RUNNING WITH THE HARE LIMITED
HOLT SOUTHWOLD PIER LIMITED RUNNING WITH THE HARE LIMITED

Hellopages » Norfolk » North Norfolk » NR25 6HP

Company number 04944152
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address 43 BULL STREET, HOLT, NORFOLK, NR25 6HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Stephen Anthony Bournes on 9 September 2016; Confirmation statement made on 27 October 2016 with updates; Director's details changed for Antonia Jane Bournes on 9 September 2016. The most likely internet sites of RUNNING WITH THE HARE LIMITED are www.runningwiththehare.co.uk, and www.running-with-the-hare.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. Running With The Hare Limited is a Private Limited Company. The company registration number is 04944152. Running With The Hare Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Running With The Hare Limited is 43 Bull Street Holt Norfolk Nr25 6hp. The company`s financial liabilities are £157.71k. It is £-202.75k against last year. The cash in hand is £303.64k. It is £-5.33k against last year. And the total assets are £381.74k, which is £-117.86k against last year. BOURNES, Antonia Jane is a Secretary of the company. BOURNES, Antonia Jane is a Director of the company. BOURNES, Stephen Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


running with the hare Key Finiance

LIABILITIES £157.71k
-57%
CASH £303.64k
-2%
TOTAL ASSETS £381.74k
-24%
All Financial Figures

Current Directors

Secretary
BOURNES, Antonia Jane
Appointed Date: 27 October 2003

Director
BOURNES, Antonia Jane
Appointed Date: 27 October 2003
60 years old

Director
BOURNES, Stephen Anthony
Appointed Date: 27 October 2003
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mrs Antonia Jane Bournes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Anthony Bournes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUNNING WITH THE HARE LIMITED Events

29 Nov 2016
Director's details changed for Stephen Anthony Bournes on 9 September 2016
29 Nov 2016
Confirmation statement made on 27 October 2016 with updates
03 Nov 2016
Director's details changed for Antonia Jane Bournes on 9 September 2016
02 Nov 2016
Secretary's details changed for Antonia Jane Bournes on 9 September 2016
02 Nov 2016
Director's details changed for Antonia Jane Bournes on 9 September 2016
...
... and 41 more events
29 Nov 2003
New secretary appointed;new director appointed
14 Nov 2003
Director resigned
14 Nov 2003
Secretary resigned
14 Nov 2003
New director appointed
27 Oct 2003
Incorporation

RUNNING WITH THE HARE LIMITED Charges

22 December 2015
Charge code 0494 4152 0004
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at globe inn, the buttlands…
17 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 23 March 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a adjoining southwold pier, north…
17 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 23 March 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a southwold pier, north parade…
4 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 23 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…