CB INN LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL11 6EN

Company number 05171742
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address THE CHARLES BATHURST INN, ARKENGARTHDALE, REETH, RICHMOND, NORTH YORKSHIRE, DL11 6EN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2 . The most likely internet sites of CB INN LIMITED are www.cbinn.co.uk, and www.cb-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Corbridge Rail Station is 37.6 miles; to Blaydon Rail Station is 39.3 miles; to Crossflatts Rail Station is 39.5 miles; to Bingley Rail Station is 40.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cb Inn Limited is a Private Limited Company. The company registration number is 05171742. Cb Inn Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Cb Inn Limited is The Charles Bathurst Inn Arkengarthdale Reeth Richmond North Yorkshire Dl11 6en. . CODY, Stacy Ann is a Secretary of the company. CODY, Charles Frederick is a Director of the company. CODY, Stacy Ann 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".


Current Directors

Secretary
CODY, Stacy Ann
Appointed Date: 06 July 2004

Director
CODY, Charles Frederick
Appointed Date: 06 July 2004
71 years old

Director
CODY, Stacy Ann
Appointed Date: 06 July 2004
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mr Charles Cody
Notified on: 8 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CB INN LIMITED Events

08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
05 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2

...
... and 26 more events
01 Sep 2004
New secretary appointed;new director appointed
01 Sep 2004
New director appointed
24 Aug 2004
Secretary resigned
24 Aug 2004
Director resigned
06 Jul 2004
Incorporation

CB INN LIMITED Charges

28 March 2008
Legal mortgage
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to cb inn arkengarthdale reeth with the…
28 March 2008
Legal mortgage
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a charles bathurst hotel, arkengarthdale…
10 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the punch bowl inn, low row, reeth, richmond. With the…
10 September 2004
Debenture
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…