BEARTOWN INNS LIMITED
GLOSSOP BEARTOWN INSULATIONS LIMITED

Hellopages » Derbyshire » High Peak » SK13 1DN

Company number 03565140
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address 10 CROWDEN DRIVE, HADFIELD, GLOSSOP, ENGLAND, SK13 1DN
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65 - 81 st. Petersgate Stockport Cheshire SK1 1DS to 10 Crowden Drive Hadfield Glossop SK13 1DN on 10 March 2017; Termination of appointment of Ian Richard Burns as a director on 10 March 2017. The most likely internet sites of BEARTOWN INNS LIMITED are www.beartowninns.co.uk, and www.beartown-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Ashton-under-Lyne Rail Station is 5.7 miles; to Middlewood Rail Station is 8.8 miles; to Edale Rail Station is 9.2 miles; to Milnrow Rail Station (closed) is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beartown Inns Limited is a Private Limited Company. The company registration number is 03565140. Beartown Inns Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Beartown Inns Limited is 10 Crowden Drive Hadfield Glossop England Sk13 1dn. The company`s financial liabilities are £108.8k. It is £-28.32k against last year. . GREGORY, John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DIXON, John Norman has been resigned. Secretary GREGORY, Christine has been resigned. Director BURNS, Ian Richard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


beartown inns Key Finiance

LIABILITIES £108.8k
-21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREGORY, John
Appointed Date: 15 May 1998
70 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 May 1998
Appointed Date: 15 May 1998

Secretary
DIXON, John Norman
Resigned: 31 December 2012
Appointed Date: 29 April 2003

Secretary
GREGORY, Christine
Resigned: 29 April 2003
Appointed Date: 15 May 1998

Director
BURNS, Ian Richard
Resigned: 10 March 2017
Appointed Date: 01 May 2006
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 May 1998
Appointed Date: 15 May 1998

BEARTOWN INNS LIMITED Events

05 May 2017
Total exemption full accounts made up to 31 December 2016
10 Mar 2017
Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65 - 81 st. Petersgate Stockport Cheshire SK1 1DS to 10 Crowden Drive Hadfield Glossop SK13 1DN on 10 March 2017
10 Mar 2017
Termination of appointment of Ian Richard Burns as a director on 10 March 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

...
... and 59 more events
24 May 1998
Secretary resigned
24 May 1998
New director appointed
24 May 1998
New secretary appointed
24 May 1998
Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
15 May 1998
Incorporation

BEARTOWN INNS LIMITED Charges

21 August 2015
Charge code 0356 5140 0009
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Wm. Nelstrop & Co. LTD
Description: 18 willow street congleton…
15 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Wm Nelstrop & Co. Limited
Description: Bromley works, spindle street, congleton, t/n CH508989.
11 August 2009
Legal charge
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Wm Nelstrop & Co Limited
Description: Bromley works spindle street congleton t/no:CH508989.
11 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 72 manchester road hyde and land to the west side of…
11 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 18 willow street congleton cheshire t/no:CH426834…
24 September 2003
Mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: William Nelstrop and Co Limited
Description: All that land and buildings k/a 72 manchester road hyde…
30 May 2003
Legal mortgage
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Bromley works, spindle street, congleton. Assigns the…
30 April 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: William Nelstrop and Co Limited
Description: All that land and buildings at 18 willow street congleton…