HELLABY HALL HOTEL LIMITED
RETFORD HELLABY HALL LIMITED OXFORDSHIRE INN LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 7XG

Company number 05029088
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address WEST RETFORD HOTEL, 24 NORTH ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7XG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 17 December 2015; Previous accounting period shortened from 30 June 2016 to 17 December 2015. The most likely internet sites of HELLABY HALL HOTEL LIMITED are www.hellabyhallhotel.co.uk, and www.hellaby-hall-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Retford Low Level Rail Station is 0.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hellaby Hall Hotel Limited is a Private Limited Company. The company registration number is 05029088. Hellaby Hall Hotel Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Hellaby Hall Hotel Limited is West Retford Hotel 24 North Road Retford Nottinghamshire Dn22 7xg. . LAVIN, Andrew John is a Director of the company. Secretary LAVIN, Patricia Sara has been resigned. Secretary RAMM, Houston James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THE PUB ACCOUNTING COMPANY LTD has been resigned. Director LAVIN, Anthony Thomas has been resigned. Director LAVIN, Patricia Sara has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
LAVIN, Andrew John
Appointed Date: 28 February 2011
58 years old

Resigned Directors

Secretary
LAVIN, Patricia Sara
Resigned: 30 June 2015
Appointed Date: 01 February 2008

Secretary
RAMM, Houston James
Resigned: 04 October 2004
Appointed Date: 29 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Secretary
THE PUB ACCOUNTING COMPANY LTD
Resigned: 01 February 2008
Appointed Date: 04 October 2004

Director
LAVIN, Anthony Thomas
Resigned: 15 January 2011
Appointed Date: 29 January 2004
84 years old

Director
LAVIN, Patricia Sara
Resigned: 30 June 2015
Appointed Date: 29 January 2004
81 years old

Persons With Significant Control

Mr Andrew John Lavin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

HELLABY HALL HOTEL LIMITED Events

19 Jan 2017
Confirmation statement made on 14 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 17 December 2015
17 Sep 2016
Previous accounting period shortened from 30 June 2016 to 17 December 2015
29 Feb 2016
Director's details changed for Mr Andrew John Lavin on 1 February 2016
29 Dec 2015
Registration of charge 050290880002, created on 23 December 2015
...
... and 38 more events
01 Nov 2004
Registered office changed on 01/11/04 from: manor croft, carlton hall lane carlton in lindrick worksop notts S81 9EE
06 Jul 2004
Accounting reference date extended from 31/01/05 to 28/02/05
06 Jul 2004
Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2
29 Jan 2004
Secretary resigned
29 Jan 2004
Incorporation

HELLABY HALL HOTEL LIMITED Charges

23 December 2015
Charge code 0502 9088 0003
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as and located at hellaby hall, hellaby…
23 December 2015
Charge code 0502 9088 0002
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hellaby hall farm, hellaby lane, hellaby and…
17 December 2015
Charge code 0502 9088 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…