COXBENCH HALL LIMITED
DERBY

Hellopages » Derbyshire » Amber Valley » DE21 5BB
Company number 01746888
Status Active
Incorporation Date 18 August 1983
Company Type Private Limited Company
Address COXBENCH HALL ALFRETON ROAD, COXBENCH, DERBY, UNITED KINGDOM, DE21 5BB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital ; Cancellation of shares. Statement of capital on 22 November 2016 GBP 38,728 . The most likely internet sites of COXBENCH HALL LIMITED are www.coxbenchhall.co.uk, and www.coxbench-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Langley Mill Rail Station is 5.4 miles; to Matlock Bath Rail Station is 10.3 miles; to Willington Rail Station is 10.4 miles; to Matlock Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coxbench Hall Limited is a Private Limited Company. The company registration number is 01746888. Coxbench Hall Limited has been working since 18 August 1983. The present status of the company is Active. The registered address of Coxbench Hall Limited is Coxbench Hall Alfreton Road Coxbench Derby United Kingdom De21 5bb. . BALLIN, Brian David is a Secretary of the company. BALLIN, Anthony Gordon is a Director of the company. BALLIN, Brian David is a Director of the company. BALLIN, Claire Michelle Tanya May is a Director of the company. BALLIN, Keith Neil is a Director of the company. BALLIN, Sarah April Louise Ruth is a Director of the company. WINFIELD, Deborah Gail is a Director of the company. Director BALLIN, Sybil Kyle has been resigned. Director BALLIN, Valerie has been resigned. Director HARRISON, Christine Mary has been resigned. Director HARRISON, Ian Geoffrey has been resigned. Director MEYNELL, Colin John has been resigned. Director THOMAS, James Oliver has been resigned. Director WOZENCROFT, Wilfred has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


Director
BALLIN, Anthony Gordon
Appointed Date: 29 May 2004
61 years old

Director
BALLIN, Brian David

89 years old

Director
BALLIN, Claire Michelle Tanya May
Appointed Date: 18 December 2013
32 years old

Director
BALLIN, Keith Neil
Appointed Date: 29 May 2004
62 years old

Director
BALLIN, Sarah April Louise Ruth
Appointed Date: 18 December 2013
35 years old

Director
WINFIELD, Deborah Gail
Appointed Date: 29 May 2004
60 years old

Resigned Directors

Director
BALLIN, Sybil Kyle
Resigned: 08 February 1994
88 years old

Director
BALLIN, Valerie
Resigned: 08 August 2002
Appointed Date: 08 February 1994
68 years old

Director
HARRISON, Christine Mary
Resigned: 08 February 1994
75 years old

Director
HARRISON, Ian Geoffrey
Resigned: 08 February 1994
76 years old

Director
MEYNELL, Colin John
Resigned: 03 October 2012
Appointed Date: 16 March 1994
94 years old

Director
THOMAS, James Oliver
Resigned: 04 June 2007
Appointed Date: 16 March 1994
90 years old

Director
WOZENCROFT, Wilfred
Resigned: 15 December 2002
Appointed Date: 16 March 1994
108 years old

Persons With Significant Control

Mr Brian David Ballin Frics
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COXBENCH HALL LIMITED Events

25 Apr 2017
Total exemption full accounts made up to 31 January 2017
11 Jan 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

11 Jan 2017
Cancellation of shares. Statement of capital on 22 November 2016
  • GBP 38,728

11 Jan 2017
Purchase of own shares.
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 117 more events
08 Oct 1987
Return made up to 31/12/86; full list of members

13 May 1987
Full accounts made up to 31 October 1986
16 Jan 1987
Full accounts made up to 31 October 1985
19 Dec 1986
New director appointed

24 Nov 1986
Return made up to 31/10/85; full list of members

COXBENCH HALL LIMITED Charges

31 January 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coxbench hall, alfreton road, coxbench, derbyshire. By way…
25 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Legal charge relating to coxbench hall alfreton road derbyshire
Delivered: 20 November 2001
Status: Satisfied on 2 February 2006
Persons entitled: Citibank International PLC
Description: F/H coxbench hall alfreton road coxbench derbyshire…
5 September 2000
Debenture
Delivered: 6 September 2000
Status: Satisfied on 25 November 2015
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 2 February 2006
Persons entitled: Citibank International PLC
Description: Coxbench hall,holbrook,derby with all buildings fixtures…
7 August 1991
Mortgage debenture
Delivered: 16 August 1991
Status: Satisfied on 4 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1984
Legal mortgage
Delivered: 14 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H coxbench hale, coxbench, derbyshire, described in a…