MELBREAK ENTERPRISES LTD
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2AL

Company number 03129114
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 60,000 . The most likely internet sites of MELBREAK ENTERPRISES LTD are www.melbreakenterprises.co.uk, and www.melbreak-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melbreak Enterprises Ltd is a Private Limited Company. The company registration number is 03129114. Melbreak Enterprises Ltd has been working since 22 November 1995. The present status of the company is Active. The registered address of Melbreak Enterprises Ltd is Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . DOVER, Helen Marjorie is a Secretary of the company. DOVER, Helen Marjorie is a Director of the company. HUGHES, Ian is a Director of the company. KIRKBY, Dorothy is a Director of the company. KIRKBY, Richard Anthony is a Director of the company. KIRKBY, Ronald Dixon is a Director of the company. Secretary HODGSON, Susan Bronwyn has been resigned. Secretary KIRKBY, Dorothy has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director FRYER, Alexandra Margaret has been resigned. Director HODGSON, Keith has been resigned. Director HODGSON, Susan Bronwyn has been resigned. Director SHEPHERD, Leslie Gordon has been resigned. Director SHEPHERD, Pamela has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DOVER, Helen Marjorie
Appointed Date: 01 October 2003

Director
DOVER, Helen Marjorie
Appointed Date: 01 October 2003
59 years old

Director
HUGHES, Ian
Appointed Date: 01 October 2003
59 years old

Director
KIRKBY, Dorothy
Appointed Date: 22 November 1995
83 years old

Director
KIRKBY, Richard Anthony
Appointed Date: 22 November 1995
57 years old

Director
KIRKBY, Ronald Dixon
Appointed Date: 22 November 1995
85 years old

Resigned Directors

Secretary
HODGSON, Susan Bronwyn
Resigned: 11 July 1996
Appointed Date: 22 November 1995

Secretary
KIRKBY, Dorothy
Resigned: 01 October 2003
Appointed Date: 11 July 1996

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
FRYER, Alexandra Margaret
Resigned: 01 March 1996
Appointed Date: 22 November 1995
52 years old

Director
HODGSON, Keith
Resigned: 11 July 1996
Appointed Date: 22 November 1995
74 years old

Director
HODGSON, Susan Bronwyn
Resigned: 11 July 1996
Appointed Date: 22 November 1995
74 years old

Director
SHEPHERD, Leslie Gordon
Resigned: 11 July 1996
Appointed Date: 22 November 1995
77 years old

Director
SHEPHERD, Pamela
Resigned: 11 July 1996
Appointed Date: 22 November 1995
64 years old

Persons With Significant Control

Mr Ronald Dixon Kirkby
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mrs Dorothy Kirkby
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Helen Marjorie Dover
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Ian Hughes
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Richard Anthony Kirkby
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

MELBREAK ENTERPRISES LTD Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Registered office address changed from Milburn House, Oxford Street Workington Cumbria CA14 2AL to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 1 July 2015
...
... and 67 more events
12 Apr 1996
Director resigned
05 Mar 1996
Particulars of mortgage/charge
05 Mar 1996
Particulars of mortgage/charge
24 Jan 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Nov 1995
Incorporation

MELBREAK ENTERPRISES LTD Charges

13 December 2013
Charge code 0312 9114 0006
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The melbreak hotel winscales road great clifton workington…
25 April 2013
Charge code 0312 9114 0005
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2003
Legal charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The melbreak hotel winscales road great clifton workington…
21 November 2003
Debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 1996
Legal mortgage
Delivered: 5 March 1996
Status: Satisfied on 16 February 2004
Persons entitled: Midland Bank PLC
Description: Property k/a great clifton workington cumbria & k/a the…
1 March 1996
Fixed and floating charge
Delivered: 5 March 1996
Status: Satisfied on 16 February 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…