TEMPLAND COTTAGES LIMITED
DRIFFIELD ANDREW J. SNEE (CHEMIST) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9LL

Company number 00612143
Status Active
Incorporation Date 30 September 1958
Company Type Private Limited Company
Address BILTON GARTH BACK STREET, BAINTON, DRIFFIELD, NORTH HUMBERSIDE, YO25 9LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 2,857 . The most likely internet sites of TEMPLAND COTTAGES LIMITED are www.templandcottages.co.uk, and www.templand-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Driffield Rail Station is 5 miles; to Arram Rail Station is 6.7 miles; to Nafferton Rail Station is 7 miles; to Beverley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templand Cottages Limited is a Private Limited Company. The company registration number is 00612143. Templand Cottages Limited has been working since 30 September 1958. The present status of the company is Active. The registered address of Templand Cottages Limited is Bilton Garth Back Street Bainton Driffield North Humberside Yo25 9ll. . SNEE, Ruth Merilyn is a Secretary of the company. SNEE, Andrew John is a Director of the company. Secretary SNEE, Andrew John has been resigned. Director SNEE, John James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SNEE, Ruth Merilyn
Appointed Date: 01 September 2004

Director
SNEE, Andrew John

73 years old

Resigned Directors

Secretary
SNEE, Andrew John
Resigned: 01 September 2004

Director
SNEE, John James
Resigned: 01 September 2004
98 years old

Persons With Significant Control

Mr Andrew John Snee
Notified on: 30 July 2016
73 years old
Nature of control: Has significant influence or control

TEMPLAND COTTAGES LIMITED Events

13 Aug 2016
Confirmation statement made on 9 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,857

09 Jun 2015
Total exemption small company accounts made up to 30 November 2014
15 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,857

...
... and 81 more events
05 Sep 1987
Return made up to 30/06/87; full list of members

27 Jan 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

27 Nov 1986
Company name changed T.walton (chemist) LIMITED\certificate issued on 27/11/86

16 Oct 1986
Particulars of mortgage/charge

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

TEMPLAND COTTAGES LIMITED Charges

19 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
A standard security which was presented for registration in scotland on 3 february 2004 and
Delivered: 10 February 2004
Status: Satisfied on 8 August 2007
Persons entitled: Barclays Bank PLC
Description: The dwellinghouse and other buildings known as and forming…
29 October 1993
Mortgage debenture
Delivered: 17 November 1993
Status: Satisfied on 8 November 2003
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 8 November 2003
Persons entitled: Tsb Bank PLC
Description: All that f/h property k/a number 4 market place hornsea…
29 September 1986
Legal mortgage
Delivered: 6 October 1986
Status: Satisfied on 9 October 1993
Persons entitled: National Westminster Bank PLC
Description: 4, market place, hornsea, north humberside and/or the…
18 May 1977
Debenture
Delivered: 8 June 1977
Status: Satisfied on 9 October 1993
Persons entitled: Yorkshire Bank Limited
Description: All that piece of land on the north side of market place…