Background WavePink WaveYellow Wave

MOOR HALL HOTEL LIMITED (00698409)

MOOR HALL HOTEL LIMITED (00698409) is an active UK company. incorporated on 14 July 1961. with registered office in West Midlands. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MOOR HALL HOTEL LIMITED has been registered for 64 years. Current directors include BURNS, Angela Carolyn, KINNES, Lorraine Stacey, LEDBROOKE, Simon and 1 others.

Company Number
00698409
Status
active
Type
ltd
Incorporated
14 July 1961
Age
64 years
Address
Four Oaks, West Midlands, B75 6LN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURNS, Angela Carolyn, KINNES, Lorraine Stacey, LEDBROOKE, Simon, SAUNDERS, Nigel
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR HALL HOTEL LIMITED

MOOR HALL HOTEL LIMITED is an active company incorporated on 14 July 1961 with the registered office located in West Midlands. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MOOR HALL HOTEL LIMITED was registered 64 years ago.(SIC: 55100)

Status

active

Active since 64 years ago

Company No

00698409

LTD Company

Age

64 Years

Incorporated 14 July 1961

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

MOOR HALL RESIDENTIAL CLUB LIMITED
From: 14 July 1961To: 21 August 1996
Contact
Address

Four Oaks Sutton Coldfield West Midlands, B75 6LN,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jul 23
Director Left
Dec 24
Owner Exit
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SAUNDERS, Nigel

Active
Four Oaks, West MidlandsB75 6LN
Secretary
Appointed 07 Jun 1994

BURNS, Angela Carolyn

Active
Four Oaks, West MidlandsB75 6LN
Born August 1954
Director
Appointed 17 Mar 2000

KINNES, Lorraine Stacey

Active
Four Oaks, West MidlandsB75 6LN
Born November 1980
Director
Appointed 14 Jul 2023

LEDBROOKE, Simon

Active
Ship Canal House, ManchesterM2 4WB
Born May 1933
Director
Appointed N/A

SAUNDERS, Nigel

Active
Moor Hall Drive, Sutton ColdfieldB75 6LN
Born February 1962
Director
Appointed 07 Jun 1994

WEBB, Jean Nanette

Resigned
Home Farm, Burton-On-TrentDE13 9PQ
Secretary
Appointed N/A
Resigned 06 Jun 1994

COLETTI, Gerald Peter

Resigned
66 Hardwick Road, Sutton ColdfieldB74 3DL
Born September 1943
Director
Appointed N/A
Resigned 31 Mar 2004

GRUNDY, Harry

Resigned
The Farmhouse Darwin Park, LichfieldWS13 8BL
Born September 1925
Director
Appointed N/A
Resigned 21 Sept 1994

WEBB, Jean Nanette

Resigned
Home Farm, Burton-On-TrentDE13 9PQ
Born August 1939
Director
Appointed N/A
Resigned 23 May 2008

WEBB, Michael John

Resigned
Four Oaks, West MidlandsB75 6LN
Born April 1930
Director
Appointed N/A
Resigned 25 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Michael John Webb

Ceased
Four Oaks, West MidlandsB75 6LN
Born April 1930

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Miscellaneous
25 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Auditors Resignation Company
4 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
12 February 2002
155(6)a155(6)a
Resolution
17 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
155(6)a155(6)a
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
24 August 1996
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
14 November 1994
123Notice of Increase in Nominal Capital
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 February 1992
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
12 April 1991
403aParticulars of Charge Subject to s859A
Legacy
12 April 1991
403aParticulars of Charge Subject to s859A
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
26 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
18 February 1988
395Particulars of Mortgage or Charge
Legacy
2 January 1988
403aParticulars of Charge Subject to s859A
Legacy
2 January 1988
403aParticulars of Charge Subject to s859A
Legacy
2 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
395Particulars of Mortgage or Charge
Legacy
24 October 1986
363363
Accounts With Accounts Type Small
31 July 1986
AAAnnual Accounts