WESTFIELD LODGE (BRONTELAND) LIMITED
KEIGHLEY EBONSTONE LIMITED

Hellopages » West Yorkshire » Bradford » BD21 3RB

Company number 03945189
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 21 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3RB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 March 2016; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of WESTFIELD LODGE (BRONTELAND) LIMITED are www.westfieldlodgebronteland.co.uk, and www.westfield-lodge-bronteland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Steeton & Silsden Rail Station is 2.8 miles; to Bingley Rail Station is 3.1 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westfield Lodge Bronteland Limited is a Private Limited Company. The company registration number is 03945189. Westfield Lodge Bronteland Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Westfield Lodge Bronteland Limited is 21 Cavendish Street Keighley West Yorkshire England Bd21 3rb. . PAGDIN, Maureen Patricia is a Secretary of the company. PAGDIN, Dennis is a Director of the company. PAGDIN, Joanne Louise is a Director of the company. PAGDIN, Maureen Patricia is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PAGDIN, Maureen Patricia
Appointed Date: 22 March 2000

Director
PAGDIN, Dennis
Appointed Date: 22 March 2000
84 years old

Director
PAGDIN, Joanne Louise
Appointed Date: 20 August 2010
54 years old

Director
PAGDIN, Maureen Patricia
Appointed Date: 22 March 2000
84 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 March 2000
Appointed Date: 10 March 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mr Dennis Padgin
Notified on: 10 March 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Patricia Padgin
Notified on: 10 March 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTFIELD LODGE (BRONTELAND) LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 29 March 2016
20 Jun 2016
Total exemption small company accounts made up to 29 March 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Mar 2016
Registered office address changed from New West Field Farm Upper Marsh Lane, Oxenhope Keighley West Yorkshire BD22 9RH to 21 Cavendish Street Keighley West Yorkshire BD21 3RB on 14 March 2016
...
... and 57 more events
13 Apr 2000
Director resigned
13 Apr 2000
Secretary resigned
05 Apr 2000
Company name changed ebonstone LIMITED\certificate issued on 06/04/00
30 Mar 2000
Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ
10 Mar 2000
Incorporation

WESTFIELD LODGE (BRONTELAND) LIMITED Charges

30 June 2015
Charge code 0394 5189 0007
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westfield lodge upper marsh lane oxenhope keighley west…
21 October 2013
Charge code 0394 5189 0006
Delivered: 24 October 2013
Status: Satisfied on 24 June 2015
Persons entitled: Nell Dorada LLP
Description: F/H the bunkhouses, upper marsh lane, oxenhope, keighley…
20 December 2007
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The bunkhouses, upper marsh lane, oxenhope, keighley, west…
22 May 2001
Mortgage debenture
Delivered: 1 June 2001
Status: Satisfied on 29 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 2001
Legal mortgage
Delivered: 17 March 2001
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H moorside bunkhouses, upper marsh, oxenhope. T/no…
1 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 21 March 2001
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings k/a the bunkhouses new…
1 November 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 29 January 2008
Persons entitled: Dennis and Maureen Patricia Pagdin
Description: Property k/a land and buildings at new westfield farm upper…