SHIP INN 2002 LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0BG

Company number 04399346
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address THE SHIP INN MAIN ROAD, BARNOLDBY-LE-BECK, GRIMSBY, SOUTH HUMBERSIDE, DN37 0BG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 043993460003, created on 12 August 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 5,002 . The most likely internet sites of SHIP INN 2002 LIMITED are www.shipinn2002.co.uk, and www.ship-inn-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5 miles; to Cleethorpes Rail Station is 5.8 miles; to Habrough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ship Inn 2002 Limited is a Private Limited Company. The company registration number is 04399346. Ship Inn 2002 Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Ship Inn 2002 Limited is The Ship Inn Main Road Barnoldby Le Beck Grimsby South Humberside Dn37 0bg. The company`s financial liabilities are £46.99k. It is £-369.17k against last year. And the total assets are £36.53k, which is £-444.22k against last year. ROBINSON, Norma is a Secretary of the company. ROBINSON, Michele is a Director of the company. ROBINSON, Norma is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HANCOCK, John Robert has been resigned. The company operates in "Licensed restaurants".


ship inn 2002 Key Finiance

LIABILITIES £46.99k
-89%
CASH n/a
TOTAL ASSETS £36.53k
-93%
All Financial Figures

Current Directors

Secretary
ROBINSON, Norma
Appointed Date: 20 March 2002

Director
ROBINSON, Michele
Appointed Date: 20 August 2009
62 years old

Director
ROBINSON, Norma
Appointed Date: 20 August 2009
84 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 20 March 2002
Appointed Date: 20 March 2002
73 years old

Director
HANCOCK, John Robert
Resigned: 12 July 2010
Appointed Date: 20 March 2002
68 years old

SHIP INN 2002 LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Registration of charge 043993460003, created on 12 August 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,002

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,002

...
... and 44 more events
29 Mar 2002
Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100
29 Mar 2002
Registered office changed on 29/03/02 from: somerset house 40-49 price street birmingham B4 6LZ
29 Mar 2002
Secretary resigned
29 Mar 2002
Director resigned
20 Mar 2002
Incorporation

SHIP INN 2002 LIMITED Charges

12 August 2016
Charge code 0439 9346 0003
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ship inn main road barnoldby le beck t/no HS32361…
13 October 2010
Debenture
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2002
Debenture
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…