TITHE BARN CLUB (ALDWICK) LIMITED
SELSEY CHICHESTER

Hellopages » West Sussex » Chichester » PO20 9BL

Company number 00584742
Status Active
Incorporation Date 29 May 1957
Company Type Private Limited Company
Address THE WINDMILL CARAVAN SITE, MONTALON CRESCENT, SELSEY CHICHESTER, WEST SUSSEX, PO20 9BL
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 52 . The most likely internet sites of TITHE BARN CLUB (ALDWICK) LIMITED are www.tithebarnclubaldwick.co.uk, and www.tithe-barn-club-aldwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. The distance to to Bosham Rail Station is 7.6 miles; to Nutbourne Rail Station is 8.3 miles; to Southbourne Rail Station is 9 miles; to Emsworth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tithe Barn Club Aldwick Limited is a Private Limited Company. The company registration number is 00584742. Tithe Barn Club Aldwick Limited has been working since 29 May 1957. The present status of the company is Active. The registered address of Tithe Barn Club Aldwick Limited is The Windmill Caravan Site Montalon Crescent Selsey Chichester West Sussex Po20 9bl. . DOWNS, Raymond Peter is a Secretary of the company. DOWNS, Jeanne Marion is a Director of the company. DOWNS, Raymond Peter is a Director of the company. The company operates in "Other holiday and other collective accommodation".


Current Directors


Director
DOWNS, Jeanne Marion

85 years old

Director
DOWNS, Raymond Peter

88 years old

Persons With Significant Control

Mr Raymond Downs
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jeanne Downs
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITHE BARN CLUB (ALDWICK) LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 52

...
... and 68 more events
19 Apr 1989
Director resigned

04 Jul 1988
Full accounts made up to 31 December 1986

01 Feb 1988
Return made up to 31/12/87; full list of members

28 Jan 1987
Full accounts made up to 31 December 1985

28 Jan 1987
Return made up to 16/12/86; full list of members

TITHE BARN CLUB (ALDWICK) LIMITED Charges

6 July 1999
Legal mortgage between the company, john francis mannion& national westminster bank PLC
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a liitle london caravan park lincoln road…
8 January 1990
Legal charge
Delivered: 10 January 1990
Status: Outstanding
Persons entitled: Whitbread and Company Public Limited Company.
Description: All those premises k/a the captain morgan club, montalan…
18 October 1985
Further charge
Delivered: 29 October 1985
Status: Outstanding
Persons entitled: Whitbread & Company PLC
Description: F/H property k/a the captain morgan club montalan crescent…
27 April 1984
Legal charge
Delivered: 1 May 1984
Status: Outstanding
Persons entitled: Whitbread & Company PLC
Description: Little london caravan park kettlethorpe lincolnshire.
21 June 1983
Legal charge
Delivered: 28 June 1983
Status: Outstanding
Persons entitled: Whitbread & Company PLC
Description: F/H the captain morgan club montalan crescent selsey west…
5 August 1981
Legal charge
Delivered: 7 August 1981
Status: Satisfied
Persons entitled: Whitbread Wessex Limited
Description: F/H captain morgan club, montalan crescent selsey west…
13 February 1979
Legal mortgage
Delivered: 20 February 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H. little london caravan site kettlethorpe, lincs.…
10 June 1975
Mortgage
Delivered: 23 June 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mayridge caravan site montalon crescent selsey, west…
14 December 1972
Legal charge
Delivered: 27 December 1972
Status: Satisfied on 6 May 2005
Persons entitled: Watney Mann (London & Home Counties) LTD
Description: Bisquit club montalon crescent selsey sussex.
3 March 1972
Mortgage
Delivered: 9 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Caravan site at lesley, sussex. Floating charge over all…
5 June 1967
Instrument of charge
Delivered: 23 June 1967
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Title barn club, the fairway, bognor regis, sussex. Title…
17 November 1964
Instrument of charge
Delivered: 24 November 1964
Status: Satisfied on 6 May 2005
Persons entitled: E.E.S. Barclays Bank PLC
Description: Plot 458, kings beach estate, pagham, bognor regis, sussex.