THE HIDEAWAY RESTAURANT LIMITED
GUISBOROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS14 6AF

Company number 02471292
Status Active
Incorporation Date 19 February 1990
Company Type Private Limited Company
Address THE COURTYARD, 63 WESTGATE, GUISBOROUGH, CLEVELAND, TS14 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of THE HIDEAWAY RESTAURANT LIMITED are www.thehideawayrestaurant.co.uk, and www.the-hideaway-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Saltburn Rail Station is 4.6 miles; to Redcar East Rail Station is 5.1 miles; to Battersby Rail Station is 5.6 miles; to Redcar Central Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hideaway Restaurant Limited is a Private Limited Company. The company registration number is 02471292. The Hideaway Restaurant Limited has been working since 19 February 1990. The present status of the company is Active. The registered address of The Hideaway Restaurant Limited is The Courtyard 63 Westgate Guisborough Cleveland Ts14 6af. The company`s financial liabilities are £31.5k. It is £2.37k against last year. The cash in hand is £0.22k. It is £0.18k against last year. And the total assets are £4.37k, which is £-1.29k against last year. MORGAN, Kevin is a Secretary of the company. HORWOOD, Simon David is a Director of the company. MORGAN, Kevin is a Director of the company. Secretary MORGAN, Stephen has been resigned. Director FOSTER, John George Allison has been resigned. Director HOBBS, John Arthur has been resigned. Director MORGAN, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the hideaway restaurant Key Finiance

LIABILITIES £31.5k
+8%
CASH £0.22k
+442%
TOTAL ASSETS £4.37k
-23%
All Financial Figures

Current Directors

Secretary
MORGAN, Kevin
Appointed Date: 14 March 2001

Director
HORWOOD, Simon David
Appointed Date: 14 March 2001
55 years old

Director
MORGAN, Kevin
Appointed Date: 14 March 2001
65 years old

Resigned Directors

Secretary
MORGAN, Stephen
Resigned: 14 March 2001

Director
FOSTER, John George Allison
Resigned: 14 March 2001
Appointed Date: 15 March 1990
90 years old

Director
HOBBS, John Arthur
Resigned: 14 March 2001
Appointed Date: 15 March 1990
70 years old

Director
MORGAN, Stephen
Resigned: 14 March 2001
Appointed Date: 15 March 1990
68 years old

THE HIDEAWAY RESTAURANT LIMITED Events

27 Mar 2017
Confirmation statement made on 19 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 100 more events
10 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Registered office changed on 10/04/90 from: research house 90 whitchurch road cardiff CF4 3LY

10 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Mar 1990
Company name changed broadgrange LIMITED\certificate issued on 26/03/90

19 Feb 1990
Incorporation

THE HIDEAWAY RESTAURANT LIMITED Charges

17 May 2001
Legal charge
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The courtyard 61 (b) and 63 westgate guisborough cleveland.
24 April 2001
Debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1997
Legal mortgage
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 61B and 63 westgate guisborough clevealand…
25 May 1995
Further charge
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: (I) 61B westgate,guisborough,cleveland; t/no.ce 82306 (ii)…
20 April 1994
Further charge
Delivered: 23 April 1994
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: F/H property k/a 63 and 61B westgate guisborough cleveland…
5 August 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Vaux Group PLC
Description: All that f/h property k/a 63 westgate guisborough cleveland…
22 December 1992
Debenture
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1992
Legal charge
Delivered: 10 November 1992
Status: Satisfied on 11 August 1993
Persons entitled: John Arthur Hobbs
Description: 61B and 63 westgate guisborough cleveland t/nos CE82306 and…
19 June 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 11 August 1993
Persons entitled: Stephen Morgan
Description: 61B and 63 westgate guisborough cleveland t/nos CE88238 and…
19 September 1990
Legal charge
Delivered: 25 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 63 westgate gusborough langbaurgh…
19 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied on 28 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 63 westgate guisborough longburgh…