VENTURES UK BHR LIMITED
NEWCASTLE UPON TYNE VENTURES UK LIMITED LYNDHURST ESTATES (UK) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1XD

Company number 05256869
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address UNITS 13, 14 AND 15 CHRISTON ROAD, GOSFORTH INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 1XD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-18 ; Total exemption small company accounts made up to 29 March 2016; Termination of appointment of Trevor Leonard Howells as a director on 29 December 2016. The most likely internet sites of VENTURES UK BHR LIMITED are www.venturesukbhr.co.uk, and www.ventures-uk-bhr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ventures Uk Bhr Limited is a Private Limited Company. The company registration number is 05256869. Ventures Uk Bhr Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Ventures Uk Bhr Limited is Units 13 14 and 15 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne Tyne and Wear Ne3 1xd. . GREENWOOD, Jamie Noel is a Secretary of the company. GREENWOOD, Jamie Noel is a Director of the company. Secretary GREENWOOD, Joanne Sarah has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOWELLS, Trevor Leonard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
GREENWOOD, Jamie Noel
Appointed Date: 10 July 2008

Director
GREENWOOD, Jamie Noel
Appointed Date: 12 October 2004
54 years old

Resigned Directors

Secretary
GREENWOOD, Joanne Sarah
Resigned: 10 July 2008
Appointed Date: 12 October 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
HOWELLS, Trevor Leonard
Resigned: 29 December 2016
Appointed Date: 10 July 2008
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mr Jamie Noel Greenwood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

VENTURES UK BHR LIMITED Events

19 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18

20 Mar 2017
Total exemption small company accounts made up to 29 March 2016
02 Jan 2017
Termination of appointment of Trevor Leonard Howells as a director on 29 December 2016
19 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
02 Nov 2016
Satisfaction of charge 052568690009 in full
...
... and 94 more events
08 Nov 2004
Secretary resigned
29 Oct 2004
Registered office changed on 29/10/04 from: 12 york place leeds west yorkshire LS1 2DS
29 Oct 2004
New secretary appointed
29 Oct 2004
New director appointed
12 Oct 2004
Incorporation

VENTURES UK BHR LIMITED Charges

14 October 2016
Charge code 0525 6869 0011
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: The leasehold property known as units 13, 14 and 15…
14 October 2016
Charge code 0525 6869 0010
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains floating charge…
18 January 2016
Charge code 0525 6869 0009
Delivered: 18 January 2016
Status: Satisfied on 2 November 2016
Persons entitled: Lowry Capital Limited
Description: Site 13,14 &15 gosforth industrial estates, gosforth…
9 June 2014
Charge code 0525 6869 0008
Delivered: 20 June 2014
Status: Satisfied on 29 September 2015
Persons entitled: Braehead Finance Limited
Description: Unit 13, 14 and 15 gosforth industrial estate, newcastle…
20 December 2011
Debenture
Delivered: 21 December 2011
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2011
Legal mortgage
Delivered: 25 November 2011
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Bank PLC
Description: Site 13-15 gosforth industrial estate gosforth newcastle…
20 October 2010
Deed of covenants
Delivered: 22 October 2010
Status: Satisfied on 22 August 2014
Persons entitled: Close Asset Finance Limited
Description: A sealine S48 vessel named "sapphire of windermere" bearing…
20 October 2010
Mortgage
Delivered: 22 October 2010
Status: Satisfied on 22 August 2014
Persons entitled: Close Asset Finance Limited
Description: A sealine S48 vessel named "sapphire of windermere" see…
17 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied on 21 January 2016
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a units 13-15 gosforth industrial estate…
6 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied on 8 August 2008
Persons entitled: Nationwide Building Society
Description: L/H property at units 13, 14 and 15 gosforth industrial…
6 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied on 8 August 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…