BRACKENBOROUGH LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0SZ

Company number 04517523
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address THE BRACKENBOROUGH HOTEL CORDEAUX CORNER, BRACKENBOROUGH, LOUTH, LINCOLNSHIRE, LN11 0SZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of BRACKENBOROUGH LIMITED are www.brackenborough.co.uk, and www.brackenborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Great Coates Rail Station is 13.6 miles; to Healing Rail Station is 14.5 miles; to Thorpe Culvert Rail Station is 20.6 miles; to Wainfleet Rail Station is 22.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brackenborough Limited is a Private Limited Company. The company registration number is 04517523. Brackenborough Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Brackenborough Limited is The Brackenborough Hotel Cordeaux Corner Brackenborough Louth Lincolnshire Ln11 0sz. . LIDGARD, Ashley Robert is a Director of the company. Secretary LIDGARD, Audrey has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BENNETT, Steven Paul has been resigned. Director CORNISH, Michael John has been resigned. Director LIDGARD, Audrey has been resigned. Director LIDGARD, John David has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
LIDGARD, Ashley Robert
Appointed Date: 22 August 2002
54 years old

Resigned Directors

Secretary
LIDGARD, Audrey
Resigned: 30 April 2009
Appointed Date: 22 August 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Director
BENNETT, Steven Paul
Resigned: 09 September 2011
Appointed Date: 01 November 2005
48 years old

Director
CORNISH, Michael John
Resigned: 14 September 2015
Appointed Date: 01 May 2005
72 years old

Director
LIDGARD, Audrey
Resigned: 01 May 2005
Appointed Date: 22 August 2002
83 years old

Director
LIDGARD, John David
Resigned: 05 January 2005
Appointed Date: 22 August 2002
87 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Oakridge Hotels Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

BRACKENBOROUGH LIMITED Events

18 Jan 2017
Accounts for a small company made up to 31 July 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
25 Jan 2016
Accounts for a small company made up to 31 July 2015
18 Sep 2015
Registration of charge 045175230005, created on 14 September 2015
18 Sep 2015
Registration of charge 045175230006, created on 14 September 2015
...
... and 52 more events
23 Oct 2002
New secretary appointed;new director appointed
02 Sep 2002
Registered office changed on 02/09/02 from: suite 17 city business centre lower road london SE16 2XB
02 Sep 2002
Director resigned
02 Sep 2002
Secretary resigned
22 Aug 2002
Incorporation

BRACKENBOROUGH LIMITED Charges

14 September 2015
Charge code 0451 7523 0006
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brackenborough arms hotel, brackenborough, louth, LN11 0SZ…
14 September 2015
Charge code 0451 7523 0005
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All land vested now and in the future in the company.. All…
9 January 2013
Deed of legal mortgage
Delivered: 26 January 2013
Status: Satisfied on 16 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brackenborough hotel cordeaux corner, brackenborough…
9 January 2013
Mortgage debenture
Delivered: 26 January 2013
Status: Satisfied on 16 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 27 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 18 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…