ESK HALL LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 5PG

Company number 05332774
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address 10 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of ESK HALL LIMITED are www.eskhall.co.uk, and www.esk-hall.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and nine months. Esk Hall Limited is a Private Limited Company. The company registration number is 05332774. Esk Hall Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Esk Hall Limited is 10 North Park Road Harrogate North Yorkshire Hg1 5pg. The company`s financial liabilities are £179.01k. It is £21.42k against last year. The cash in hand is £3.37k. It is £2.14k against last year. And the total assets are £1446.09k, which is £43.59k against last year. INMAN, Richard John Delano is a Secretary of the company. FISHER, John is a Director of the company. INMAN, Richard John Delano is a Director of the company. SPENCER, Christopher Neil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JAQUES-MORGAN, Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


esk hall Key Finiance

LIABILITIES £179.01k
+13%
CASH £3.37k
+173%
TOTAL ASSETS £1446.09k
+3%
All Financial Figures

Current Directors

Secretary
INMAN, Richard John Delano
Appointed Date: 14 January 2005

Director
FISHER, John
Appointed Date: 14 January 2005
72 years old

Director
INMAN, Richard John Delano
Appointed Date: 18 April 2005
58 years old

Director
SPENCER, Christopher Neil
Appointed Date: 18 April 2005
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
JAQUES-MORGAN, Anne
Resigned: 23 December 2008
Appointed Date: 18 April 2005
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

The Tfp Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESK HALL LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

18 Nov 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
11 Feb 2005
New secretary appointed
11 Feb 2005
New director appointed
10 Feb 2005
Secretary resigned
10 Feb 2005
Director resigned
14 Jan 2005
Incorporation

ESK HALL LIMITED Charges

30 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land at esk hall church road sleights…
30 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land at esk hall church road sleights…
6 September 2006
Supplemental deed
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a esk hall and land at eskdale sleights…
18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H esk hall, eskdale sleights, whitby, north yorkshire.
18 August 2006
Mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: James Byrne and Tracy Elizabeth Byrne
Description: Esk hall, sleights, whitby, north yorkshire.
2 June 2006
Guarantee & debenture
Delivered: 10 June 2006
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2005
Guarantee & debenture
Delivered: 3 September 2005
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…