CELEBRATION RESTAURANTS LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 9BX

Company number 03274029
Status Active
Incorporation Date 5 November 1996
Company Type Private Limited Company
Address THE STAITHE, STALHAM, NORWICH, NORFOLK, NR12 9BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 January 2017; Confirmation statement made on 2 November 2016 with updates; Director's details changed for Mr Paul Jonathan Richardson on 1 November 2016. The most likely internet sites of CELEBRATION RESTAURANTS LIMITED are www.celebrationrestaurants.co.uk, and www.celebration-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to North Walsham Rail Station is 6.7 miles; to Salhouse Rail Station is 8.2 miles; to Lingwood Rail Station is 10 miles; to Brundall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celebration Restaurants Limited is a Private Limited Company. The company registration number is 03274029. Celebration Restaurants Limited has been working since 05 November 1996. The present status of the company is Active. The registered address of Celebration Restaurants Limited is The Staithe Stalham Norwich Norfolk Nr12 9bx. . RICHARDSON, Clive James is a Secretary of the company. RICHARDSON, Clive James is a Director of the company. RICHARDSON, Paul Jonathan is a Director of the company. RICHARDSON, Robert John is a Director of the company. Secretary THOMSON, Vicki has been resigned. Secretary WADE, Ian Alfred has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMSON, Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RICHARDSON, Clive James
Appointed Date: 12 December 2002

Director
RICHARDSON, Clive James
Appointed Date: 12 December 2002
48 years old

Director
RICHARDSON, Paul Jonathan
Appointed Date: 12 December 2002
50 years old

Director
RICHARDSON, Robert John
Appointed Date: 12 December 2002
102 years old

Resigned Directors

Secretary
THOMSON, Vicki
Resigned: 12 December 2002
Appointed Date: 27 September 1997

Secretary
WADE, Ian Alfred
Resigned: 27 September 1997
Appointed Date: 07 November 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 November 1996
Appointed Date: 05 November 1996

Director
THOMSON, Clive
Resigned: 12 December 2002
Appointed Date: 07 November 1996
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 November 1996
Appointed Date: 05 November 1996

Persons With Significant Control

Richardsons Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELEBRATION RESTAURANTS LIMITED Events

21 Apr 2017
Previous accounting period extended from 31 October 2016 to 31 January 2017
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Director's details changed for Mr Paul Jonathan Richardson on 1 November 2016
02 Nov 2016
Director's details changed for Mr Clive James Richardson on 1 November 2016
02 Nov 2016
Secretary's details changed for Mr Clive James Richardson on 1 November 2016
...
... and 79 more events
15 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1996
Company name changed gaincrest LIMITED\certificate issued on 15/11/96
13 Nov 1996
Registered office changed on 13/11/96 from: 494/500 neasden lane north london NW10 0EA
11 Nov 1996
Registered office changed on 11/11/96 from: 788-790 finchley road london NW11 7UR
05 Nov 1996
Incorporation

CELEBRATION RESTAURANTS LIMITED Charges

4 January 2010
Guarantee & debenture
Delivered: 14 January 2010
Status: Satisfied on 20 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2007
Guarantee & debenture
Delivered: 3 January 2008
Status: Satisfied on 20 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 20 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied on 30 October 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 30 October 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of wharf road…
27 January 1997
Legal mortgage
Delivered: 28 January 1997
Status: Satisfied on 23 September 1998
Persons entitled: George Malcolm Cattermole Richard Shail Jack Richard Smale and Kenneth Logan Adam
Description: F/H comprising land & buildings on the south east side of…