Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GEORGE HOTEL (LICHFIELD) LIMITED
Company Information for

THE GEORGE HOTEL (LICHFIELD) LIMITED

WEBB HOTELS & TRAVEL, MOOR HALL HOTEL, MOOR HALL DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B75 6LN,
Company Registration Number
03956697
Private Limited Company
Active

Company Overview

About The George Hotel (lichfield) Ltd
THE GEORGE HOTEL (LICHFIELD) LIMITED was founded on 2000-03-27 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". The George Hotel (lichfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE GEORGE HOTEL (LICHFIELD) LIMITED
 
Legal Registered Office
WEBB HOTELS & TRAVEL
MOOR HALL HOTEL
MOOR HALL DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B75 6LN
Other companies in B75
 
Filing Information
Company Number 03956697
Company ID Number 03956697
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB753715521  
Last Datalog update: 2023-10-05 22:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GEORGE HOTEL (LICHFIELD) 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 THE GEORGE HOTEL (LICHFIELD) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL SAUNDERS
Company Secretary 2002-03-08
ANGELA CAROLYN BURNS
Director 2000-11-23
NIGEL SAUNDERS
Director 2000-11-23
MICHAEL JOHN WEBB
Director 2000-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN NANETTE WEBB
Director 2000-03-27 2008-05-23
JEAN NANETTE WEBB
Company Secretary 2000-03-27 2002-03-08
SUZANNE BREWER
Nominated Secretary 2000-03-27 2000-03-27
KEVIN BREWER
Nominated Director 2000-03-27 2000-03-27

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 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
NIGEL SAUNDERS MOOR HALL HOTEL LIMITED Company Secretary 1994-06-07 CURRENT 1961-07-14 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 MOOR HALL HOTEL LIMITED Director 2000-03-17 CURRENT 1961-07-14 Active
ANGELA CAROLYN BURNS DAVIDSON PROPERTY LIMITED Director 1999-11-10 CURRENT 1999-11-10 Liquidation
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 WEBB PROPERTY LIMITED Director 2000-11-21 CURRENT 1982-03-03 Active
NIGEL SAUNDERS MOOR HALL HOTEL LIMITED Director 1994-06-07 CURRENT 1961-07-14 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 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 MOOR HALL HOTEL LIMITED Director 1991-07-06 CURRENT 1961-07-14 Active
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
2023-09-21CONFIRMATION STATEMENT MADE ON 09/09/23, 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
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039566970005
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039566970008
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-22CH01Director's details changed for Mr Nigel Saunders on 2017-12-11
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-28AR0127/03/16 ANNUAL RETURN FULL LIST
2015-08-25MISCSection 519
2015-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0127/03/14 ANNUAL RETURN FULL LIST
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039566970005
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039566970004
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-29AR0127/03/13 FULL LIST
2013-02-04AUDAUDITOR'S RESIGNATION
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0127/03/12 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0127/03/11 FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE GEORGE HOTEL BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PR
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0127/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SAUNDERS / 27/03/2010
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WEBB / 27/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAROLYN BURNS / 27/03/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL SAUNDERS / 27/03/2010
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-21363aRETURN MADE UP TO 27/03/08; 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
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/06
2006-04-04363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05
2005-04-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/04
2004-04-08363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/03
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/02
2002-04-15363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20288bSECRETARY RESIGNED
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/01
2001-04-12363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: HOME FARM TUTBURY ROAD, NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 9PQ
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12288aNEW DIRECTOR APPOINTED
2000-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-2288(2)RAD 12/05/00--------- £ SI 999@1=999 £ IC 1/1000
2000-04-11225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288aNEW SECRETARY APPOINTED
2000-03-30288bDIRECTOR RESIGNED
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ
2000-03-30288bSECRETARY RESIGNED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE GEORGE HOTEL (LICHFIELD) 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 THE GEORGE HOTEL (LICHFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 THE GEORGE HOTEL (LICHFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of THE GEORGE HOTEL (LICHFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GEORGE HOTEL (LICHFIELD) LIMITED
Trademarks
We have not found any records of THE GEORGE HOTEL (LICHFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GEORGE HOTEL (LICHFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE GEORGE HOTEL (LICHFIELD) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE GEORGE HOTEL (LICHFIELD) 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 THE GEORGE HOTEL (LICHFIELD) 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 THE GEORGE HOTEL (LICHFIELD) 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.