CALF'S HEAD LIMITED
BARROW CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9WB

Company number 03673465
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address SUITES 5 & 6 THE PRINTWORKS, HEY ROAD, BARROW CLITHEROE, LANCASHIRE, BB7 9WB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of CALF'S HEAD LIMITED are www.calfshead.co.uk, and www.calf-s-head.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Calf S Head Limited is a Private Limited Company. The company registration number is 03673465. Calf S Head Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Calf S Head Limited is Suites 5 6 The Printworks Hey Road Barrow Clitheroe Lancashire Bb7 9wb. . MEDLEY, Christopher Charles is a Secretary of the company. MEDLEY, Christopher Charles is a Director of the company. MEDLEY, Pamela Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MEDLEY, Christopher Charles
Appointed Date: 25 November 1998

Director
MEDLEY, Christopher Charles
Appointed Date: 25 November 1998
87 years old

Director
MEDLEY, Pamela Anne
Appointed Date: 25 November 1998
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Persons With Significant Control

Mrs Pamela Anne Medley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Medley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALF'S HEAD LIMITED Events

01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 39 more events
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned
27 Nov 1998
New director appointed
27 Nov 1998
New secretary appointed;new director appointed
25 Nov 1998
Incorporation

CALF'S HEAD LIMITED Charges

14 September 2011
Guarantee & debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 1999
Debenture
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Mortgage
Delivered: 17 January 2000
Status: Outstanding
Persons entitled: Jennings Brothers PLC
Description: The calf's head inn worsten clitheroe lancashire t/n…
30 December 1999
Floating charge
Delivered: 17 January 2000
Status: Outstanding
Persons entitled: Jennings Brothers PLC
Description: Undertaking and all property and assets.
30 December 1999
Legal charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Calf's head hotel west lane worsten clitheroe lancashire.