BAKEWELL HOTEL COMPANY LIMITED(THE)
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1HH

Company number 00554019
Status Active
Incorporation Date 31 August 1955
Company Type Private Limited Company
Address MILFORD HOUSE, MILL STREET, BAKEWELL, DERBYSHIRE, DE45 1HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Appointment of Mr Timothy Simon Simcox as a secretary on 1 January 2016. The most likely internet sites of BAKEWELL HOTEL COMPANY LIMITED(THE) are www.bakewellhotelcompany.co.uk, and www.bakewell-hotel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Matlock Bath Rail Station is 8.1 miles; to Bamford Rail Station is 8.6 miles; to Hope (Derbyshire) Rail Station is 9.3 miles; to Edale Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bakewell Hotel Company Limited The is a Private Limited Company. The company registration number is 00554019. Bakewell Hotel Company Limited The has been working since 31 August 1955. The present status of the company is Active. The registered address of Bakewell Hotel Company Limited The is Milford House Mill Street Bakewell Derbyshire De45 1hh. . SIMCOX, Timothy Simon is a Secretary of the company. COAR, Anthony is a Director of the company. HARRISON, James Robert is a Director of the company. Secretary COAR, Anthony has been resigned. Secretary HUNT, Stephen William has been resigned. Secretary SANDWELL, John Lewis has been resigned. Director HARRISON, Edward has been resigned. Director HARROP, Marjorie Biggins has been resigned. Director HUNT, Eliza has been resigned. Director HUNT, Margery has been resigned. Director HUNT, Norman Arthur has been resigned. Director HUNT, Stephen William has been resigned. Director MUSCROFT, Michael has been resigned. Director SANDWELL, John Lewis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMCOX, Timothy Simon
Appointed Date: 01 January 2016

Director
COAR, Anthony
Appointed Date: 01 June 2013
67 years old

Director
HARRISON, James Robert
Appointed Date: 31 August 2011
63 years old

Resigned Directors

Secretary
COAR, Anthony
Resigned: 01 January 2016
Appointed Date: 01 January 2009

Secretary
HUNT, Stephen William
Resigned: 26 March 1999

Secretary
SANDWELL, John Lewis
Resigned: 01 January 2009
Appointed Date: 26 March 1999

Director
HARRISON, Edward
Resigned: 31 August 1999
Appointed Date: 26 March 1999
94 years old

Director
HARROP, Marjorie Biggins
Resigned: 26 March 1992
125 years old

Director
HUNT, Eliza
Resigned: 12 June 1998
115 years old

Director
HUNT, Margery
Resigned: 26 March 1999
Appointed Date: 25 February 1999
77 years old

Director
HUNT, Norman Arthur
Resigned: 25 February 1999
84 years old

Director
HUNT, Stephen William
Resigned: 26 March 1999
81 years old

Director
MUSCROFT, Michael
Resigned: 01 June 2013
Appointed Date: 01 September 1999
84 years old

Director
SANDWELL, John Lewis
Resigned: 31 August 2011
Appointed Date: 26 March 1999
76 years old

Persons With Significant Control

T. C. Harrison Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAKEWELL HOTEL COMPANY LIMITED(THE) Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
06 Jan 2016
Appointment of Mr Timothy Simon Simcox as a secretary on 1 January 2016
06 Jan 2016
Termination of appointment of Anthony Coar as a secretary on 1 January 2016
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,000

...
... and 81 more events
21 Jun 1988
Accounts for a small company made up to 30 September 1987

20 Aug 1987
Return made up to 14/07/87; full list of members

12 Aug 1987
Accounts for a small company made up to 30 September 1986

12 Aug 1986
Return made up to 30/07/86; full list of members

09 Aug 1986
Accounts for a small company made up to 30 September 1985

BAKEWELL HOTEL COMPANY LIMITED(THE) Charges

5 January 1956
Letter of deposit with title deeds
Delivered: 23 January 1956
Status: Satisfied on 19 January 1999
Persons entitled: Westminster Bank LTD
Description: "Milford house" bakewell derby with all trade and other…