Company NameTankersley Hotels Ltd
Company StatusActive
Company Number05600706
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Previous NameMarston Tankersley Manor Limited

Business Activity

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

Directors

Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House, 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House, 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House, 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House, 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Rectory Close
Woodchurch
Ashford
Kent
TN26 3QD
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMr Mark Andrew Kingston
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Rectory Close
Woodchurch
Ashford
Kent
TN26 3QD
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Davids Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL

Contact

Websitemarstonhotels.com

Location

Registered AddressGreenhill House, 90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

19m at £1Mh Freeholds LTD
100.00%
Ordinary

Financials

Year2014
Turnover£720,000
Gross Profit£720,000
Net Worth£19,609,000
Current Liabilities£309,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Tankersley manor hotel, church lane, tankersley, barnsley, south yorkshire S75 3DQ (registered at the land registry with title number SYK291424). For more details please refer to the instrument.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: F/H property k/a land and buildings k/a tankersley manor hotel church lane tankersley barnsley south yorkshire t/no SYK291424.
Outstanding
29 October 2014Delivered on: 6 November 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Particulars: F/H land and buildings known as tankersley manor hotel, church lane, tankersley, barnsley, south yorkshire t/no SYK291424.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: Leasehold property known as tankersley manor hotel church lane tankersley barnsley S5 3QD pursuant to a lease dated 16 november 2018 between (lloyds bank S.F. nominees limited and (2) marston tankersley manor limited.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 27 November 2018
Persons entitled: Dragonfly Finance S.A.R.L

Classification: A registered charge
Particulars: Tankersley manor hotel, upper tankersley, tankersley, barnsley S75 3DQ - SYK291424.
Outstanding
27 September 2017Delivered on: 4 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Tankersley manor hotel, church lane, tankersley, barnsley, south yorkshire S75 3DQ (registered at the land registry with title number SYK291424).
Outstanding
13 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)

Classification: A third composite guarantee and debenture
Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited

Classification: Deed of accession to a composite guarantee and debenture dated 31 march 2003
Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited

Classification: Deed of accession to a composite guarantee and debenture dated 24 february 2004
Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 2006Delivered on: 27 November 2006
Satisfied on: 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a tankersley manor hotel, church lane, tankersley, south yorkshire t/nos. SYK291424 and SYK515164. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2005Delivered on: 5 January 2006
Satisfied on: 8 December 2006
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor to any finance party, the hedging bank and the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H tankersley manor hotel church lane tankersley barnsley south yorkshire t/no SYK291424.
Fully Satisfied
14 December 2005Delivered on: 4 January 2006
Satisfied on: 8 December 2006
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties

Classification: Deed of accession
Secured details: All monies due or to become due from a chargor to any finance party, the hedging bank and/or the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2017Statement by Directors (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
9 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page)
9 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 October 2017Satisfaction of charge 056007060008 in full (4 pages)
4 October 2017Registration of charge 056007060010, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 056007060009, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
20 April 2017Full accounts made up to 1 January 2017 (18 pages)
17 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (19 pages)
20 April 2016Registration of charge 056007060008, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
20 April 2016Satisfaction of charge 056007060007 in full (4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 19,000,001
(5 pages)
27 July 2015Full accounts made up to 28 December 2014 (17 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
10 November 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19,000,001
(5 pages)
6 November 2014Registration of charge 056007060007, created on 29 October 2014 (64 pages)
9 September 2014Full accounts made up to 29 December 2013 (17 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 19,000,001
(5 pages)
2 May 2013Full accounts made up to 30 December 2012 (16 pages)
8 February 2013Full accounts made up to 1 January 2012 (16 pages)
8 February 2013Full accounts made up to 1 January 2012 (16 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 February 2013Statement of company's objects (2 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2011Full accounts made up to 2 January 2011 (16 pages)
30 November 2011Full accounts made up to 2 January 2011 (16 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
30 November 2010Full accounts made up to 3 January 2010 (16 pages)
30 November 2010Full accounts made up to 3 January 2010 (16 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Michael Edward Purtill on 24 October 2009 (2 pages)
20 November 2009Director's details changed for David James Taylor on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Ian Don Goulding on 24 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
20 November 2009Register inspection address has been changed (1 page)
13 September 2009Full accounts made up to 28 December 2008 (17 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
11 July 2008Full accounts made up to 30 December 2007 (16 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 December 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Particulars of mortgage/charge (10 pages)
1 December 2006Particulars of mortgage/charge (10 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
30 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 November 2006Registered office changed on 30/11/06 from: marston hotel, the mews prince's parade hythe kent CT21 6AQ (1 page)
30 November 2006New director appointed (10 pages)
30 November 2006New director appointed (5 pages)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006Director resigned (1 page)
29 November 2006Declaration of assistance for shares acquisition (28 pages)
29 November 2006Declaration of assistance for shares acquisition (28 pages)
27 November 2006Particulars of mortgage/charge (8 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
5 January 2006Particulars of property mortgage/charge (7 pages)
5 January 2006Ad 14/12/05--------- £ si 19000000@1=19000000 £ ic 1/19000001 (2 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
28 December 2005Memorandum and Articles of Association (13 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Incorporation (17 pages)