ETRICKBANK LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2EU

Company number 00493273
Status Active
Incorporation Date 28 March 1951
Company Type Private Limited Company
Address CAVE CASTLE HOTEL, SOUTH CAVE, BROUGH, EAST YORKSHIRE, HU15 2EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Auditor's resignation. The most likely internet sites of ETRICKBANK LIMITED are www.etrickbank.co.uk, and www.etrickbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Broomfleet Rail Station is 3.1 miles; to Gilberdyke Rail Station is 5.1 miles; to Ferriby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Etrickbank Limited is a Private Limited Company. The company registration number is 00493273. Etrickbank Limited has been working since 28 March 1951. The present status of the company is Active. The registered address of Etrickbank Limited is Cave Castle Hotel South Cave Brough East Yorkshire Hu15 2eu. . HOGARTH, Melvyn Noel is a Secretary of the company. HOGARTH, Melvyn Noel is a Director of the company. Secretary FRELING, Max has been resigned. Secretary HOGARTH, Valerie has been resigned. Director FRELING, Marcel has been resigned. Director FRELING, Max has been resigned. Director HOGARTH, Valerie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HOGARTH, Melvyn Noel
Appointed Date: 01 May 2012

Director
HOGARTH, Melvyn Noel
Appointed Date: 10 December 1993
80 years old

Resigned Directors

Secretary
FRELING, Max
Resigned: 10 December 1993

Secretary
HOGARTH, Valerie
Resigned: 01 May 2012
Appointed Date: 10 December 1993

Director
FRELING, Marcel
Resigned: 10 December 1993
57 years old

Director
FRELING, Max
Resigned: 10 December 1993
60 years old

Director
HOGARTH, Valerie
Resigned: 01 May 2012
Appointed Date: 10 December 1993
82 years old

ETRICKBANK LIMITED Events

15 Nov 2016
Accounts for a medium company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 May 2016
Auditor's resignation
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 225,004

30 Jul 2015
Accounts for a medium company made up to 31 March 2015
...
... and 107 more events
15 Mar 1988
Accounts for a small company made up to 31 August 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Accounts for a small company made up to 31 August 1985

28 Mar 1951
Company name changed\certificate issued on 28/03/51
28 Mar 1951
Incorporation

ETRICKBANK LIMITED Charges

14 November 2005
Legal mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the east side of church hill south cave east…
26 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Cave castle hotel and golf course church hill south cave…
13 August 2004
Debenture
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2000
Legal mortgage
Delivered: 18 February 2000
Status: Satisfied on 7 September 2004
Persons entitled: Hsbc Bank PLC
Description: The property at two pieces of f/h land on the west side of…
1 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 7 September 2004
Persons entitled: Hsbc Bank PLC
Description: Land at castle farm south cave.. With the benefit of all…
4 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Property k/a boothferry golf club spaldington east…
25 March 1997
Legal mortgage
Delivered: 4 April 1997
Status: Satisfied on 7 September 2004
Persons entitled: Midland Bank PLC
Description: The property at cave castle golf hotel church hill (hs…
22 January 1996
Fixed and floating charge
Delivered: 31 January 1996
Status: Satisfied on 7 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1994
Legal charge
Delivered: 17 March 1994
Status: Satisfied on 7 September 2004
Persons entitled: Lombard North Central PLC
Description: First property situate on the west side of station road…
31 August 1990
Mortgage debenture
Delivered: 12 September 1990
Status: Satisfied on 7 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cave castle golf hotel & golf course…
31 August 1990
Mortgage debenture
Delivered: 11 September 1990
Status: Satisfied on 7 September 2004
Persons entitled: Lombard North Central PLC
Description: F/H property k/a cave castle golf hotel & golf course south…
31 August 1990
Supplemental mortgage debenture
Delivered: 11 September 1990
Status: Satisfied on 7 September 2004
Persons entitled: Lombard North Central PLC
Description: All bookdebts & other debts now & from time to time due or…
4 March 1982
Debenture
Delivered: 10 March 1982
Status: Satisfied on 7 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…