ELM BANK (NORTHUMBERLAND) LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 1DS
Company number 05672573
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address MARTON HALL CHURCH LANE, SEWERBY, BRIDLINGTON, EAST YORKSHIRE, YO15 1DS
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 056725730011, created on 31 March 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of ELM BANK (NORTHUMBERLAND) LIMITED are www.elmbanknorthumberland.co.uk, and www.elm-bank-northumberland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Bridlington Rail Station is 2.2 miles; to Filey Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elm Bank Northumberland Limited is a Private Limited Company. The company registration number is 05672573. Elm Bank Northumberland Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Elm Bank Northumberland Limited is Marton Hall Church Lane Sewerby Bridlington East Yorkshire Yo15 1ds. . ROBERTS, Richard John is a Secretary of the company. ALLISON, David Robert is a Director of the company. ROBERTS, Richard John is a Director of the company. WILLSON, Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ROBERTS, Richard John
Appointed Date: 11 January 2006

Director
ALLISON, David Robert
Appointed Date: 11 January 2006
66 years old

Director
ROBERTS, Richard John
Appointed Date: 11 January 2006
62 years old

Director
WILLSON, Neil
Appointed Date: 27 February 2008
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Mr Richard John Roberts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kma Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ELM BANK (NORTHUMBERLAND) LIMITED Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
16 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Apr 2016
Registration of charge 056725730011, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Apr 2016
Registration of charge 056725730010, created on 31 March 2016
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 46 more events
17 Jan 2006
New secretary appointed;new director appointed
17 Jan 2006
New director appointed
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
11 Jan 2006
Incorporation

ELM BANK (NORTHUMBERLAND) LIMITED Charges

31 March 2016
Charge code 0567 2573 0011
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Stephen Gordon Saddington
Description: The bungalow westwood field ovington richmond north…
31 March 2016
Charge code 0567 2573 0010
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as westwood fields ovington…
23 July 2015
Charge code 0567 2573 0009
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 July 2015
Charge code 0567 2573 0008
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H elmbank coastal retreat cow road spittal…
23 July 2015
Charge code 0567 2573 0007
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H winston bridge riverside retreat ovington lane ovington…
23 April 2012
Mortgage debenture
Delivered: 27 April 2012
Status: Satisfied on 27 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 April 2012
Deed of legal mortgage
Delivered: 27 April 2012
Status: Satisfied on 27 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Elm bank coastal retreat, berwick upon tweed…
23 April 2012
Deed of legal mortgage
Delivered: 27 April 2012
Status: Satisfied on 27 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Winston bridge caravan park, ovington, richmond, north…
8 February 2008
Legal mortgage
Delivered: 13 February 2008
Status: Satisfied on 13 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Winston bridge caravan park, ovington lane, ovington t/no…
9 March 2006
Legal mortgage
Delivered: 16 March 2006
Status: Satisfied on 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Elm bank coastal retreat cow road spittal berwick upon…
27 January 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 5 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…