NORTH WOLD INNS LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0ST

Company number 01227541
Status Active
Incorporation Date 24 September 1975
Company Type Private Limited Company
Address WATERSIDE ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0ST
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 361,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NORTH WOLD INNS LIMITED are www.northwoldinns.co.uk, and www.north-wold-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. North Wold Inns Limited is a Private Limited Company. The company registration number is 01227541. North Wold Inns Limited has been working since 24 September 1975. The present status of the company is Active. The registered address of North Wold Inns Limited is Waterside Road Beverley East Yorkshire Hu17 0st. . LUNT, Simon William is a Secretary of the company. LANGLEY, Anthony is a Director of the company. LUNT, Simon William is a Director of the company. Secretary JEFFERSON, Daphne Mckenzie has been resigned. Director FRANKLIN, Neil Richard has been resigned. Director JEFFERSON, Blain Charles has been resigned. Director JEFFERSON, Daphne Mckenzie has been resigned. Director MAYS, Robert has been resigned. Director MILLER, Brian Mackenzie has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
LUNT, Simon William
Appointed Date: 31 October 2006

Director
LANGLEY, Anthony
Appointed Date: 06 September 2007
57 years old

Director
LUNT, Simon William
Appointed Date: 31 October 2006
73 years old

Resigned Directors

Secretary
JEFFERSON, Daphne Mckenzie
Resigned: 31 October 2006

Director
FRANKLIN, Neil Richard
Resigned: 10 November 2005
Appointed Date: 08 November 2005
64 years old

Director
JEFFERSON, Blain Charles
Resigned: 31 October 2006
81 years old

Director
JEFFERSON, Daphne Mckenzie
Resigned: 31 October 2006
79 years old

Director
MAYS, Robert
Resigned: 12 December 2006
Appointed Date: 31 October 2006
68 years old

Director
MILLER, Brian Mackenzie
Resigned: 06 September 2007
Appointed Date: 12 December 2006
65 years old

NORTH WOLD INNS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 361,000

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 361,000

19 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 96 more events
07 Dec 1985
Accounts made up to 30 September 1982
06 Feb 1985
Accounts made up to 30 September 1982
20 Dec 1982
Annual return made up to 26/11/82
20 Dec 1982
Accounts made up to 30 September 1980
24 Sep 1975
Incorporation

NORTH WOLD INNS LIMITED Charges

31 October 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dacre arms 63 main street brandesburton east yorkshire.
31 October 2006
Debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 7 September 2006
Persons entitled: Lombard North Central PLC
Description: F/H-dacre arms main street brandesburton east yorkshire…
24 November 1989
Legal charge
Delivered: 25 November 1989
Status: Satisfied on 9 February 2000
Persons entitled: Lombard North Central PLC
Description: F/H property k/a the triton inn, brantingham, humberside…
2 October 1989
Legal mortgage
Delivered: 5 October 1989
Status: Satisfied on 9 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a triton inn brantingham and/or the proceeds…
24 July 1987
Mortgage debenture
Delivered: 7 August 1987
Status: Satisfied on 9 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1985
Legal charge
Delivered: 3 January 1986
Status: Satisfied on 7 September 2006
Persons entitled: Lombard North Central PLC
Description: Dacre arms main street brandesburton, north humberside…
29 January 1979
Mortgage registered pursuant to order of court
Delivered: 8 June 1979
Status: Satisfied on 27 January 2007
Persons entitled: National Westminster Bank LTD
Description: The dacre arms, brandesburton north humberside. Floating…