JOHN SULLIVAN (HORNSEA) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU18 1PW

Company number 02560390
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address 34 NEW ROAD, HORNSEA, EAST YORKSHIRE, HU18 1PW
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 56290 - Other food services
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 50,000 . The most likely internet sites of JOHN SULLIVAN (HORNSEA) LIMITED are www.johnsullivanhornsea.co.uk, and www.john-sullivan-hornsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bempton Rail Station is 14.9 miles; to Barrow Haven Rail Station is 17.6 miles; to Barton-on-Humber Rail Station is 19.3 miles; to Filey Rail Station is 21.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Sullivan Hornsea Limited is a Private Limited Company. The company registration number is 02560390. John Sullivan Hornsea Limited has been working since 20 November 1990. The present status of the company is Active. The registered address of John Sullivan Hornsea Limited is 34 New Road Hornsea East Yorkshire Hu18 1pw. . SULLIVAN, John is a Secretary of the company. SULLIVAN, Paul Craig is a Secretary of the company. SULLIVAN, Craig John is a Director of the company. SULLIVAN, Marjorie is a Director of the company. Secretary SULLIVAN, Craig has been resigned. Director SULLIVAN, Craig has been resigned. Director SULLIVAN, John has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
SULLIVAN, John
Appointed Date: 26 September 2009

Secretary
SULLIVAN, Paul Craig
Appointed Date: 26 September 2009

Director
SULLIVAN, Craig John
Appointed Date: 04 August 2015
64 years old

Director
SULLIVAN, Marjorie

92 years old

Resigned Directors

Secretary
SULLIVAN, Craig
Resigned: 25 September 2009

Director
SULLIVAN, Craig
Resigned: 02 June 2006
92 years old

Director
SULLIVAN, John
Resigned: 20 October 2010
Appointed Date: 02 June 2006
92 years old

Persons With Significant Control

Mrs Marjorie Sullivan
Notified on: 12 September 2016
92 years old
Nature of control: Has significant influence or control as a member of a firm

JOHN SULLIVAN (HORNSEA) LIMITED Events

26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Aug 2015
Appointment of Mr Craig John Sullivan as a director on 4 August 2015
...
... and 71 more events
06 Oct 1992
Accounts for a small company made up to 30 November 1991

13 Jan 1992
Return made up to 20/11/91; full list of members

07 Aug 1991
Secretary resigned;new secretary appointed

12 Dec 1990
Accounting reference date notified as 30/11

20 Nov 1990
Incorporation

JOHN SULLIVAN (HORNSEA) LIMITED Charges

28 May 2010
Legal mortgage
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at the back of 57 toll gavel beverley t/no YEA37707…
4 December 2009
Legal mortgage
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 34-38 new road, hornsea east riding t/n YEA5560 assigns the…
4 December 2009
Legal mortgage
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of walkergate…
4 December 2009
Legal mortgage
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 55 toll gavel, beverley east riding yorkshire t/n HS217383…
4 December 2009
Legal mortgage
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 cliff road, hornsea east riding yorkshire t/n YEA48402…
30 October 2009
Legal mortgage
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a rolston rifle range, rolston road, hornsea…
19 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2003
Legal charge
Delivered: 26 February 2003
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: Former army rifle rnage at east yorkshire. By way of fixed…
12 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 27 March 2009
Persons entitled: Secretary of State for Defence
Description: The property k/a rolston rifle range hornsea east yorkshire…
11 November 1999
Mortgage debenture
Delivered: 19 November 1999
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34-38 new road hornsea east yorkshire…
27 October 1997
Legal mortgage
Delivered: 3 November 1997
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 55 toll gavel beverley east riding of yorkshire…