BRACKEN BANK LODGE LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA10 1AX
Company number 00315427
Status Active
Incorporation Date 20 June 1936
Company Type Private Limited Company
Address BRACKENBANK, LAZONBY, PENRITH, CUMBERLAND, CA10 1AX
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRACKEN BANK LODGE LIMITED are www.brackenbanklodge.co.uk, and www.bracken-bank-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. The distance to to Langwathby Rail Station is 4.1 miles; to Armathwaite Rail Station is 4.9 miles; to Penrith North Lakes Rail Station is 6 miles; to Wetheral Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bracken Bank Lodge Limited is a Private Limited Company. The company registration number is 00315427. Bracken Bank Lodge Limited has been working since 20 June 1936. The present status of the company is Active. The registered address of Bracken Bank Lodge Limited is Brackenbank Lazonby Penrith Cumberland Ca10 1ax. . ROBSON, John is a Secretary of the company. BURTON, Richard Reginald Stuart is a Director of the company. Secretary FARRANT, Anthony, Major has been resigned. Director BENSON, Robert Charles has been resigned. Director BURTON, Richard Nicholson has been resigned. Director FARRANT, Anthony, Major has been resigned. Director HANCOCK, Peter John has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
ROBSON, John
Appointed Date: 27 February 1998

Director

Resigned Directors

Secretary
FARRANT, Anthony, Major
Resigned: 27 February 1998

Director
BENSON, Robert Charles
Resigned: 13 May 1997
Appointed Date: 24 August 1992
73 years old

Director
BURTON, Richard Nicholson
Resigned: 07 January 1995
124 years old

Director
FARRANT, Anthony, Major
Resigned: 27 February 1998
106 years old

Director
HANCOCK, Peter John
Resigned: 31 July 1992
88 years old

Persons With Significant Control

Mr Richard Reginald Stuart Burton
Notified on: 8 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BRACKEN BANK LODGE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,644

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
13 Jan 1988
Return made up to 12/08/87; full list of members

03 Dec 1987
Full accounts made up to 28 February 1987

19 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1986
Full accounts made up to 28 February 1986

17 Oct 1986
Return made up to 09/10/86; full list of members

BRACKEN BANK LODGE LIMITED Charges

7 March 1936
2ND legal charge
Delivered: 5 August 1936
Status: Outstanding
Persons entitled: J.J. Reed.
Description: F/H the bracken bank hotel lazonby cumberland.
7 March 1936
Legal charge
Delivered: 5 August 1936
Status: Outstanding
Persons entitled: J.J. Reed R. Logan R.P. Harker
Description: F/H the bracken bank hotel lazonby cumberland.