METHODIST HOLIDAY HOTELS LIMITED - NORTH YORKSHIRE


Company Profile Company Filings

Overview

METHODIST HOLIDAY HOTELS LIMITED is a Private Limited Company from NORTH YORKSHIRE and has the status: Active.
METHODIST HOLIDAY HOTELS LIMITED was incorporated 83 years ago on 17/06/1940 and has the registered number: 00361879. The accounts status is SMALL and accounts are next due on 31/01/2025.

METHODIST HOLIDAY HOTELS LIMITED - NORTH YORKSHIRE

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

12 ALMA SQUARE
NORTH YORKSHIRE
YO11 1JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JOHN KINDER Feb 1955 British Director 2015-06-08 CURRENT
MRS DIANE UHALDE Secretary 2017-04-30 CURRENT
MR TIMOTHY JOHN BOYES Jan 1948 British Director 2017-09-04 CURRENT
MRS DIANE UHALDE Apr 1955 English Director 2010-04-21 CURRENT
LYNN KING Secretary 2000-02-01 UNTIL 2005-07-31 RESIGNED
MR DAVID JAMES MILLER Mar 1946 British Director 2000-06-14 UNTIL 2001-06-23 RESIGNED
MR DAVID JAMES MILLER Mar 1946 British Director 2011-12-01 UNTIL 2013-01-06 RESIGNED
REVEREND HAROLD EDWARD LACY Jul 1936 British Director 1995-03-01 UNTIL 1999-09-29 RESIGNED
MR EDWARD CLIVE ROWE-EVANS Jul 1943 British Director 1999-09-29 UNTIL 2012-03-31 RESIGNED
MR KENNETH LEONARD HOLMES Apr 1946 British Secretary 1999-09-29 UNTIL 1999-12-06 RESIGNED
MRS SHEILA FRANCES ALDRIDGE Nov 1950 British Secretary 2007-07-01 UNTIL 2010-04-21 RESIGNED
MISS EILEEN CUTTING Aug 1933 Secretary RESIGNED
GRAHAM JOHN SPENCER CLARKE Oct 1943 British Secretary 1994-05-01 UNTIL 1994-09-21 RESIGNED
MR CEDRIC PETER DEAN Dec 1929 British Secretary 1993-08-05 UNTIL 1994-04-30 RESIGNED
MR MICHAEL JOHN JEFFREYS Jul 1938 Secretary 1997-03-10 UNTIL 1999-02-01 RESIGNED
REV BARRIE DAVID SNOOK Oct 1938 British Director RESIGNED
CHRISTOPHER GEORGE SELLER Aug 1937 British Secretary 1999-07-05 UNTIL 1999-09-29 RESIGNED
CHRISTOPHER GEORGE SELLER Secretary 2010-04-21 UNTIL 2012-06-11 RESIGNED
CHRISTOPHER GEORGE SELLER Aug 1937 British Secretary 2006-09-04 UNTIL 2007-06-30 RESIGNED
CHRISTOPHER GEORGE SELLER Aug 1937 British Secretary 1994-09-21 UNTIL 1997-03-10 RESIGNED
BRIAN THORNTON Apr 1939 British Secretary 2005-07-31 UNTIL 2006-09-04 RESIGNED
MR CHRISTOPHER WILLIAM TURNER Jul 1940 British Secretary 1999-02-01 UNTIL 1999-07-05 RESIGNED
LYNN KING British Secretary 2012-06-11 UNTIL 2017-04-30 RESIGNED
MR CHRISTOPHER WILLIAM TURNER Jul 1940 British Director 1998-07-01 UNTIL 1999-07-05 RESIGNED
MR KENNETH LEONARD HOLMES Apr 1946 British Director RESIGNED
REV MARY BAILEY Jul 1949 British Director RESIGNED
REVERED ROBERT BARKER Sep 1933 British Director 1995-03-01 UNTIL 2004-04-02 RESIGNED
REV DR LEONARD PALIN BARNETT Apr 1919 British Director RESIGNED
GRAHAM JOHN SPENCER CLARKE Oct 1943 British Director RESIGNED
REVEREND FREDERICK RONALD CREWES Feb 1934 British Director 1995-05-01 UNTIL 1996-12-06 RESIGNED
REV THOMAS HENRY DAVIES Apr 1932 British Director RESIGNED
MR CEDRIC PETER DEAN Dec 1929 British Director RESIGNED
COLIN TREVOR EDDLESTON Mar 1936 British Director 1997-07-01 UNTIL 1999-02-01 RESIGNED
REVEREND VIVIENNE GASTEEN Feb 1948 British Director 1994-09-21 UNTIL 1999-09-29 RESIGNED
RODERICK EDWARD RODGERS Jan 1947 British Director 1997-03-10 UNTIL 1999-06-30 RESIGNED
MR ALAN WALTER BRETT Mar 1941 British Director RESIGNED
MR RICHARD JOHN KINDER Feb 1955 British Director 2000-06-14 UNTIL 2001-05-07 RESIGNED
REV DR BERNARD EWART JONES Jul 1916 British Director RESIGNED
BRIAN THORNTON Apr 1939 British Director 2002-12-16 UNTIL 2010-04-30 RESIGNED
BRIAN THORNTON Apr 1939 British Director RESIGNED
REV PETER WILLIAM SHILLING Oct 1943 British Director RESIGNED
MR JOHN DAVID SHAW Jun 1937 British Director 1995-05-01 UNTIL 1996-12-16 RESIGNED
CHRISTOPHER GEORGE SELLER Aug 1937 British Director 1994-05-01 UNTIL 2006-09-04 RESIGNED
MRS SHEILA FRANCES ALDRIDGE Nov 1950 British Director 2006-08-04 UNTIL 2018-09-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.MATTS & SON LIMITED WARWICKSHIRE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EXHALL GRINDING AND ENGINEERING COMPANY LIMITED COVENTRY Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
MATTS-ALLEN LIMITED COVENTRY Active MICRO ENTITY 81100 - Combined facilities support activities
ARROWSMITH ENGINEERING (COVENTRY) LIMITED COVENTRY Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
C. ENGLAND JOINERY LIMITED COVENTRY Dissolved... TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
MOUNT SCHOOL (YORK) (THE) Active GROUP 85100 - Pre-primary education
SAFTRONICS LIMITED WEST YORKS Active AUDIT EXEMPTION SUBSI 27900 - Manufacture of other electrical equipment
THE MOUNT SCHOOL ESTATES (YORK) LIMITED YORK Active TOTAL EXEMPTION FULL 55900 - Other accommodation
STOCKGHYLL MANAGEMENT LIMITED BLACKPOOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DIRIGE LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SANDOWN LODGE ESTATE (EPSOM) LIMITED SURREY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AB ENGINEERING LIMITED COVENTRY Active DORMANT 70100 - Activities of head offices
EPWORTH HOTELS LIMITED NORTH YORKSHIRE Active MICRO ENTITY 74990 - Non-trading company
BOWNESS AND WINDERMERE COMMUNITY CARE TRUST MORECAMBE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SAFTRONICS HOLDINGS LIMITED WEST YORKSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PIPEWORK SYSTEMS & INSTALLATION LIMITED LEEDS Active DORMANT 99999 - Dormant Company
SAFTRONICS GROUP LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CH PROPERTY TRUSTEE SAFTRONICS LTD LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
YORKSHIRE COAST HOSPITALITY LTD SCARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities

Free Reports Available

Report Date Filed Date of Report Assets
Methodist Holiday Hotels Limited - Accounts to registrar (filleted) - small 22.3 2023-01-19 30-04-2022 £848,958 Cash £886,075 equity
Methodist Holiday Hotels Limited - Accounts to registrar (filleted) - small 18.2 2021-11-26 30-04-2021 £400,956 Cash £304,326 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLETONS ASSOCIATES LIMITED Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
ARDFERN YACHT CENTRE LIMITED N YORKS Active TOTAL EXEMPTION FULL 30120 - Building of pleasure and sporting boats
TRAINERS HOUSE ENTERPRISES LIMITED SCARBOROUGH ENGLAND Active MICRO ENTITY 01430 - Raising of horses and other equines
TRADITIONAL LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
TRIFFITT NURSERIES LIMITED N. YORKSHIRE Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
A W HARDWICK & SONS LIMITED SCARBOROUGH Active MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
AGRISERVE MANAGEMENT LIMITED SCARBOROUGH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
A&S RESOURCES LIMITED SCARBOROUGH ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
JRC ENTERPRISES LIMITED SCARBOROUGH UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CAMPBELL (DUNMOW) HOLDINGS LTD SCARBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.