Company NameOld Hall Hotel Limited
Company StatusActive
Company Number01690758
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(24 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed03 December 2007(24 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(30 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Andrew James Gerard Ryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(32 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr George Alan Potter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 September 1994)
RoleHotelier
Correspondence AddressOld Hall Hotel
The Square
Buxton
Derbyshire
SK17 6BD
Director NameMrs Louise Telford Potter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 December 2007)
RoleHotelier
Country of ResidenceEngland
Correspondence Address6 The Square
Buxton
Derbyshire
SK17 6AZ
Secretary NameMr George Alan Potter
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 September 1994)
RoleHotelier
Correspondence AddressOld Hall Hotel
The Square
Buxton
Derbyshire
SK17 6BD
Secretary NameMary Elizabeth Jarvis
NationalityBritish
StatusResigned
Appointed12 October 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1996)
RoleSelf Employed Book-Keeper/Sec
Correspondence Address7 Whitehall Terrace
Chinley
High Peak
SK23 6BS
Secretary NameSally Potter
NationalityBritish
StatusResigned
Appointed10 January 1996(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 1999)
RoleSecretary
Correspondence AddressBarton House
11 Manchester Road
Buxton
Derbyshire
SK17 6SE
Secretary NameEmma Potter
NationalityBritish
StatusResigned
Appointed02 March 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2001)
RoleStudent
Correspondence AddressBarton House
11 Manchester Road
Buxton
Derbyshire
SK17 6SE
Secretary NameSally Palmer
NationalityBritish
StatusResigned
Appointed31 August 2000(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address2 Rose Cottages
Trinity Passage
Buxton
Derbyshire
SK17 6QQ
Director NamePeter David Ingram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressWheelwrights
Poland Lan
Odiham
Hampshire
RG29 1JJ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford By Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(24 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMs Sally Clare
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(32 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOast Cottage Ashford Road
Bethersden
Ashford
Kent
TN26 3BB

Contact

Websiteoldhallhotelbuxton.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1R & W Estates (Buxton) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,982,574
Net Worth£806,023
Cash£217,350
Current Liabilities£257,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

3 May 2016Delivered on: 4 May 2016
Persons entitled: Derbyshire County Council

Classification: A registered charge
Particulars: By way of a first legal mortgage (1) all that freehold land known as the old hall hotel, the square, buxton, SK17 6BD and registered at the land registry with title absolute under title number DY411801 and (2) all that leasehold land known as rooms forming part of the old hall hotel, the square, buxton, SK17 6BD and registered at the land registry with title absolute under title number DY308360.
Outstanding
8 July 2008Delivered on: 10 July 2008
Satisfied on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge of licensed premises
Secured details: All monies due or to become due from r & w estates (buxton) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the old hall hotel, the square, buxton t/no DY411801 and the l/h property k/a rooms forming part of the old hall hotel, the square, buxton t/no DY308360 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
4 February 1983Delivered on: 14 February 1983
Satisfied on: 20 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old hall hotel, buxton, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (19 pages)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
19 August 2022Resolutions
  • RES13 ‐ Ratification of directors passing of electronice resolutions/directors authority re meetings 14/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 July 2022Full accounts made up to 31 December 2021 (18 pages)
2 November 2021Appointment of Mrs Claire Dudley-Scales as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Paul Andrew Filer as a director on 1 November 2021 (1 page)
25 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 August 2021Registered office address changed from Cp House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
29 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (17 pages)
23 May 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
4 May 2016Registration of charge 016907580003, created on 3 May 2016 (43 pages)
4 May 2016Registration of charge 016907580003, created on 3 May 2016 (43 pages)
30 December 2015Full accounts made up to 31 December 2014 (15 pages)
30 December 2015Full accounts made up to 31 December 2014 (15 pages)
23 November 2015Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
8 April 2015Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Full accounts made up to 31 December 2013 (15 pages)
9 January 2015Full accounts made up to 31 December 2013 (15 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
23 December 2013Full accounts made up to 31 December 2012 (15 pages)
23 December 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
9 May 2013Termination of appointment of John Smith as a director (1 page)
9 May 2013Appointment of Mr Philip Hoffbrand as a director (2 pages)
9 May 2013Appointment of Mr Philip Hoffbrand as a director (2 pages)
9 May 2013Termination of appointment of John Smith as a director (1 page)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
8 May 2012Full accounts made up to 31 December 2011 (15 pages)
8 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 September 2010Secretary's details changed for Mr Eric Lewis on 28 August 2010 (1 page)
1 September 2010Director's details changed for Mr Paul Andrew Filer on 28 August 2010 (2 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr John Ernest Smith on 28 August 2010 (2 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Paul Andrew Filer on 28 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Eric Lewis on 28 August 2010 (1 page)
1 September 2010Director's details changed for Mr John Ernest Smith on 28 August 2010 (2 pages)
24 November 2009Termination of appointment of Peter Ingram as a director (1 page)
24 November 2009Termination of appointment of Peter Ingram as a director (1 page)
16 September 2009Director's change of particulars / trevor osborne / 20/01/2009 (1 page)
16 September 2009Return made up to 28/08/09; full list of members (4 pages)
16 September 2009Return made up to 28/08/09; full list of members (4 pages)
16 September 2009Director's change of particulars / trevor osborne / 20/01/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (18 pages)
15 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Director's change of particulars / trevor osbourne / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / trevor osbourne / 28/05/2008 (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
14 January 2008New director appointed (4 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: old hall hotel buxton SK17 6BD (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: old hall hotel buxton SK17 6BD (1 page)
14 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (4 pages)
14 January 2008Director resigned (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Return made up to 28/08/07; no change of members (6 pages)
11 September 2007Return made up to 28/08/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Return made up to 28/08/06; full list of members (6 pages)
11 September 2006Return made up to 28/08/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 28/08/05; full list of members (6 pages)
7 September 2005Return made up to 28/08/05; full list of members (6 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 September 2003Return made up to 28/08/03; full list of members (6 pages)
8 September 2003Return made up to 28/08/03; full list of members (6 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 September 2002Return made up to 28/08/02; full list of members (6 pages)
3 September 2002Return made up to 28/08/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
31 August 2000New secretary appointed (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (14 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (14 pages)
27 August 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (14 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (14 pages)
2 September 1998Return made up to 28/08/98; no change of members (4 pages)
2 September 1998Return made up to 28/08/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
18 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
3 September 1996Return made up to 28/08/96; full list of members (6 pages)
3 September 1996Return made up to 28/08/96; full list of members (6 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
6 September 1995Return made up to 28/08/95; no change of members (4 pages)
6 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 January 1983Certificate of incorporation (1 page)
12 January 1983Certificate of incorporation (1 page)