BILTMORE BUSINESS SERVICES LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 5FA

Company number 01121440
Status Active
Incorporation Date 6 July 1973
Company Type Private Limited Company
Address 14 MANNERS VIEW, NEWPORT, ISLE OF WIGHT, PO30 5FA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 011214400007, created on 3 January 2017; Registration of charge 011214400006, created on 3 January 2017; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of BILTMORE BUSINESS SERVICES LIMITED are www.biltmorebusinessservices.co.uk, and www.biltmore-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Ryde Pier Head Rail Station is 6.3 miles; to Sandown Rail Station is 6.8 miles; to Lake (Isle of Wight) Rail Station is 7.1 miles; to Fareham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biltmore Business Services Limited is a Private Limited Company. The company registration number is 01121440. Biltmore Business Services Limited has been working since 06 July 1973. The present status of the company is Active. The registered address of Biltmore Business Services Limited is 14 Manners View Newport Isle of Wight Po30 5fa. The company`s financial liabilities are £74.06k. It is £-21.12k against last year. And the total assets are £172.08k, which is £-19.04k against last year. BRAILSFORD, Gwendoline Mary is a Secretary of the company. BRAILSFORD, Christopher John is a Director of the company. BRAILSFORD, Gwendoline Mary is a Director of the company. BRAILSFORD, Matthew John is a Director of the company. BRAILSFORD, Stephen John is a Director of the company. Director BRAILSFORD, John Richard has been resigned. The company operates in "Printing n.e.c.".


biltmore business services Key Finiance

LIABILITIES £74.06k
-23%
CASH n/a
TOTAL ASSETS £172.08k
-10%
All Financial Figures

Current Directors


Director

Director

Director

Director

Resigned Directors

Director
BRAILSFORD, John Richard
Resigned: 16 June 1996
87 years old

Persons With Significant Control

Mr Christopher John Brailsford
Notified on: 21 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BILTMORE BUSINESS SERVICES LIMITED Events

05 Jan 2017
Registration of charge 011214400007, created on 3 January 2017
05 Jan 2017
Registration of charge 011214400006, created on 3 January 2017
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
19 Oct 2016
Registration of charge 011214400005, created on 17 October 2016
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 74 more events
15 Sep 1988
Wd 26/08/88 ad 05/08/88--------- £ si 98@1=98 £ ic 2/100

17 Nov 1987
Accounts for a small company made up to 31 March 1987

17 Nov 1987
Return made up to 06/10/87; full list of members

24 Jan 1987
Return made up to 27/09/86; full list of members

16 Sep 1986
Accounts for a small company made up to 31 March 1986

BILTMORE BUSINESS SERVICES LIMITED Charges

3 January 2017
Charge code 0112 1440 0007
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 manners view newport isle of wight t/nos…
3 January 2017
Charge code 0112 1440 0006
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 manners view and land on the east side…
17 October 2016
Charge code 0112 1440 0005
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 June 1993
Mortgage debenture
Delivered: 30 June 1993
Status: Satisfied on 13 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 May 1993
Legal mortgage
Delivered: 9 June 1993
Status: Satisfied on 13 May 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property former salesrooms cross street newport…
23 August 1991
Single debenture
Delivered: 28 August 1991
Status: Satisfied on 8 July 1999
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 September 1982
Legal charge
Delivered: 17 September 1982
Status: Satisfied on 8 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land, shop & premises known as 52 upper st. James'…