STEEPLE INNS LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RZ

Company number 03284098
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address C/O AWS ACCOUNTANCY 3 BERRYMOOR, COURT NORTHUMBERLAND BUSINESS PK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 295,998 . The most likely internet sites of STEEPLE INNS LIMITED are www.steepleinns.co.uk, and www.steeple-inns.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 Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steeple Inns Limited is a Private Limited Company. The company registration number is 03284098. Steeple Inns Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Steeple Inns Limited is C O Aws Accountancy 3 Berrymoor Court Northumberland Business Pk Cramlington Northumberland Ne23 7rz. The company`s financial liabilities are £24.85k. It is £7.15k against last year. The cash in hand is £17.1k. It is £7.29k against last year. And the total assets are £37.3k, which is £17.6k against last year. CAVNER, Patricia is a Secretary of the company. CAVNER, Patricia is a Director of the company. CAVNER, Richard Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALLIBURTON, Debra Anne Cavner has been resigned. The company operates in "Public houses and bars".


steeple inns Key Finiance

LIABILITIES £24.85k
+40%
CASH £17.1k
+74%
TOTAL ASSETS £37.3k
+89%
All Financial Figures

Current Directors

Secretary
CAVNER, Patricia
Appointed Date: 26 November 1996

Director
CAVNER, Patricia
Appointed Date: 26 November 1996
73 years old

Director
CAVNER, Richard Anthony
Appointed Date: 26 November 1996
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Director
HALLIBURTON, Debra Anne Cavner
Resigned: 08 May 2000
Appointed Date: 19 June 1997
54 years old

Persons With Significant Control

Mrs Patricia Cavner
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Cavner
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEEPLE INNS LIMITED Events

06 Jan 2017
Confirmation statement made on 26 November 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 October 2015
08 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 295,998

26 May 2015
Total exemption small company accounts made up to 31 October 2014
08 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 295,998

...
... and 46 more events
29 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Dec 1996
Ad 26/11/96--------- £ si 998@1=998 £ ic 2/1000
17 Dec 1996
Accounting reference date shortened from 30/11/97 to 31/10/97
02 Dec 1996
Secretary resigned
26 Nov 1996
Incorporation

STEEPLE INNS LIMITED Charges

25 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited(And Each Associated Company, as Defined)
Description: F/H property situate and known as cavners 86 regent street…
16 March 1998
Debenture
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Legal charge
Delivered: 21 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property being 86 regent street and land on the north…
16 March 1998
Legal charge
Delivered: 21 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property being the three horse shoes hotel horton t/no…
16 March 1998
Legal charge
Delivered: 21 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a the ridley park hotel wensleydale terrace…
4 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied on 5 February 2000
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H the coquet vale hotel rothbury northumberland together…