KEEPING INN LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 9PP

Company number 03303284
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address WAVERLEY HOUSE 30 THE OVAL, FOREST HALL, NEWCASTLE UPON TYNE, NE12 9PP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 January 2016; Satisfaction of charge 15 in full. The most likely internet sites of KEEPING INN LIMITED are www.keepinginn.co.uk, and www.keeping-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Cramlington Rail Station is 5.3 miles; to Dunston Rail Station is 5.4 miles; to Brockley Whins Rail Station is 5.5 miles; to Metrocentre Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keeping Inn Limited is a Private Limited Company. The company registration number is 03303284. Keeping Inn Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Keeping Inn Limited is Waverley House 30 The Oval Forest Hall Newcastle Upon Tyne Ne12 9pp. . SANDERSON, Elizabeth Anne is a Secretary of the company. SANDERSON, Christopher Spencer is a Director of the company. SANDERSON, Elizabeth Anne is a Director of the company. SANDERSON, John Taylor is a Director of the company. SANDERSON, Richard Alexander is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LAIDLAW, Mary has been resigned. Director MOONEY, Pamela Lynne has been resigned. Director SANDERSON, Jason John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SANDERSON, Elizabeth Anne
Appointed Date: 16 January 1997

Director
SANDERSON, Christopher Spencer
Appointed Date: 16 January 1997
51 years old

Director
SANDERSON, Elizabeth Anne
Appointed Date: 16 January 1997
79 years old

Director
SANDERSON, John Taylor
Appointed Date: 20 March 1998
81 years old

Director
SANDERSON, Richard Alexander
Appointed Date: 29 January 1999
46 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Director
LAIDLAW, Mary
Resigned: 26 February 1997
Appointed Date: 16 January 1997
74 years old

Director
MOONEY, Pamela Lynne
Resigned: 25 April 2008
Appointed Date: 28 July 2000
64 years old

Director
SANDERSON, Jason John
Resigned: 01 October 2015
Appointed Date: 29 January 1999
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Persons With Significant Control

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

KEEPING INN LIMITED Events

08 Feb 2017
Confirmation statement made on 3 January 2017 with updates
23 Jan 2017
Full accounts made up to 31 January 2016
19 Jan 2017
Satisfaction of charge 15 in full
22 Dec 2016
Satisfaction of charge 17 in full
22 Dec 2016
Satisfaction of charge 11 in full
...
... and 101 more events
22 Jan 1997
New secretary appointed;new director appointed
22 Jan 1997
New director appointed
22 Jan 1997
Director resigned
22 Jan 1997
New director appointed
16 Jan 1997
Incorporation

KEEPING INN LIMITED Charges

16 December 2016
Charge code 0330 3284 0021
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as the quayside exchange, 197…
16 December 2016
Charge code 0330 3284 0020
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as wallsend golf course…
16 December 2016
Charge code 0330 3284 0019
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as centurion bar & brasserie…
16 December 2016
Charge code 0330 3284 0018
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold property…
19 August 2008
Legal mortgage
Delivered: 23 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Aib Group (UK) PLC
Description: Exchange buildings high street west sunderland tyne and…
23 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Satisfied on 22 December 2016
Persons entitled: Aib Group (UK) PLC
Description: Land at bodlewell lane and low street sunderland tyne and…
23 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Satisfied on 19 January 2017
Persons entitled: Aib Group (UK) PLC
Description: Exchange buildings high street west sunderland tyne & wear.
4 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 22 December 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H wallsend golf club and driving range and land at…
15 August 2006
Fixed and floating charge
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: The Trustees of Str Enterprises Family Pension Scheme Namely John Taylor Sanderson Andelizabeth Anne Sanderson and Alfa Trustees Limit The Trustees of Str Enterprises Family Pension Scheme Namely John Taylor Sanderson Anded The Trustees of Str Enterprises Family Pension Scheme Namely John Taylor Sanderson Andelizabeth Anne Sanderson and Alfa Trustees Limited
Description: L/H property quayside exchange sunderland t/n TY397332 and…
27 July 2006
Mortgage debenture
Delivered: 28 July 2006
Status: Satisfied on 22 December 2016
Persons entitled: Aib Group (UK) PLC
Description: The quayside exchange sunderland tyne & wear t/no's…
27 July 2006
Legal mortgage
Delivered: 28 July 2006
Status: Satisfied on 22 December 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the quayside exchange sunderland tyne &…
27 July 2006
Legal mortgage
Delivered: 28 July 2006
Status: Satisfied on 22 December 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the centurion newcastle central station…
30 September 2003
Charge over agreement
Delivered: 9 October 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The exchange hotel 197 high street sunderland title numbers…
30 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that l/h property k/a…
30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that l/h property k/a…
9 September 2002
First legal charge
Delivered: 13 September 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold properties known as (I) exchange buildings,high…
9 September 2002
Deed of charge
Delivered: 13 September 2002
Status: Satisfied on 28 July 2006
Persons entitled: Northern Clubs Federation Brewery Limited
Description: The exchange building,high street west,sunderland,tyne and…
19 April 2002
Debenture
Delivered: 23 April 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 19 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Legal charge
Delivered: 7 October 2000
Status: Satisfied on 28 July 2006
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a the centurian bar newcastle central…