ELDERBECK LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 6QS

Company number 05049423
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address HUNTERS MOON BOW BRIDGE, EMBSAY, SKIPTON, NORTH YORKSHIRE, BD23 6QS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 40,000 . The most likely internet sites of ELDERBECK LIMITED are www.elderbeck.co.uk, and www.elderbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cononley Rail Station is 4 miles; to Gargrave Rail Station is 4.4 miles; to Steeton & Silsden Rail Station is 5.6 miles; to Keighley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elderbeck Limited is a Private Limited Company. The company registration number is 05049423. Elderbeck Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Elderbeck Limited is Hunters Moon Bow Bridge Embsay Skipton North Yorkshire Bd23 6qs. . PUGH, Jillian Leigh is a Secretary of the company. PUGH, Jillian Leigh is a Director of the company. PUGH, Owen Alexander is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
PUGH, Jillian Leigh
Appointed Date: 01 April 2004

Director
PUGH, Jillian Leigh
Appointed Date: 12 March 2007
63 years old

Director
PUGH, Owen Alexander
Appointed Date: 01 April 2004
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 April 2004
Appointed Date: 19 February 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 April 2004
Appointed Date: 19 February 2004

Persons With Significant Control

Mr Owen Alexander Pugh
Notified on: 10 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jillian Leigh Pugh
Notified on: 10 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELDERBECK LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000

01 Mar 2016
Secretary's details changed for Jillian Leigh Pugh on 19 February 2016
29 Feb 2016
Director's details changed for Owen Alexander Pugh on 19 February 2016
...
... and 39 more events
13 Apr 2004
Secretary resigned
13 Apr 2004
Director resigned
13 Apr 2004
New secretary appointed
13 Apr 2004
Registered office changed on 13/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Feb 2004
Incorporation

ELDERBECK LIMITED Charges

10 May 2004
Legal charge of licensed premises
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cavendish arms 1 skipton road emsbay skipton by way of…
7 May 2004
Debenture
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…