BUCCANEER HOLDINGS LIMITED
GLOS

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 02295701
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 37 RODNEY ROAD, CHELTENHAM, GLOS, GL50 1HX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 1 November 2016; Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 1 November 2015. The most likely internet sites of BUCCANEER HOLDINGS LIMITED are www.buccaneerholdings.co.uk, and www.buccaneer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buccaneer Holdings Limited is a Private Limited Company. The company registration number is 02295701. Buccaneer Holdings Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Buccaneer Holdings Limited is 37 Rodney Road Cheltenham Glos Gl50 1hx. . JONES, Andrew Michael is a Director of the company. RUTHVEN, Penelope Jane is a Director of the company. RUTHVEN, Timothy St Clair is a Director of the company. Secretary HARRIS, Colin Ardyn Foulkes has been resigned. Secretary HYETT, Wendy Miriam has been resigned. Director GANTLETT, Charlotte Jane has been resigned. Director PUSHMAN, Nigel Stewart Gane has been resigned. Director RUDGARD, John Kennish has been resigned. Director RUTHVEN, Michael St Clair has been resigned. Director TUCKER, Sarah Louise has been resigned. Director TUCKER, William Parnell has been resigned. Director UDELL, David Timothy has been resigned. Director WOOD, William Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JONES, Andrew Michael
Appointed Date: 07 October 1993
64 years old

Director

Director
RUTHVEN, Timothy St Clair
Appointed Date: 09 July 1996
59 years old

Resigned Directors

Secretary
HARRIS, Colin Ardyn Foulkes
Resigned: 31 January 1993

Secretary
HYETT, Wendy Miriam
Resigned: 17 November 2011
Appointed Date: 01 February 1993

Director
GANTLETT, Charlotte Jane
Resigned: 31 August 2010
Appointed Date: 01 March 1992
54 years old

Director
PUSHMAN, Nigel Stewart Gane
Resigned: 01 March 1999
76 years old

Director
RUDGARD, John Kennish
Resigned: 31 October 2000
Appointed Date: 19 June 1998
85 years old

Director
RUTHVEN, Michael St Clair
Resigned: 26 December 2015
96 years old

Director
TUCKER, Sarah Louise
Resigned: 31 August 2010
Appointed Date: 01 March 1992
56 years old

Director
TUCKER, William Parnell
Resigned: 31 January 1992
91 years old

Director
UDELL, David Timothy
Resigned: 31 January 1992
78 years old

Director
WOOD, William Michael
Resigned: 07 October 1997
Appointed Date: 07 October 1993
85 years old

Persons With Significant Control

Mr Timothy St Clair Ruthven
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

BUCCANEER HOLDINGS LIMITED Events

28 Feb 2017
Full accounts made up to 1 November 2016
20 Dec 2016
Confirmation statement made on 5 December 2016 with updates
03 Jun 2016
Full accounts made up to 1 November 2015
02 Feb 2016
Termination of appointment of Michael St Clair Ruthven as a director on 26 December 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,635

...
... and 144 more events
24 Oct 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Oct 1988
£ nc 1000/4350

24 Oct 1988
Accounting reference date notified as 31/10

19 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1988
Incorporation

BUCCANEER HOLDINGS LIMITED Charges

30 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the bird in the hand, hailey, witney…
18 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the steam packet inn totnes devon.
18 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the ten tors public house exeter road…
6 March 2000
Legal charge
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the green dragon cockleford cowley…
9 July 1998
Legal charge
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The carpenter arms,stanton wick,avon.t/no.AV115727.
9 July 1998
Legal charge
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The sun inn,lower burton,dorchester,dorset.t/no.DT192994.
15 June 1998
Debenture
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1994
Legal mortgage
Delivered: 30 August 1994
Status: Satisfied on 15 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a carpenters arms stanton wick pensford avon…
4 August 1994
Legal mortgage
Delivered: 16 August 1994
Status: Satisfied on 15 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the sun inn lower burton dorchester dorset…
1 August 1994
Mortgage debenture
Delivered: 10 August 1994
Status: Satisfied on 15 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1994
Debenture
Delivered: 16 May 1994
Status: Satisfied on 17 August 1994
Persons entitled: The Heritage Brewery PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1991
Debenture
Delivered: 16 May 1991
Status: Satisfied on 25 September 1998
Persons entitled: The Heavitree Brewery PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1990
Mortgage
Delivered: 8 November 1990
Status: Satisfied on 17 August 1994
Persons entitled: The Heavitree Brewery PLC
Description: The full quart, hewish nr. Weston-super-mare avon. The…
3 November 1989
Mortgage
Delivered: 14 November 1989
Status: Satisfied on 17 August 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being "the hare & hounds" kingerswell…
3 November 1989
Mortgage
Delivered: 14 November 1989
Status: Satisfied on 17 August 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a "the lysley arms" chippenham pewsham…
3 November 1989
Mortgage
Delivered: 14 November 1989
Status: Satisfied on 17 August 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being "the church house inn"…
15 September 1989
Debenture
Delivered: 19 September 1989
Status: Satisfied on 6 December 2007
Persons entitled: Charlotte Ruthven Michael St Clair Ruthven Jane Ruthven Timothy Ruthven Sarah Ruthven
Description: Fixed and floating charges over the undertaking and all…
17 February 1989
Single debenture
Delivered: 24 February 1989
Status: Satisfied on 17 August 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…