REDCOATS FARMHOUSE LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 7JR

Company number 00830443
Status Active
Incorporation Date 9 December 1964
Company Type Private Limited Company
Address REDCOATS FARMHOUSE HOTEL, REDCOATS GREEN, HITCHIN, HERTFORDSHIRE, SG4 7JR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Benjamin George Gainsford as a director on 1 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of REDCOATS FARMHOUSE LIMITED are www.redcoatsfarmhouse.co.uk, and www.redcoats-farmhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Redcoats Farmhouse Limited is a Private Limited Company. The company registration number is 00830443. Redcoats Farmhouse Limited has been working since 09 December 1964. The present status of the company is Active. The registered address of Redcoats Farmhouse Limited is Redcoats Farmhouse Hotel Redcoats Green Hitchin Hertfordshire Sg4 7jr. . BOWMAN, Anthony Guy is a Director of the company. BUTTERFIELD, Peter George Egerton is a Director of the company. BUTTERFIELD, Toby Elizabeth is a Director of the company. GAINSFORD, Jacqueline Gay is a Director of the company. Secretary BUTTERFIELD, Peter George Egerton has been resigned. Secretary ELBOURNE, Christopher Warren has been resigned. Secretary JENKINS, Nicola Ann has been resigned. Director BUTTERFIELD, Lorraine has been resigned. Director GAINSFORD, Benjamin George has been resigned. Director JENKINS, Nicola Ann has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BOWMAN, Anthony Guy
Appointed Date: 20 April 2012
79 years old

Director

Director
BUTTERFIELD, Toby Elizabeth
Appointed Date: 13 September 2002
56 years old

Director

Resigned Directors

Secretary
BUTTERFIELD, Peter George Egerton
Resigned: 24 April 2014
Appointed Date: 21 April 2006

Secretary
ELBOURNE, Christopher Warren
Resigned: 12 November 2005

Secretary
JENKINS, Nicola Ann
Resigned: 13 March 2006
Appointed Date: 12 November 2005

Director
BUTTERFIELD, Lorraine
Resigned: 13 September 2002
92 years old

Director
GAINSFORD, Benjamin George
Resigned: 01 June 2016
Appointed Date: 20 April 2012
43 years old

Director
JENKINS, Nicola Ann
Resigned: 13 March 2006
83 years old

Persons With Significant Control

Mr Peter George Egerton Butterfield
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Gay Gainsford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Barrington Hubbard
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John David Boden
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDCOATS FARMHOUSE LIMITED Events

09 Dec 2016
Confirmation statement made on 19 September 2016 with updates
24 Nov 2016
Termination of appointment of Benjamin George Gainsford as a director on 1 June 2016
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,365

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 90 more events
31 May 1988
Return made up to 24/05/88; full list of members

23 Feb 1988
Return made up to 19/10/87; full list of members

16 Dec 1987
Accounts for a small company made up to 31 October 1986

06 Apr 1987
Return made up to 14/11/86; full list of members

10 Oct 1986
Accounts for a small company made up to 31 October 1985