BLACK SWAN (YORKSHIRE) LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO62 5BJ

Company number 06181929
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address MARKET PLACE, HELMSLEY, YORK, NORTH YORKSHIRE, YO62 5BJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Wayne Douglas Parham on 14 February 2017. The most likely internet sites of BLACK SWAN (YORKSHIRE) LIMITED are www.blackswanyorkshire.co.uk, and www.black-swan-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Kildale Rail Station is 15.9 miles; to York Rail Station is 20 miles; to Cattal Rail Station is 20.2 miles; to Yarm Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Swan Yorkshire Limited is a Private Limited Company. The company registration number is 06181929. Black Swan Yorkshire Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Black Swan Yorkshire Limited is Market Place Helmsley York North Yorkshire Yo62 5bj. . JAMESON, John Allan is a Director of the company. PARHAM, Wayne Douglas is a Director of the company. Secretary BRUDENELL, Jonathan Guy has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BRUDENELL, Jonathan Guy has been resigned. Director PILLING, Julian Charles Oliver has been resigned. Director RHATIGAN, Simon Andrew Edgeworth has been resigned. Director THOMAS, Alun Hywel Llewellyn has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JAMESON, John Allan
Appointed Date: 09 April 2010
70 years old

Director
PARHAM, Wayne Douglas
Appointed Date: 07 May 2010
62 years old

Resigned Directors

Secretary
BRUDENELL, Jonathan Guy
Resigned: 28 March 2008
Appointed Date: 26 March 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 31 March 2009
Appointed Date: 28 March 2008

Director
BRUDENELL, Jonathan Guy
Resigned: 07 October 2009
Appointed Date: 18 April 2007
55 years old

Director
PILLING, Julian Charles Oliver
Resigned: 09 April 2010
Appointed Date: 26 March 2007
54 years old

Director
RHATIGAN, Simon Andrew Edgeworth
Resigned: 14 April 2009
Appointed Date: 26 March 2007
62 years old

Director
THOMAS, Alun Hywel Llewellyn
Resigned: 10 August 2015
Appointed Date: 28 February 2013
68 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Persons With Significant Control

Gem Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bayfair Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BLACK SWAN (YORKSHIRE) LIMITED Events

31 Mar 2017
Confirmation statement made on 23 March 2017 with updates
03 Mar 2017
Full accounts made up to 31 March 2016
14 Feb 2017
Director's details changed for Mr Wayne Douglas Parham on 14 February 2017
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120

03 Feb 2016
Full accounts made up to 31 March 2015
...
... and 69 more events
24 Apr 2007
New director appointed
24 Apr 2007
New director appointed
23 Mar 2007
Secretary resigned
23 Mar 2007
Director resigned
23 Mar 2007
Incorporation

BLACK SWAN (YORKSHIRE) LIMITED Charges

18 May 2015
Charge code 0618 1929 0014
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Kenninghall Holdings Limited
Description: Land forming part of the crown hotel, market place…
18 May 2015
Charge code 0618 1929 0013
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Kenninghall Holdings Limited
Description: Freehold property known as the black swan hotel, market…
18 May 2015
Charge code 0618 1929 0012
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Kenninghall Holdings Limited
Description: The black swan hotel, market place, helmsley, north…
31 October 2014
Charge code 0618 1929 0011
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Rti International Limited
Description: Freehold land and buildings known as the black swan hotel…
31 October 2014
Charge code 0618 1929 0010
Delivered: 3 November 2014
Status: Satisfied on 11 June 2015
Persons entitled: Alexandra Victoria Hulme as Trustee of the Nib Pension Fund John Paul Caddick as Trustee of the Nib Pension Fund Alexandra Esther Caddick as Trustee of the Nib Pension Fund Paul Caddick as Trustee of the Nib Pension Fund
Description: The freehold land and buildings known as the black swan…
16 November 2011
Deed of charge
Delivered: 23 November 2011
Status: Satisfied on 23 April 2015
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in the deposit being all money…
16 November 2011
Deed of charge
Delivered: 23 November 2011
Status: Satisfied on 23 April 2015
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in the deposit being all money…
16 November 2011
Debenture
Delivered: 23 November 2011
Status: Satisfied on 23 April 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2009
Supplemental deed
Delivered: 6 June 2009
Status: Satisfied on 23 April 2015
Persons entitled: Bank of Scotland PLC
Description: First fixed charge all its goodwill in connection with the…
11 May 2007
Share charge
Delivered: 22 May 2007
Status: Satisfied on 23 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right, title and interest in and to the shares being the…
11 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 23 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the black swan hotel and land and…
11 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 23 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 22 July 2010
Persons entitled: General Capital Finance Limited
Description: The black swan hotel and land and buildings at market…
11 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 22 July 2010
Persons entitled: General Capital Finance Limited
Description: F/H the black swan hotel and land and buildings at market…