Saltburn
Cleveland
TS12 2QS
Director Name | Mr Christopher Neil |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Field House Grey Close Worsall Road Yarm Cleveland TS15 9EF |
Secretary Name | Mr Christopher Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Field House Grey Close Worsall Road Yarm Cleveland TS15 9EF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01642 791143 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 72a High Street Yarm Cleveland TS15 9AH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
10k at £1 | John William Ernest Bennett 50.00% Ordinary |
---|---|
10k at £1 | Mr Christopher Neil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,231 |
Cash | £1 |
Current Liabilities | £16,925 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 April 2008 | Delivered on: 30 April 2008 Satisfied on: 15 January 2016 Persons entitled: National Westminster 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: Car show room north side of windsor road saltburn by the sea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 14 December 2015 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 |
27 November 2001 | Delivered on: 6 December 2001 Satisfied on: 9 January 2016 Persons entitled: Yorkshire 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 |
16 March 2007 | Delivered on: 22 March 2007 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: The f/h property known as 64 dovecot street stockton on tees t/n CE43553,. 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. Outstanding |
27 January 2003 | Delivered on: 28 January 2003 Persons entitled: Yorkshire 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: The property k/a angels public house dovecote st stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 June 2016 | Director's details changed for John William Ernest Bennett on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Christopher Neil on 8 June 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Christopher Neil on 8 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 January 2016 | Satisfaction of charge 5 in full (2 pages) |
9 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 December 2015 | Satisfaction of charge 4 in full (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 64 dovecote street stockton on tees cleveland TS18 1LL (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
7 March 2006 | Ad 31/07/05--------- £ si 19900@1=19900 £ ic 2/19902 (1 page) |
4 January 2006 | £ nc 100/20000 04/01/06 (1 page) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 August 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
25 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
28 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 February 2001 | Incorporation (12 pages) |