VILLAGE COTTAGES (CORNWALL) LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 2QP

Company number 00970250
Status Active
Incorporation Date 15 January 1970
Company Type Private Limited Company
Address D.J. REYNOLDS & CO., 15 ALVERTON STREET, PENZANCE, CORNWALL, TR18 2QP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 5,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of VILLAGE COTTAGES (CORNWALL) LIMITED are www.villagecottagescornwall.co.uk, and www.village-cottages-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.4 miles; to Lelant Rail Station is 6.5 miles; to Hayle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Cottages Cornwall Limited is a Private Limited Company. The company registration number is 00970250. Village Cottages Cornwall Limited has been working since 15 January 1970. The present status of the company is Active. The registered address of Village Cottages Cornwall Limited is D J Reynolds Co 15 Alverton Street Penzance Cornwall Tr18 2qp. . HOLDEN, John is a Secretary of the company. HOLDEN, John is a Director of the company. HOLDEN, Max Yashar is a Director of the company. MEHMET-SALIH, Susie Umran is a Director of the company. Secretary BEEVOR, Penelope Jean has been resigned. Secretary DIXON, Jack Howell has been resigned. Director BEEVOR, Alan John has been resigned. Director BEEVOR, Penelope Jean has been resigned. Director DIXON, Jack Howell has been resigned. Director NISSEN, Karsten has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
HOLDEN, John
Appointed Date: 23 September 2013

Director
HOLDEN, John
Appointed Date: 23 September 2013
70 years old

Director
HOLDEN, Max Yashar
Appointed Date: 23 September 2013
37 years old

Director
MEHMET-SALIH, Susie Umran
Appointed Date: 23 September 2013
71 years old

Resigned Directors

Secretary
BEEVOR, Penelope Jean
Resigned: 23 September 2013
Appointed Date: 01 December 2005

Secretary
DIXON, Jack Howell
Resigned: 31 October 2005

Director
BEEVOR, Alan John
Resigned: 31 October 2013
Appointed Date: 01 December 2005
76 years old

Director
BEEVOR, Penelope Jean
Resigned: 23 September 2013
Appointed Date: 01 December 2005
76 years old

Director
DIXON, Jack Howell
Resigned: 31 October 2005
85 years old

Director
NISSEN, Karsten
Resigned: 31 October 2005
81 years old

VILLAGE COTTAGES (CORNWALL) LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000

01 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000

...
... and 101 more events
14 Apr 1988
Return made up to 23/03/88; full list of members

24 Jun 1987
Accounts for a small company made up to 31 January 1987

24 Jun 1987
Return made up to 23/04/87; full list of members

20 Jun 1986
Accounts for a small company made up to 31 January 1986

20 Jun 1986
Return made up to 19/06/86; full list of members

VILLAGE COTTAGES (CORNWALL) LIMITED Charges

8 January 1986
Legal charge
Delivered: 17 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold premises known as 19A bread street penzance…
18 October 1985
Legal mortgage
Delivered: 22 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises known as 19A, bread street, penzance.
2 August 1985
Further charge
Delivered: 3 August 1985
Status: Satisfied on 27 September 2006
Persons entitled: Council for Small Industries in Rural Areas
Description: The property comprised in a deed of charge dated 29/6/84…
29 June 1984
Deed of charge
Delivered: 7 July 1984
Status: Satisfied on 27 September 2006
Persons entitled: Financial Services
Description: All that piece or parcel of land and building having a…
13 March 1984
Mortgage
Delivered: 17 March 1984
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 4 ebenezer place newlyn penzance cornwall.
30 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied on 27 September 2006
Persons entitled: James William Gibson
Description: 25 st. Peter's hill newlyn penzance cornwall.
12 September 1978
Mortgage
Delivered: 21 September 1978
Status: Satisfied on 27 September 2006
Persons entitled: Council for Small Industries in Rural Areas
Description: 4, ebenezer place, newlyn, penzance, cornwall.
28 October 1975
Legal mortgage
Delivered: 31 October 1975
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: 6 carlson's buildings, penzance.
4 December 1974
Legal charge
Delivered: 9 December 1974
Status: Satisfied on 27 September 2006
Persons entitled: J. W. Gibson.
Description: 25 st peter's hill, newlyn, cornwall.
4 December 1974
Legal charge
Delivered: 9 December 1974
Status: Satisfied on 27 September 2006
Persons entitled: J. W. Gibson
Description: 14 cresswell terrace, botallack st just in penwith…
3 October 1973
Mortgage
Delivered: 4 October 1973
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: 3 tregeseal row, st. Just in penwith, cornwall.
2 October 1973
Mortgage
Delivered: 3 October 1973
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: 14 tregeseal terrace, st just in penwith.
8 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 27 September 2006
Persons entitled: Council for Small Industries in Rural Areas
Description: 3, tregeseal row, st. Just penwith, penzance, cornwall.
15 May 1973
Mortgage
Delivered: 16 May 1973
Status: Satisfied on 27 September 2006
Persons entitled: Council for Small Industries in Rural Areas
Description: 25, st. Peter's hill newlyn penzance, cornwall.
7 November 1972
Mortgage
Delivered: 9 November 1972
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: 6 eden terrace, newlyn, penzance, cornwall.
7 November 1972
Mortgage
Delivered: 9 November 1972
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: 5 eden terrace, newlyn, penzance, cornwall.
13 June 1972
Legal charge
Delivered: 20 June 1972
Status: Satisfied on 27 September 2006
Persons entitled: Council for Small Industries in Rural Areas
Description: 5-6 eden terrace, newlyn, penzance, cornwall.
10 June 1971
Deed of charge
Delivered: 17 June 1971
Status: Satisfied on 27 September 2006
Persons entitled: Council for Small Industries in Rural Areas
Description: 14 tregeseal terrace, st. Just in, penwith, penzance…