PENTEWAN SANDS,LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 3BJ
Company number 00394475
Status Active
Incorporation Date 5 April 1945
Company Type Private Limited Company
Address 20 HENVER ROAD, NEWQUAY, CORNWALL, TR7 3BJ
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 11,555 . The most likely internet sites of PENTEWAN SANDS,LIMITED are www.pentewan.co.uk, and www.pentewan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. Pentewan Sands Limited is a Private Limited Company. The company registration number is 00394475. Pentewan Sands Limited has been working since 05 April 1945. The present status of the company is Active. The registered address of Pentewan Sands Limited is 20 Henver Road Newquay Cornwall Tr7 3bj. . WILLIS, Antonia Mary Damaris is a Secretary of the company. HAWLEY, Peter Edward is a Director of the company. WILLIS, Antonia Mary Damaris is a Director of the company. WILLIS, John Richard Tremayne is a Director of the company. WILLIS, Penelope Eve is a Director of the company. Secretary DELIA, Antonia Mary Damaris has been resigned. Secretary HAWLEY, Peter Edward has been resigned. Secretary RICKEARD, Anthony Tremayne has been resigned. Secretary THURSTAN, George Edward Farnall has been resigned. Director NEWEY, John Walter has been resigned. Director SMYTH-OSBORNE, George William has been resigned. Director TREMAYNE, Damaris Jean has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
WILLIS, Antonia Mary Damaris
Appointed Date: 15 December 2005

Director
HAWLEY, Peter Edward

87 years old

Director

Director

Director
WILLIS, Penelope Eve

104 years old

Resigned Directors

Secretary
DELIA, Antonia Mary Damaris
Resigned: 24 June 1992

Secretary
HAWLEY, Peter Edward
Resigned: 15 December 2005
Appointed Date: 13 July 2004

Secretary
RICKEARD, Anthony Tremayne
Resigned: 01 November 1994
Appointed Date: 24 June 1992

Secretary
THURSTAN, George Edward Farnall
Resigned: 13 July 2004
Appointed Date: 01 November 1994

Director
NEWEY, John Walter
Resigned: 27 January 1998
84 years old

Director
SMYTH-OSBORNE, George William
Resigned: 10 March 2011
110 years old

Director
TREMAYNE, Damaris Jean
Resigned: 07 July 2010
107 years old

Persons With Significant Control

Mr John Richard Tremayne Willis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Antonia Mary Damaris Willis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Edward Hawley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Terence Arthur Cole
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr James Buller Kitson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

PENTEWAN SANDS,LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
30 Dec 2016
Accounts for a medium company made up to 31 March 2016
29 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 11,555

23 Dec 2015
Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 11,555

02 Dec 2015
Purchase of own shares.
...
... and 81 more events
30 Jun 1988
Accounts made up to 31 March 1987

02 Feb 1987
Return made up to 11/02/87; full list of members

02 Feb 1987
New secretary appointed

15 Mar 1973
Memorandum and Articles of Association
05 Apr 1945
Certificate of incorporation

PENTEWAN SANDS,LIMITED Charges

2 February 2010
Deed of assignment
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest of the building contract including…
14 January 2010
Mortgage
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a pentewan sands holiday park/sconhoe beach…
11 August 1964
Debenture
Delivered: 18 August 1964
Status: Satisfied on 5 November 2001
Persons entitled: Lloyds Bank Limited
Description: Goodwill with all fixtures (including trade fixtures) now…