DARKING | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY ATKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR STUART KINGSLEY-SMITH | |
363a | ANNUAL RETURN MADE UP TO 25/05/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM CONSORT HOUSE AMY JOHNSON WAY CLIFTON MOOR YORKSHIRE YO30 4GP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BEGLEY | |
288b | APPOINTMENT TERMINATED SECRETARY IAN TYERS | |
288a | SECRETARY APPOINTED MR NICHOLAS IAN SWINSCOE | |
RES01 | ALTER MEMORANDUM 21/02/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 25/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 25/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 INTERCHANGE AND CONSORT HOTELS LIMITED
INTERCHANGE AND CONSORT HOTELS LIMITED owns 3 domain names.
firstplace.co.uk getawaybreaks.co.uk bestwestern.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as INTERCHANGE AND CONSORT HOTELS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |