HBNB LIMITED
RACKHEATH BLAKES HOLIDAYS LIMITED

Hellopages » Norfolk » Broadland » NR13 6LJ

Company number 00403960
Status Active
Incorporation Date 1 February 1946
Company Type Private Limited Company
Address UNITS 28- 29 MACKINTOSH ROAD, RACKHEATH INDUSTRIAL ESTATE, RACKHEATH, NORWICH NORFOLK, NR13 6LJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,310 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HBNB LIMITED are www.hbnb.co.uk, and www.hbnb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. The distance to to Hoveton & Wroxham Rail Station is 3.4 miles; to Brundall Rail Station is 4.5 miles; to Lingwood Rail Station is 6 miles; to Buckenham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbnb Limited is a Private Limited Company. The company registration number is 00403960. Hbnb Limited has been working since 01 February 1946. The present status of the company is Active. The registered address of Hbnb Limited is Units 28 29 Mackintosh Road Rackheath Industrial Estate Rackheath Norwich Norfolk Nr13 6lj. . HARBER, Robert Charles is a Secretary of the company. HARBER, Robert Charles is a Director of the company. POLLOK, Susan Veronica, Obe is a Director of the company. Secretary ARNOLD, David William has been resigned. Secretary HADDOW, Colin Douglas has been resigned. Director ARNOLD, David William has been resigned. Director BROOM, Martin Christopher has been resigned. Director BROWN, John has been resigned. Director CARTER, John Richard has been resigned. Director COURT, David Leonard has been resigned. Director DANIELS, Trevor John Mervyn has been resigned. Director DENMAN, David Crossland has been resigned. Director FACEY, Colin Gray has been resigned. Director FUNNELL, Leonard Ernest has been resigned. Director HOWES, Tony has been resigned. Director KING, Keith Terrence has been resigned. Director MENDUM, Stuart has been resigned. Director PEVERETT, Roger Howard has been resigned. Director PRENTICE, Colin George has been resigned. Director SIMPSON, Patrick Miles Thornton has been resigned. Director THWAITES, Brian Ferras has been resigned. Director THWAITES, Jill has been resigned. Director WHITE, Diana Rosemary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARBER, Robert Charles
Appointed Date: 01 September 2000

Director
HARBER, Robert Charles
Appointed Date: 10 June 1999
76 years old

Director
POLLOK, Susan Veronica, Obe
Appointed Date: 07 May 1997
79 years old

Resigned Directors

Secretary
ARNOLD, David William
Resigned: 31 August 2000
Appointed Date: 01 August 1992

Secretary
HADDOW, Colin Douglas
Resigned: 31 July 1992
Appointed Date: 27 March 1992

Director
ARNOLD, David William
Resigned: 31 August 2000
Appointed Date: 01 November 1998
77 years old

Director
BROOM, Martin Christopher
Resigned: 07 October 2013
91 years old

Director
BROWN, John
Resigned: 10 June 1999
Appointed Date: 09 June 1993
86 years old

Director
CARTER, John Richard
Resigned: 17 May 1999
Appointed Date: 15 September 1997
89 years old

Director
COURT, David Leonard
Resigned: 31 December 1993
95 years old

Director
DANIELS, Trevor John Mervyn
Resigned: 07 May 1997
91 years old

Director
DENMAN, David Crossland
Resigned: 31 July 1997
93 years old

Director
FACEY, Colin Gray
Resigned: 09 June 1993
77 years old

Director
FUNNELL, Leonard Ernest
Resigned: 07 May 1996
88 years old

Director
HOWES, Tony
Resigned: 01 October 1998
Appointed Date: 01 January 1994
88 years old

Director
KING, Keith Terrence
Resigned: 09 June 1993
86 years old

Director
MENDUM, Stuart
Resigned: 10 June 1999
Appointed Date: 12 August 1996
75 years old

Director
PEVERETT, Roger Howard
Resigned: 01 October 1998
82 years old

Director
PRENTICE, Colin George
Resigned: 31 October 2000
84 years old

Director
SIMPSON, Patrick Miles Thornton
Resigned: 10 June 1999
Appointed Date: 09 June 1993
79 years old

Director
THWAITES, Brian Ferras
Resigned: 20 May 1992
89 years old

Director
THWAITES, Jill
Resigned: 26 July 1996
Appointed Date: 09 June 1993
81 years old

Director
WHITE, Diana Rosemary
Resigned: 01 February 1995
Appointed Date: 01 January 1994
74 years old

HBNB LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 October 2016
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,310

10 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,310

20 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 143 more events
29 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Dec 1986
Declaration of satisfaction of mortgage/charge

27 Oct 1986
Particulars of mortgage/charge

04 Aug 1986
Full accounts made up to 31 October 1985

04 Aug 1986
Return made up to 13/03/86; full list of members

HBNB LIMITED Charges

10 July 1998
Deed of charge over credit balances
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5030868. the charge creates a fixed charge over all the…
11 April 1996
Deed of charge over credit balances
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
12 October 1992
Debenture
Delivered: 20 October 1992
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1986
Legal charge
Delivered: 27 October 1986
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: "Crossways," hoveton saint john, norfolk.