Company NameBeamish Hall Limited
Company StatusActive
Company Number04023106
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Previous NameLima Green Limited

Business Activity

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

Directors

Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
Director NameHilary Craggs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
Secretary NameHilary Craggs
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
Director NameMrs Amy Eveline Tocu
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressBeamish Hall Beamish
Stanley
Co Durham
DH9 0YB
Director NameMr Arron Craggs
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleGardener
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
Director NameMiss Katie Craggs
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleHead Of Housekeeping
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
Director NameMr Alexandru Cornel Tocu
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
Director NamePaul Richard Bennett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Ennerdale Drive
Halesowen
West Midlands
B63 1HL
Secretary NameJane Emma Jennings
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFirleigh
Low Habberley
Kidderminster
Worcestershire
DY11 5RA
Director NameMr Steven Leonard Worrallo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2000(1 month after company formation)
Appointment Duration4 years (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceWorcestershire
Correspondence AddressHolt Castle
Holt Heath
Worcester
Worcestershire
WR6 6NJ
Director NameMrs Rhoda Janet Worrallo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolt Castle
Holt Heath
Worcester
Worcestershire
WR6 6NJ
Director NameMr Peter George Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Templewood Road
Hadleigh
Benfleet
Essex
SS7 2RJ
Director NameMr Vijay Kumar Sudera
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodbourne Road
Harborne
Birmingham
B17 8DD
Secretary NameMr Steven Leonard Worrallo
NationalityEnglish
StatusResigned
Appointed04 September 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceWorcestershire
Correspondence AddressHolt Castle
Holt Heath
Worcester
Worcestershire
WR6 6NJ
Director NameDenise Reay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 05 July 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB

Contact

Websitebeamish-hall.co.uk
Telephone01207 233733
Telephone regionConsett

Location

Registered AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield

Shareholders

1.7k at £1David Craggs
69.89%
Ordinary
126 at £1Amy Craggs
5.04%
Ordinary
126 at £1Arren Craggs
5.04%
Ordinary
126 at £1Katie Craggs
5.04%
Ordinary
375 at £1Hilary Craggs
14.99%
Ordinary

Financials

Year2014
Turnover£4,304,371
Net Worth£1,124,210
Cash£17,302
Current Liabilities£901,752

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

13 August 2004Delivered on: 24 August 2004
Persons entitled: Barclays Bank 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
21 December 2017Delivered on: 22 December 2017
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: A charge over the freehold and leasehold property (if any) of the company both present and future. A charge over all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programmes, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or in any part of the world in which the company is legally, beneficially or otherwise interested. And a charge over the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as or being beamish hall, beamish, stanley, county durhan, DH9 0YB and registered at the land registry with title number DU239779 and all the buildings and fixtures (including trade fixtures) from time to time on any such property. The company assigns to lloyds bank PLC all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programmes, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or in any part of the world in which the company is legally, beneficially or otherwise interested; the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company; and every item of physical material of any description or type whatever in or in respect of which intellectual property rights may subsist and in respect of each item the original copy or version or variant owned by, produced by or delivered to or obtained by the company and any rejected and surplus materials associated or connected with or forming part of the foregoing which shall include, without limitation, any and all manuals and translations thereof, log books, designs, sketches, algorithms, calculations, diagrams, computations, source codes, models, prototypes, apparatus, computer programmes, photographs, books and other records in any medium, electronic data and any other material of any description whatever in which intellectual property may be incorporated.
Outstanding
13 August 2004Delivered on: 28 August 2004
Persons entitled: Barclays Bank PLC

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 beamish hall beamish near stanley county durham.
Outstanding
10 February 2003Delivered on: 19 February 2003
Satisfied on: 6 October 2004
Persons entitled: Hsbc 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: Freehold property known as beamish hall beamish derwentside durham with title number DU239779. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 January 2003Delivered on: 14 January 2003
Satisfied on: 6 October 2004
Persons entitled: Hsbc Bank 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.
Fully Satisfied
29 August 2001Delivered on: 30 August 2001
Satisfied on: 6 October 2004
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities actual or contingent now existing or hereafter incurred by the company to scl and/or any of its present or subsidiary companies within the meaning of section 736 of the companies act 1985 or any other company firm or individual nominated by scl or its assignees being their successors in business or their nominees or any of them as scl shall from time to time direct.
Particulars: By way of legal mortgage all that f/h property and premises and buildings situate thereon k/a beamish hall, beamish t/n DU239779 together with all additions to the said property, premises and buildings and all fixtures and fittings (not being personal chattels within the bill of sale acts 1878 and 1882) now or at any time during the subsistence of this legal charge situate therein, by way of assignment the goodwill of the business... See the mortgage charge document for full details.
Fully Satisfied
4 September 2000Delivered on: 19 September 2000
Satisfied on: 6 October 2004
Persons entitled: Steven Leonard Worrallo and Rhoda Janet Worrallo

Classification: Debenture
Secured details: In favour of the chargee £500,000 plus interest costs and expenses arising pursuant to a loan agreement dated 17 august 2000.
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.
Fully Satisfied
4 September 2000Delivered on: 19 September 2000
Satisfied on: 6 October 2004
Persons entitled: Vijay Sudera

Classification: Debenture
Secured details: In favour of the chargee £50,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company.
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.
Fully Satisfied
4 September 2000Delivered on: 19 September 2000
Satisfied on: 6 October 2004
Persons entitled: Trevor Storey

Classification: Debenture
Secured details: In favour of the chargee £50,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company.
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.
Fully Satisfied
4 September 2000Delivered on: 19 September 2000
Satisfied on: 6 October 2004
Persons entitled: Ashwani Sudera

Classification: Debenture
Secured details: In favour of the chargee £50,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company.
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.
Fully Satisfied
4 September 2000Delivered on: 19 September 2000
Satisfied on: 6 October 2004
Persons entitled: Peter Cuthbert

Classification: Debenture
Secured details: In favour of the chargee £250,000 and in addition interest costs and expenses arising pursuant to the secured redeemable loan stock 2005 issued by the company.
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.
Fully Satisfied

Filing History

27 July 2023Full accounts made up to 31 October 2022 (29 pages)
10 July 2023Confirmation statement made on 28 June 2023 with updates (6 pages)
13 March 2023Change of details for Mr David Craggs as a person with significant control on 13 March 2023 (2 pages)
26 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: issued share capital remain unchanged / allowance for various share capital 16/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2022Memorandum and Articles of Association (19 pages)
24 August 2022Change of share class name or designation (2 pages)
17 August 2022Statement of capital on 29 July 2022
  • GBP 322,501
(6 pages)
8 July 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
4 March 2022Memorandum and Articles of Association (19 pages)
4 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2022Change of share class name or designation (2 pages)
1 February 2022Full accounts made up to 31 October 2021 (30 pages)
23 November 2021Full accounts made up to 31 October 2020 (27 pages)
8 August 2021Statement of capital on 23 July 2021
  • GBP 452,501
(4 pages)
5 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
15 April 2021Appointment of Mr Alexandru Cornel Tocu as a director on 25 March 2021 (2 pages)
24 December 2020Statement of capital on 31 July 2020
  • GBP 652,501
(4 pages)
15 October 2020Full accounts made up to 31 October 2019 (28 pages)
3 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
13 August 2019Statement of capital on 23 July 2019
  • GBP 702,501
(4 pages)
7 August 2019Full accounts made up to 31 October 2018 (27 pages)
8 July 2019Secretary's details changed for Hilary Craggs on 8 July 2019 (1 page)
8 July 2019Director's details changed for Hilary Craggs on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mrs Amy Eveline Tocu on 8 July 2019 (2 pages)
8 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
8 July 2019Director's details changed for Mr David Craggs on 8 July 2019 (2 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
9 July 2018Termination of appointment of Denise Reay as a director on 5 July 2018 (1 page)
9 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
9 July 2018Notification of David Craggs as a person with significant control on 17 August 2016 (2 pages)
28 December 2017Satisfaction of charge 9 in full (1 page)
28 December 2017Satisfaction of charge 10 in full (1 page)
22 December 2017Registration of charge 040231060011, created on 21 December 2017 (39 pages)
22 December 2017Registration of charge 040231060012, created on 21 December 2017 (43 pages)
4 August 2017Full accounts made up to 31 October 2016 (27 pages)
4 August 2017Full accounts made up to 31 October 2016 (27 pages)
13 July 2017Notification of David Craggs as a person with significant control on 17 August 2016 (2 pages)
13 July 2017Notification of David Craggs as a person with significant control on 17 August 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
23 May 2017Director's details changed for Denise Reay on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Denise Reay on 23 May 2017 (2 pages)
14 December 2016Director's details changed for Amy Eveline Craggs on 29 June 2016 (2 pages)
14 December 2016Director's details changed for Amy Eveline Craggs on 29 June 2016 (2 pages)
6 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 752,501
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 752,501
(4 pages)
30 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2,501
(7 pages)
30 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2,501
(7 pages)
16 August 2016Appointment of Miss Katie Craggs as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Miss Katie Craggs as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Mr Arron Craggs as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Mr Arron Craggs as a director on 1 August 2016 (2 pages)
14 July 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
14 July 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
23 July 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
23 July 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,501
(8 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,501
(8 pages)
3 September 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
3 September 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,501
(8 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,501
(8 pages)
18 November 2013Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
18 November 2013Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
10 April 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
10 April 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
17 April 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
17 April 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Amy Eveline Craggs on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Amy Eveline Craggs on 28 June 2011 (2 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
23 March 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
23 March 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Amy Eveline Craggs on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Denise Reay on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Amy Eveline Craggs on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Denise Reay on 28 June 2010 (2 pages)
28 June 2010Director's details changed for David Craggs on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Hilary Craggs on 28 June 2010 (2 pages)
28 June 2010Director's details changed for David Craggs on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Hilary Craggs on 28 June 2010 (2 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 August 2008Director appointed denise reay (2 pages)
7 August 2008Director appointed denise reay (2 pages)
7 August 2008Director appointed amy eveline craggs (2 pages)
7 August 2008Director appointed amy eveline craggs (2 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 28/06/06; full list of members (2 pages)
24 October 2006Return made up to 28/06/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2005Return made up to 28/06/05; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2005Return made up to 28/06/05; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned;director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: holt castle holt worcestershire WR6 6NJ (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned;director resigned (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Registered office changed on 24/08/04 from: holt castle holt worcestershire WR6 6NJ (1 page)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 June 2003Return made up to 28/06/03; full list of members (8 pages)
27 June 2003Return made up to 28/06/03; full list of members (8 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 28/06/02; full list of members (8 pages)
21 June 2002Return made up to 28/06/02; full list of members (8 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
25 July 2001Return made up to 28/06/01; full list of members (7 pages)
25 July 2001Return made up to 28/06/01; full list of members (7 pages)
26 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
26 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000£ nc 1000/5001 04/09/00 (1 page)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Ad 04/09/00--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 195 high street cradley heath west midlands B64 5HW (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
5 October 2000£ nc 1000/5001 04/09/00 (1 page)
5 October 2000Registered office changed on 05/10/00 from: 195 high street cradley heath west midlands B64 5HW (1 page)
5 October 2000Ad 04/09/00--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
5 October 2000New director appointed (2 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Company name changed lima green LIMITED\certificate issued on 10/08/00 (2 pages)
10 August 2000Company name changed lima green LIMITED\certificate issued on 10/08/00 (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
28 June 2000Incorporation (18 pages)
28 June 2000Incorporation (18 pages)