BARNETT HILL CONFERENCE CENTRE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 8NN

Company number 03166070
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address SUNDIAL GROUP CO HIGHGATE HOUSE GROOMS LANE, CREATON, NORTHAMPTON, ENGLAND, NN6 8NN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from Barnett Hill Conference Centre Wonersh Guildford Surrey GU5 0RF to Sundial Group Co Highgate House Grooms Lane Creaton Northampton NN6 8NN on 10 March 2017; Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BARNETT HILL CONFERENCE CENTRE LIMITED are www.barnetthillconferencecentre.co.uk, and www.barnett-hill-conference-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Barnett Hill Conference Centre Limited is a Private Limited Company. The company registration number is 03166070. Barnett Hill Conference Centre Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Barnett Hill Conference Centre Limited is Sundial Group Co Highgate House Grooms Lane Creaton Northampton England Nn6 8nn. . FORSKITT, Lee John is a Secretary of the company. CHUDLEY, Joanna Elizabeth is a Director of the company. CHUDLEY, Timothy Simon is a Director of the company. FORSKITT, Lee John is a Director of the company. MCGIBBON, Lucy Margaret is a Director of the company. TOTH, Jeremy Paul is a Director of the company. Secretary CHUDLEY, Timothy Simon has been resigned. Secretary HOWES, Brian has been resigned. Secretary JONES, Michael Frederick has been resigned. Secretary WILCOCK, David has been resigned. Director ADLARD, Dianne Elizabeth has been resigned. Director COOPER, Mark James has been resigned. Director HOWES, Brian has been resigned. Director JONES, Michael Frederick has been resigned. Director RUSSELL, David John has been resigned. Director WETHERALL, Richard Paul Allan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FORSKITT, Lee John
Appointed Date: 27 November 2013

Director
CHUDLEY, Joanna Elizabeth
Appointed Date: 29 February 1996
72 years old

Director
CHUDLEY, Timothy Simon
Appointed Date: 29 February 1996
69 years old

Director
FORSKITT, Lee John
Appointed Date: 01 January 2016
42 years old

Director
MCGIBBON, Lucy Margaret
Appointed Date: 16 October 1997
63 years old

Director
TOTH, Jeremy Paul
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
CHUDLEY, Timothy Simon
Resigned: 14 January 1997
Appointed Date: 29 February 1996

Secretary
HOWES, Brian
Resigned: 27 November 2013
Appointed Date: 01 May 2005

Secretary
JONES, Michael Frederick
Resigned: 30 September 2003
Appointed Date: 14 January 1997

Secretary
WILCOCK, David
Resigned: 30 April 2005
Appointed Date: 01 October 2003

Director
ADLARD, Dianne Elizabeth
Resigned: 16 October 1997
Appointed Date: 29 February 1996
60 years old

Director
COOPER, Mark James
Resigned: 17 June 2011
Appointed Date: 01 January 2006
53 years old

Director
HOWES, Brian
Resigned: 31 December 2015
Appointed Date: 01 January 2006
74 years old

Director
JONES, Michael Frederick
Resigned: 23 May 2003
Appointed Date: 24 June 1999
64 years old

Director
RUSSELL, David John
Resigned: 16 October 1997
Appointed Date: 29 February 1996
66 years old

Director
WETHERALL, Richard Paul Allan
Resigned: 05 November 2002
Appointed Date: 16 October 1997
68 years old

Persons With Significant Control

Mr Timothy Simon Chudley
Notified on: 6 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BARNETT HILL CONFERENCE CENTRE LIMITED Events

10 Mar 2017
Registered office address changed from Barnett Hill Conference Centre Wonersh Guildford Surrey GU5 0RF to Sundial Group Co Highgate House Grooms Lane Creaton Northampton NN6 8NN on 10 March 2017
10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Apr 2016
Auditor's resignation
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 79 more events
19 Jan 1997
New secretary appointed
19 Jan 1997
Director resigned
01 Oct 1996
Particulars of mortgage/charge
01 Jul 1996
Accounting reference date notified as 30/04
29 Feb 1996
Incorporation

BARNETT HILL CONFERENCE CENTRE LIMITED Charges

20 March 2008
Guarantee & debenture
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H barnett hill conference centre, blackheath lane…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: The British Red Cross Society
Description: Barnett hill blackheath lane wonersh guildford surrey t/no…
23 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a barnett hill blackheath lane wonersh…
27 August 2001
Fixed and floating charge
Delivered: 29 August 2001
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
26 September 1996
Debenture
Delivered: 1 October 1996
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…