Company number 01296482
Status Active
Incorporation Date 1 February 1977
Company Type Private Limited Company
Address 18 BRIDGE STREET, LLANGOLLEN, DENBIGHSHIRE, LL20 8PF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 160
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ETONGATE LIMITED are www.etongate.co.uk, and www.etongate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Gobowen Rail Station is 7.7 miles; to Cefn-y-Bedd Rail Station is 10.6 miles; to Caergwrle Rail Station is 11.1 miles; to Hope (Flintshire) Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Etongate Limited is a Private Limited Company.
The company registration number is 01296482. Etongate Limited has been working since 01 February 1977.
The present status of the company is Active. The registered address of Etongate Limited is 18 Bridge Street Llangollen Denbighshire Ll20 8pf. The company`s financial liabilities are £67.27k. It is £31.63k against last year. The cash in hand is £1.26k. It is £-15.82k against last year. And the total assets are £52.74k, which is £-9.31k against last year. GALE, Gillian Iris is a Secretary of the company. GALE, Gillian Iris is a Director of the company. GALE, Phillip is a Director of the company. GALE, Richard Waldron is a Director of the company. Director ATKINS, Howard John has been resigned. Director GOSLING, John Bernard has been resigned. The company operates in "Hotels and similar accommodation".
etongate Key Finiance
LIABILITIES
£67.27k
+88%
CASH
£1.26k
-93%
TOTAL ASSETS
£52.74k
-16%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Gillian Iris Gale
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Waldron Gale
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ETONGATE LIMITED Events
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2015
Total exemption small company accounts made up to 30 September 2014
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 82 more events
29 Oct 1986
Return made up to 23/09/86; full list of members
31 Jul 1986
Full accounts made up to 31 March 1985
12 Nov 1985
Accounts made up to 31 March 1983
01 Feb 1977
Certificate of incorporation
01 Feb 1977
Incorporation
14 August 2013
Charge code 0129 6482 0010
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Svenska Handelbanken Ab (Publ)
Description: 18 bridge street llangollen. Notification of addition to or…
14 August 2013
Charge code 0129 6482 0009
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 May 1989
Legal charge
Delivered: 20 May 1989
Status: Satisfied
on 23 February 1990
Persons entitled: Barclays Bank PLC
Description: F/H 14, 16 and 16A bridge street, llangollen, clwyd.
19 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied
on 8 October 2013
Persons entitled: Barclays Bank PLC
Description: 10 berwyn street llangollen clwyd.
19 June 1987
Debenture
Delivered: 25 June 1987
Status: Satisfied
on 22 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: Ty coch, 18 bridge street, llangollen, clwyd (known also as…
1 March 1982
Legal charge
Delivered: 10 March 1982
Status: Satisfied
on 22 August 2013
Persons entitled: Midland Bank PLC
Description: F/H garage or warehouse situate on the main london to…
1 March 1982
Legal charge
Delivered: 4 March 1982
Status: Satisfied
on 22 August 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts. Floating charge…
1 March 1982
Legal charge
Delivered: 4 March 1982
Status: Satisfied
on 22 August 2013
Persons entitled: Midland Bank PLC
Description: 18, bridge st., Llangollen, clwyd.
11 February 1977
Charge
Delivered: 28 February 1977
Status: Satisfied
on 22 August 2013
Persons entitled: Industrial & Commercial Finance Corporation Limited
Description: Fixed charge upon the company's f/h property known as 'ty…