THE BULL INN - BARTON MILLS LTD
BARTON MILLS THE OLDE BULL INN - BARTON MILLS LIMITED LANDMARK HOTELS & INNS LIMITED

Hellopages » Suffolk » Forest Heath » IP28 6AA

Company number 03964944
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address THE BULL INN, THE STREET, BARTON MILLS, SUFFOLK, IP28 6AA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of THE BULL INN - BARTON MILLS LTD are www.thebullinnbartonmills.co.uk, and www.the-bull-inn-barton-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Lakenheath Rail Station is 7.7 miles; to Shippea Hill Rail Station is 8.1 miles; to Newmarket Rail Station is 8.5 miles; to Brandon Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bull Inn Barton Mills Ltd is a Private Limited Company. The company registration number is 03964944. The Bull Inn Barton Mills Ltd has been working since 05 April 2000. The present status of the company is Active. The registered address of The Bull Inn Barton Mills Ltd is The Bull Inn The Street Barton Mills Suffolk Ip28 6aa. . HICKMAN, Cheryl Dawn is a Secretary of the company. HICKMAN, Cheryl Dawn is a Director of the company. STARLING, Wayne is a Director of the company. Secretary HALLS, Caroline Elizabeth has been resigned. Secretary HILLS, David Edward has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HALLS, Caroline Elizabeth has been resigned. Director HALLS, Matthew James has been resigned. Director HALLS, Michael James has been resigned. Director HILLS, David Edward has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HICKMAN, Cheryl Dawn
Appointed Date: 16 May 2007

Director
HICKMAN, Cheryl Dawn
Appointed Date: 16 May 2007
50 years old

Director
STARLING, Wayne
Appointed Date: 16 May 2007
54 years old

Resigned Directors

Secretary
HALLS, Caroline Elizabeth
Resigned: 16 May 2007
Appointed Date: 17 May 2004

Secretary
HILLS, David Edward
Resigned: 01 October 2003
Appointed Date: 05 April 2000

Nominee Secretary
THOMAS, Howard
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Director
HALLS, Caroline Elizabeth
Resigned: 17 May 2004
Appointed Date: 17 May 2004
75 years old

Director
HALLS, Matthew James
Resigned: 16 May 2007
Appointed Date: 17 May 2004
44 years old

Director
HALLS, Michael James
Resigned: 16 May 2007
Appointed Date: 05 April 2000
78 years old

Director
HILLS, David Edward
Resigned: 01 October 2003
Appointed Date: 05 April 2000
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 April 2000
Appointed Date: 05 April 2000
63 years old

Persons With Significant Control

Miss Cheryl Dawn Hickman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Wayne Starling
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BULL INN - BARTON MILLS LTD Events

11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 73 more events
21 Apr 2000
Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT
21 Apr 2000
New secretary appointed;new director appointed
21 Apr 2000
Secretary resigned
21 Apr 2000
Director resigned
05 Apr 2000
Incorporation

THE BULL INN - BARTON MILLS LTD Charges

14 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Bull inn the street barton mills bury st edmunds suffolk…
13 December 2012
Debenture deed
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2007
Legal and general charge
Delivered: 19 May 2007
Status: Satisfied on 16 January 2013
Persons entitled: Abbey National PLC
Description: F/H premises k/a the bull inn, the street, barton mills…
4 May 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 3 April 2013
Persons entitled: Bass Brewers Limited
Description: F/Hold property known as the bull inn mildenhall rd,barton…
8 May 2000
Legal mortgage
Delivered: 11 May 2000
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - bull inn the street barton mills…
8 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 3 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…