NORTHERN TAVERNS (YORKSHIRE) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN5 0JR
Company number 05941137
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address 203 ASKERN ROAD, BENTLEY, DONCASTER, SOUTH YORKSHIRE, DN5 0JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 059411370006, created on 24 March 2017; Registration of charge 059411370005, created on 27 February 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of NORTHERN TAVERNS (YORKSHIRE) LIMITED are www.northerntavernsyorkshire.co.uk, and www.northern-taverns-yorkshire.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and five months. Northern Taverns Yorkshire Limited is a Private Limited Company. The company registration number is 05941137. Northern Taverns Yorkshire Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Northern Taverns Yorkshire Limited is 203 Askern Road Bentley Doncaster South Yorkshire Dn5 0jr. The company`s financial liabilities are £144.79k. It is £-22.05k against last year. The cash in hand is £11.33k. It is £-1.57k against last year. And the total assets are £1065.11k, which is £-1.57k against last year. MANTERFIELD, Gary is a Secretary of the company. MANTERFIELD, Gary is a Director of the company. SEED, David Edward is a Director of the company. TOWNSEND, Michael James is a Director of the company. The company operates in "Development of building projects".


northern taverns (yorkshire) Key Finiance

LIABILITIES £144.79k
-14%
CASH £11.33k
-13%
TOTAL ASSETS £1065.11k
-1%
All Financial Figures

Current Directors

Secretary
MANTERFIELD, Gary
Appointed Date: 20 September 2006

Director
MANTERFIELD, Gary
Appointed Date: 20 September 2006
72 years old

Director
SEED, David Edward
Appointed Date: 20 September 2006
72 years old

Director
TOWNSEND, Michael James
Appointed Date: 20 September 2006
67 years old

Persons With Significant Control

Mr Gary Manterfield
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

NORTHERN TAVERNS (YORKSHIRE) LIMITED Events

24 Mar 2017
Registration of charge 059411370006, created on 24 March 2017
01 Mar 2017
Registration of charge 059411370005, created on 27 February 2017
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 99

...
... and 21 more events
26 Sep 2007
Registered office changed on 26/09/07 from: 86 spring gardens doncaster south yorkshire DN1 3DJ
05 Sep 2007
Particulars of mortgage/charge
01 Sep 2007
Particulars of mortgage/charge
28 Nov 2006
Particulars of mortgage/charge
20 Sep 2006
Incorporation

NORTHERN TAVERNS (YORKSHIRE) LIMITED Charges

24 March 2017
Charge code 0594 1137 0006
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as welbeck house old green…
27 February 2017
Charge code 0594 1137 0005
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 September 2008
Legal mortgage
Delivered: 7 October 2008
Status: Satisfied on 6 February 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H and l/h land at red doles road fartown huddersfield…
31 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H formers miners welfare club land and bowling green…
24 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2006
Debenture
Delivered: 28 November 2006
Status: Satisfied on 16 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…