HAUGHTON HALL LIMITED
LEICESTERSHIRE ORJ 656 LIMITED

Hellopages » Leicestershire » Charnwood » LE12 8LT

Company number 04714147
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 188 SILEBY ROAD, BARROW UPON SOAR, LEICESTERSHIRE, LE12 8LT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 8,400 ; Satisfaction of charge 2 in full. The most likely internet sites of HAUGHTON HALL LIMITED are www.haughtonhall.co.uk, and www.haughton-hall.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. The distance to to Sileby Rail Station is 1.4 miles; to Syston Rail Station is 4.2 miles; to Leicester Rail Station is 7.9 miles; to East Midlands Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haughton Hall Limited is a Private Limited Company. The company registration number is 04714147. Haughton Hall Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Haughton Hall Limited is 188 Sileby Road Barrow Upon Soar Leicestershire Le12 8lt. The company`s financial liabilities are £229.68k. It is £76.76k against last year. The cash in hand is £25.52k. It is £-46.88k against last year. And the total assets are £348.99k, which is £-17.22k against last year. SANGHANI, Maladevi is a Secretary of the company. SANGHANI, Maladevi is a Director of the company. YIP, Kim Fung is a Director of the company. Secretary RIPALO, Hilary Grace has been resigned. Secretary SANGHANI, Jayesh has been resigned. Secretary WATTS, Valerie has been resigned. Director BLACKSHAW, Michael has been resigned. Director DUNKLEY, James Anthony has been resigned. Director JOBSON, Timothy Akers has been resigned. Director MOUNTFORD, Edwin Colin has been resigned. Director SANGHANI, Jayesh has been resigned. Director SIDDALL, Michael Allan has been resigned. Director WATTS, Valerie has been resigned. The company operates in "Hotels and similar accommodation".


haughton hall Key Finiance

LIABILITIES £229.68k
+50%
CASH £25.52k
-65%
TOTAL ASSETS £348.99k
-5%
All Financial Figures

Current Directors

Secretary
SANGHANI, Maladevi
Appointed Date: 28 October 2008

Director
SANGHANI, Maladevi
Appointed Date: 28 October 2008
62 years old

Director
YIP, Kim Fung
Appointed Date: 01 August 2006
59 years old

Resigned Directors

Secretary
RIPALO, Hilary Grace
Resigned: 16 June 2003
Appointed Date: 27 March 2003

Secretary
SANGHANI, Jayesh
Resigned: 27 October 2008
Appointed Date: 01 August 2006

Secretary
WATTS, Valerie
Resigned: 01 August 2006
Appointed Date: 12 June 2003

Director
BLACKSHAW, Michael
Resigned: 01 August 2006
Appointed Date: 12 June 2003
75 years old

Director
DUNKLEY, James Anthony
Resigned: 01 August 2006
Appointed Date: 12 June 2003
79 years old

Director
JOBSON, Timothy Akers
Resigned: 16 June 2003
Appointed Date: 27 March 2003
81 years old

Director
MOUNTFORD, Edwin Colin
Resigned: 01 August 2006
Appointed Date: 12 June 2003
68 years old

Director
SANGHANI, Jayesh
Resigned: 27 October 2008
Appointed Date: 01 August 2006
62 years old

Director
SIDDALL, Michael Allan
Resigned: 01 August 2006
Appointed Date: 12 June 2003
75 years old

Director
WATTS, Valerie
Resigned: 01 August 2006
Appointed Date: 12 June 2003
71 years old

HAUGHTON HALL LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8,400

23 Oct 2015
Satisfaction of charge 2 in full
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8,400

...
... and 62 more events
21 Jun 2003
New secretary appointed;new director appointed
21 Jun 2003
New director appointed
21 Jun 2003
New director appointed
20 May 2003
Company name changed orj 656 LIMITED\certificate issued on 20/05/03
27 Mar 2003
Incorporation

HAUGHTON HALL LIMITED Charges

1 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Bangkok Bank Public Company Limited
Description: Haughton hall hotel haughton lane shifnal shropshire t/no…
1 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Bangkok Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC
Description: All that f/h land and buildings at haughton hall shifnal…