MHS 1 LIMITED
ATTLEBOROUGH THE CHARNWOOD PUB COMPANY LIMITED THE RUTLAND PUB COMPANY LIMITED

Hellopages » Norfolk » Breckland » NR17 1YE

Company number 05573232
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address 31 HAVERSCROFT INDUSTRIAL ESTATE, NEW ROAD, ATTLEBOROUGH, NORFOLK, NR17 1YE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Marc Craddock as a director on 25 May 2016. The most likely internet sites of MHS 1 LIMITED are www.mhs1.co.uk, and www.mhs-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Eccles Road Rail Station is 2.7 miles; to Harling Road Rail Station is 5.2 miles; to Wymondham Rail Station is 6.5 miles; to Diss Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mhs 1 Limited is a Private Limited Company. The company registration number is 05573232. Mhs 1 Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Mhs 1 Limited is 31 Haverscroft Industrial Estate New Road Attleborough Norfolk Nr17 1ye. . FRASER ALLEN, William Thomas is a Director of the company. HUTCHINS, Peter Frank is a Director of the company. RICHARDSON, Clive Stuart is a Director of the company. Secretary DAVIES, Rebecca Sian has been resigned. Secretary HOLLAND, Shane Philip has been resigned. Secretary TAYLOR, Bernadette Marie has been resigned. Secretary SNOW HILL SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BUCKLEY, Kenneth has been resigned. Director COCKERILL, Daryl has been resigned. Director CONNELL, John has been resigned. Director CRADDOCK, Marc has been resigned. Director HOLLAND, Shane has been resigned. Director HOLLAND, Shane Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
FRASER ALLEN, William Thomas
Appointed Date: 23 September 2005
54 years old

Director
HUTCHINS, Peter Frank
Appointed Date: 22 September 2009
78 years old

Director
RICHARDSON, Clive Stuart
Appointed Date: 21 November 2005
60 years old

Resigned Directors

Secretary
DAVIES, Rebecca Sian
Resigned: 15 October 2007
Appointed Date: 20 February 2006

Secretary
HOLLAND, Shane Philip
Resigned: 12 December 2014
Appointed Date: 15 October 2007

Secretary
TAYLOR, Bernadette Marie
Resigned: 20 February 2006
Appointed Date: 21 November 2005

Secretary
SNOW HILL SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 23 September 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Director
BUCKLEY, Kenneth
Resigned: 22 September 2009
Appointed Date: 16 November 2005
77 years old

Director
COCKERILL, Daryl
Resigned: 11 December 2013
Appointed Date: 22 September 2009
60 years old

Director
CONNELL, John
Resigned: 09 September 2010
Appointed Date: 21 November 2005
75 years old

Director
CRADDOCK, Marc
Resigned: 25 May 2016
Appointed Date: 11 December 2013
49 years old

Director
HOLLAND, Shane
Resigned: 11 December 2013
Appointed Date: 11 December 2013
49 years old

Director
HOLLAND, Shane Philip
Resigned: 12 December 2014
Appointed Date: 22 September 2009
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Persons With Significant Control

Mr Peter Hutchins
Notified on: 27 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MHS 1 LIMITED Events

07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
30 Sep 2016
Accounts for a small company made up to 31 March 2016
25 May 2016
Termination of appointment of Marc Craddock as a director on 25 May 2016
11 Nov 2015
Accounts for a small company made up to 31 March 2015
22 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,921.65

...
... and 82 more events
29 Sep 2005
Registered office changed on 29/09/05 from: 12 york place leeds west yorkshire LS1 2DS
28 Sep 2005
Secretary resigned
28 Sep 2005
Director resigned
28 Sep 2005
New secretary appointed
23 Sep 2005
Incorporation

MHS 1 LIMITED Charges

16 October 2009
Legal mortgage
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Albion Protected Vct PLC ("the Security Trustee")
Description: F/H property k/a the chequers inn 63 etnam street…
16 October 2009
Legal mortgage
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Healthcare and Leisure Property Fund PLC
Description: F/H property k/a the chequers inn 63 etnam street…
22 September 2009
Trust debenture
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Healthcare and Leisure Property Fund PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Trust debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Albion Protected Vct PLC (The "Security Trustee")
Description: For details of property charged please refer to form 395…
9 March 2009
Legal mortgage
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC
Description: The swan high street bridgnorth shropshire t/n SL147099.
23 December 2008
Trust debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Legal mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC
Description: First fixed charge on the property k/a the hop pole hotel…
10 May 2007
Legal mortgage
Delivered: 15 May 2007
Status: Satisfied on 24 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hare & hounds kiln lane fulbeck t/no…
9 May 2007
Legal mortgage
Delivered: 15 May 2007
Status: Satisfied on 24 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a the blue ball public house 6 cedar street…
19 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 24 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2006
Supplemental debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC
Description: The hare & hounds kiln lane fulbeck lincolnshire t/no ll…
21 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied on 20 February 2010
Persons entitled: Healthcare and Leisure Property Fund PLC
Description: The f/h land known as the blue ball public house 6 cedar…
21 November 2005
Trust debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC
Description: The f/h land known as the blue ball public house 6 cedar…