WYBOSTON XHBP LIMITED
WYBOSTON HERITAGE BY POTTON LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3AL

Company number 00695027
Status Active
Incorporation Date 8 June 1961
Company Type Private Limited Company
Address WYBOSTON LAKES HOTEL, GREAT NORTH ROAD, WYBOSTON, BEDFORDSHIRE, MK44 3AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WYBOSTON XHBP LIMITED are www.wybostonxhbp.co.uk, and www.wyboston-xhbp.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Sandy Rail Station is 5.3 miles; to Biggleswade Rail Station is 8.2 miles; to Huntingdon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyboston Xhbp Limited is a Private Limited Company. The company registration number is 00695027. Wyboston Xhbp Limited has been working since 08 June 1961. The present status of the company is Active. The registered address of Wyboston Xhbp Limited is Wyboston Lakes Hotel Great North Road Wyboston Bedfordshire Mk44 3al. . IRELAND, Julie is a Secretary of the company. HUTCHINSON, Steve Richard is a Director of the company. Secretary SAUNDERSON, Angela Marion has been resigned. Director HUTCHINSON, Peter has been resigned. Director KENNETT, Richard John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IRELAND, Julie
Appointed Date: 01 February 2007

Director

Resigned Directors

Secretary
SAUNDERSON, Angela Marion
Resigned: 01 February 2007

Director
HUTCHINSON, Peter
Resigned: 21 March 1997
93 years old

Director
KENNETT, Richard John
Resigned: 22 December 2006
Appointed Date: 21 December 2006
80 years old

Persons With Significant Control

Mr Steve Richard Hutchinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Chapman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYBOSTON XHBP LIMITED Events

25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

31 Mar 2015
Registered office address changed from 246/248 Great Portland Street London W1W 5JL to Wyboston Lakes Hotel Great North Road Wyboston Bedfordshire MK44 3AL on 31 March 2015
...
... and 65 more events
07 Sep 1988
Return made up to 20/05/88; full list of members

06 Aug 1987
Full accounts made up to 31 December 1986

06 Aug 1987
Return made up to 22/05/87; full list of members

09 Aug 1986
Return made up to 30/04/86; full list of members

09 Jun 1986
Full accounts made up to 31 December 1985

WYBOSTON XHBP LIMITED Charges

24 March 1992
Charge
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
27 February 1985
Charge
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and property and…
23 July 1979
Sub-mortgage
Delivered: 6 August 1979
Status: Satisfied on 30 September 1997
Persons entitled: Frameform Limited
Description: Charge by way of legal mortage the entire benefit…
17 March 1975
Mortgage
Delivered: 7 March 1975
Status: Satisfied on 30 September 1997
Persons entitled: Jean Cynthia Masefield
Description: The cambridge motel shepreth cambridgeshire.
17 January 1974
All monies due etc.
Delivered: 7 February 1974
Status: Satisfied on 30 September 1997
Persons entitled: Lloyds Bank PLC
Description: Station buildings, goods shed and goods yards and land…