HEIGHTS OF ABRAHAM (MATLOCK BATH) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE4 3PD

Company number 00683982
Status Active
Incorporation Date 21 February 1961
Company Type Private Limited Company
Address HEIGHTS OF ABRAHAM, MATLOCK BATH, DERBYSHIRE, DE4 3PD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 15 October 2016 with updates; Accounts for a small company made up to 31 January 2015. The most likely internet sites of HEIGHTS OF ABRAHAM (MATLOCK BATH) LIMITED are www.heightsofabrahammatlockbath.co.uk, and www.heights-of-abraham-matlock-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Heights of Abraham Matlock Bath Limited is a Private Limited Company. The company registration number is 00683982. Heights of Abraham Matlock Bath Limited has been working since 21 February 1961. The present status of the company is Active. The registered address of Heights of Abraham Matlock Bath Limited is Heights of Abraham Matlock Bath Derbyshire De4 3pd. . PUGH, Vanessa Megan is a Secretary of the company. PUGH, Andrew John is a Director of the company. PUGH, Rupert John is a Director of the company. PUGH, Vanessa Megan is a Director of the company. RAINSFORD, Frank Christopher is a Director of the company. Director COATES, Patricia Anne has been resigned. Director COATES, Roger Frederick has been resigned. Director HILES, Gerald has been resigned. Director HILES, Grace has been resigned. Director HOLCOM, Gladys has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors


Director
PUGH, Andrew John

84 years old

Director
PUGH, Rupert John
Appointed Date: 01 February 2001
49 years old

Director
PUGH, Vanessa Megan

81 years old

Director
RAINSFORD, Frank Christopher
Appointed Date: 01 February 2002
87 years old

Resigned Directors

Director
COATES, Patricia Anne
Resigned: 31 March 1995
88 years old

Director
COATES, Roger Frederick
Resigned: 31 March 1995
88 years old

Director
HILES, Gerald
Resigned: 31 March 1995
95 years old

Director
HILES, Grace
Resigned: 30 March 1995
95 years old

Director
HOLCOM, Gladys
Resigned: 07 April 1995
113 years old

Persons With Significant Control

Mr Rupert John Pugh
Notified on: 15 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEIGHTS OF ABRAHAM (MATLOCK BATH) LIMITED Events

04 Nov 2016
Accounts for a small company made up to 31 January 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
10 Nov 2015
Accounts for a small company made up to 31 January 2015
27 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 173,000

30 Jul 2015
All of the property or undertaking has been released and no longer forms part of charge 14
...
... and 87 more events
15 Dec 1987
Return made up to 07/12/87; full list of members

11 Dec 1987
Accounts for a small company made up to 31 January 1987

19 Feb 1987
Return made up to 12/12/86; full list of members

11 Dec 1986
Accounts for a small company made up to 31 January 1986

21 Feb 1961
Certificate of incorporation

HEIGHTS OF ABRAHAM (MATLOCK BATH) LIMITED Charges

29 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 masson road, matlock bath, matlock, derbyshire. By way of…
11 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The heights of abraham,matlock bath,derbyshire. By way of…
14 January 1997
Legal charge
Delivered: 23 January 1997
Status: Satisfied on 25 September 2004
Persons entitled: The Managing Trustees of the Heights of Abraham (Matlock Bath) Limited 1990 Retirement Benefitsscheme
Description: Undertaking and all property and assets.
9 March 1993
Legal mortgage
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at masson matlock derbyshire…
9 March 1993
Legal mortgage
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4.8 acres of land approx k/a long tor off dale road matlock…
2 May 1989
Legal mortgage
Delivered: 10 May 1989
Status: Satisfied on 29 September 1993
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south west side of south street and…
16 December 1983
Legal mortgage
Delivered: 28 December 1983
Status: Outstanding
Persons entitled: County Bank Limited
Description: F/H land formerly forming part of high tor recreation…
17 November 1983
Legal mortgage
Delivered: 2 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the base stration site situate at bath…
16 September 1983
Debenture
Delivered: 6 October 1983
Status: Satisfied on 15 July 1996
Persons entitled: County Bank Limited
Description: Legal mortgage over (1) f/h land and bldgs formerly k/a no…
16 September 1983
Mortgage
Delivered: 4 October 1983
Status: Satisfied on 25 September 2004
Persons entitled: Banque Indosuez
Description: A cable car system comprising of gondolas, cable, towers…
15 August 1983
Debenture
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
21 March 1980
Legal charge
Delivered: 25 March 1980
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property known as heights of abraham matlock bath…
10 December 1976
Legal charge
Delivered: 31 December 1976
Status: Satisfied on 23 July 1993
Persons entitled: National Westminster Bank PLC
Description: 58 masson cottages masson rd matlock bath derbyshire.…
27 June 1974
Legal mortgage
Delivered: 3 July 1974
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property known as great masson cavern and the heights…