FIVE (UK) LIMITED
CUMBRIA

Hellopages » Cumbria » Barrow-in-Furness » LA14 1SP

Company number 05489742
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address 5/15 DALKEITH STREET, BARROW IN FURNESS, CUMBRIA, LA14 1SP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 5 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 5 . The most likely internet sites of FIVE (UK) LIMITED are www.fiveuk.co.uk, and www.five-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Dalton Rail Station is 3.4 miles; to Askam Rail Station is 5.3 miles; to Ulverston Rail Station is 7.5 miles; to Foxfield Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Five Uk Limited is a Private Limited Company. The company registration number is 05489742. Five Uk Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Five Uk Limited is 5 15 Dalkeith Street Barrow in Furness Cumbria La14 1sp. The company`s financial liabilities are £317.17k. It is £10.29k against last year. The cash in hand is £20.05k. It is £0.88k against last year. And the total assets are £31.85k, which is £0.88k against last year. EDWARDS, Graham is a Secretary of the company. ATHERSMITH, Jeffrey is a Director of the company. EDWARDS, Graham is a Director of the company. HOGGAN, Anthony Wilson is a Director of the company. RUSHTON, Graham John is a Director of the company. WHEELER, Jon Kennedy is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WHEELER, Jon Kennedy has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


five (uk) Key Finiance

LIABILITIES £317.17k
+3%
CASH £20.05k
+4%
TOTAL ASSETS £31.85k
+2%
All Financial Figures

Current Directors

Secretary
EDWARDS, Graham
Appointed Date: 23 June 2005

Director
ATHERSMITH, Jeffrey
Appointed Date: 23 June 2005
74 years old

Director
EDWARDS, Graham
Appointed Date: 23 June 2005
67 years old

Director
HOGGAN, Anthony Wilson
Appointed Date: 23 June 2005
64 years old

Director
RUSHTON, Graham John
Appointed Date: 23 June 2005
73 years old

Director
WHEELER, Jon Kennedy
Appointed Date: 14 December 2005
64 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 June 2005
Appointed Date: 23 June 2005

Director
WHEELER, Jon Kennedy
Resigned: 13 December 2005
Appointed Date: 23 June 2005
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 June 2005
Appointed Date: 23 June 2005

FIVE (UK) LIMITED Events

23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Jun 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5

...
... and 34 more events
11 Jul 2005
Registered office changed on 11/07/05 from: jf hornby and co 7 dalton gate business centre ulverston cumbria LA12 7AJ
01 Jul 2005
Secretary resigned
01 Jul 2005
Director resigned
01 Jul 2005
Registered office changed on 01/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Jun 2005
Incorporation

FIVE (UK) LIMITED Charges

28 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The nines, 5-15 dalkeith street, barrow in furness, cumbria…
28 July 2011
Legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The knights, 2-4 dalkeith street, barrow in furness…
12 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the nines club and bar 5-15 dalkeith…
29 August 2006
Debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 25 February 2012
Persons entitled: Daniel Thwaites Public Limited Company
Description: F/H land and premises situate k/a 2-4 dalkeith street…