Company NameGryphon Leisure Limited
DirectorsRobert Horwood and Gareth Leslie Street
Company StatusActive
Company Number03630239
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 6 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 Robert Horwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address84a High Street
Billericay
CM12 9BT
Director NameMr Gareth Leslie Street
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address84a High Street
Billericay
CM12 9BT
Director NameMr Robert Edward Skelton Birkett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2003)
RoleConsultant Engineer
Correspondence Address67 Pencoed Road
Burry Port
Dyfed
SA16 0PN
Wales
Director NameMs Alison Roxana Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2020)
RoleWater Engineer
Country of ResidenceWales
Correspondence AddressTroi A Llanw Caradog Court
Ferryside
Carmarthenshire
SA17 5RR
Wales
Director NameMs Angela Saunders
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2020)
RoleHotelier
Country of ResidenceWales
Correspondence Address1 Royston Court
The Cliff Ferryside
Carmarthen
Carmarthenshire
SA17 5SP
Wales
Director NameBarry Saunders
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2020)
RoleHotelier
Country of ResidenceWales
Correspondence Address7 Caradog Court
Ferryside
Carmarthenshire
SA15 5RR
Wales
Secretary NameMs Angela Saunders
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2020)
RoleHotelier
Country of ResidenceWales
Correspondence Address1 Royston Court
The Cliff Ferryside
Carmarthen
Carmarthenshire
SA17 5SP
Wales
Director NameJames Edward Brunt Ford
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2004)
RoleHotelier
Correspondence AddressTilehurst
52 Queen Victoria Road
Llanelli
Carmarthenshire
SA15 2TH
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegryphonleisure.co.uk
Telephone01554 758171
Telephone regionLlanelli

Location

Registered Address84a High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches6 other UK companies use this postal address

Shareholders

27 at £1Alison Roxana Anderson
33.33%
Ordinary
27 at £1Angela Saunders
33.33%
Ordinary
27 at £1Barry Saunders
33.33%
Ordinary

Financials

Year2014
Net Worth£1,568,472
Cash£4,843
Current Liabilities£834,631

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

22 June 2020Delivered on: 30 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 February 2008Delivered on: 7 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
1 September 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gwenllian court hotel mynyddygarreg kidwelly carmarthenshire t/no: WA426431. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 April 2001Delivered on: 21 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general life assurance policy numbered 0089479891-0.
Outstanding
19 April 2001Delivered on: 21 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stradey park hotel furnace llanelli WA445121 & WA487444.
Outstanding
20 November 2000Delivered on: 24 November 2000
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property registered under t/nos: WA445121 and WA487844 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 November 2000Delivered on: 24 November 2000
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 November 2000Delivered on: 24 November 2000
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
16 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 August 2020Satisfaction of charge 036302390008 in full (1 page)
30 June 2020Registration of charge 036302390008, created on 22 June 2020 (41 pages)
23 March 2020Satisfaction of charge 5 in full (1 page)
23 March 2020Satisfaction of charge 4 in full (1 page)
18 February 2020Satisfaction of charge 7 in full (1 page)
31 January 2020Cessation of Angela Saunders as a person with significant control on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Angela Saunders as a secretary on 31 January 2020 (1 page)
31 January 2020Registered office address changed from , Stradey Park Hotel, Furnace, Llanelli, Carmarthenshire, SA15 4HA to 84a High Street Billericay CM12 9BT on 31 January 2020 (1 page)
31 January 2020Notification of Stradey Partners Ltd as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Cessation of Barry Saunders as a person with significant control on 31 January 2020 (1 page)
31 January 2020Cessation of Alison Roxana Anderson as a person with significant control on 31 January 2020 (1 page)
31 January 2020Appointment of Mr Robert Horwood as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr Gareth Leslie Street as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Alison Roxana Anderson as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Angela Saunders as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Barry Saunders as a director on 31 January 2020 (1 page)
21 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
26 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
23 July 2019Satisfaction of charge 3 in full (1 page)
23 July 2019Satisfaction of charge 6 in full (2 pages)
23 July 2019Satisfaction of charge 2 in full (1 page)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
24 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
2 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
2 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
19 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 81
(6 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 81
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 81
(6 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 81
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 81
(6 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 81
(6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Alison Roxana Anderson on 11 August 2010 (2 pages)
29 September 2010Director's details changed for Alison Roxana Anderson on 11 August 2010 (2 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Return made up to 11/09/08; full list of members (4 pages)
10 November 2008Return made up to 11/09/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
1 October 2007Return made up to 11/09/07; full list of members (3 pages)
1 October 2007Return made up to 11/09/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 December 2006Return made up to 11/09/06; full list of members (3 pages)
19 December 2006Return made up to 11/09/06; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 October 2006£ ic 100/81 21/08/06 £ sr 19@1=19 (1 page)
10 October 2006£ ic 100/81 21/08/06 £ sr 19@1=19 (1 page)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2005Accounts for a small company made up to 31 January 2004 (7 pages)
28 September 2005Accounts for a small company made up to 31 January 2004 (7 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
7 December 2004Return made up to 11/09/04; full list of members (9 pages)
7 December 2004Return made up to 11/09/04; full list of members (9 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: gwenllian court hotel mynyddygarreg kidwelly dyfed SA17 4LW (1 page)
28 April 2004Registered office changed on 28/04/04 from: gwenllian court hotel, mynyddygarreg, kidwelly, dyfed SA17 4LW (1 page)
28 April 2004New director appointed (2 pages)
27 January 2004Return made up to 11/09/03; full list of members (9 pages)
27 January 2004Return made up to 11/09/03; full list of members (9 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 October 2003Resolutions
  • RES13 ‐ Sec 320 01/09/03
(1 page)
3 October 2003Resolutions
  • RES13 ‐ Sec 320 01/09/03
(1 page)
4 September 2003Particulars of mortgage/charge (5 pages)
4 September 2003Particulars of mortgage/charge (5 pages)
24 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
7 October 2002Return made up to 11/09/02; full list of members (9 pages)
7 October 2002Return made up to 11/09/02; full list of members (9 pages)
2 November 2001Return made up to 11/09/01; full list of members (8 pages)
2 November 2001Return made up to 11/09/01; full list of members (8 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (5 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (5 pages)
21 September 2000Return made up to 11/09/00; full list of members (8 pages)
21 September 2000Return made up to 11/09/00; full list of members (8 pages)
10 July 2000Full accounts made up to 31 January 2000 (9 pages)
10 July 2000Full accounts made up to 31 January 2000 (9 pages)
29 September 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 September 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: gwenllian court hotel, mynyddygarreg, kidwelly, dyfed SA17 4LW (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: gwenllian court hotel mynyddygarreg kidwelly dyfed SA17 4LW (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: suite 20649 72 new bond street london W1Y 9DD (1 page)
23 February 1999Registered office changed on 23/02/99 from: suite 20649 72 new bond street, london, W1Y 9DD (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
11 September 1998Incorporation (16 pages)
11 September 1998Incorporation (16 pages)