HEADLANDS (BLACKPOOL) LIMITED(THE)
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 1NJ
Company number 00501196
Status Active
Incorporation Date 10 November 1951
Company Type Private Limited Company
Address NEW SOUTH PROMENADE, SOUTH SHORE, BLACKPOOL, FY4 1NJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 21 July 2016 with updates; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 5,000 . The most likely internet sites of HEADLANDS (BLACKPOOL) LIMITED(THE) are www.headlandsblackpool.co.uk, and www.headlands-blackpool.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and three months. Headlands Blackpool Limited The is a Private Limited Company. The company registration number is 00501196. Headlands Blackpool Limited The has been working since 10 November 1951. The present status of the company is Active. The registered address of Headlands Blackpool Limited The is New South Promenade South Shore Blackpool Fy4 1nj. The company`s financial liabilities are £158.88k. It is £-16.95k against last year. The cash in hand is £9.81k. It is £3.56k against last year. And the total assets are £314.8k, which is £-24.16k against last year. RUPPERT, Sheila is a Secretary of the company. RUPPERT, Charles is a Director of the company. RUPPERT, Sheila is a Director of the company. SIMKIN, Susan is a Director of the company. Director SIMKIN, Michael Barry has been resigned. The company operates in "Hotels and similar accommodation".


headlands (blackpool) Key Finiance

LIABILITIES £158.88k
-10%
CASH £9.81k
+56%
TOTAL ASSETS £314.8k
-8%
All Financial Figures

Current Directors

Secretary

Director
RUPPERT, Charles

76 years old

Director
RUPPERT, Sheila

80 years old

Director
SIMKIN, Susan

70 years old

Resigned Directors

Director
SIMKIN, Michael Barry
Resigned: 16 November 2012
70 years old

Persons With Significant Control

R&S Headlands Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADLANDS (BLACKPOOL) LIMITED(THE) Events

05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
23 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000

23 Jun 2015
Total exemption small company accounts made up to 30 November 2014
21 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,000

...
... and 64 more events
08 Sep 1986
Declaration of satisfaction of mortgage/charge

21 Aug 1986
Particulars of mortgage/charge

21 Aug 1986
Particulars of mortgage/charge

16 May 1986
Full accounts made up to 30 November 1985

16 May 1986
Return made up to 26/04/86; full list of members

HEADLANDS (BLACKPOOL) LIMITED(THE) Charges

20 March 1996
Mortgage debenture
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 August 1986
Legal mortgage
Delivered: 21 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 613, newsouth promendae blackpool…
15 August 1986
Legal mortgage
Delivered: 21 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 24, abercorn place, blackpool…