YORK HERITAGE (THE HALL THORNTON LE DALE) LIMITED
PICKERING THORNTON LE DALE HOTEL LIMITED

Hellopages » North Yorkshire » Ryedale » YO18 7RR

Company number 00433408
Status Active
Incorporation Date 17 April 1947
Company Type Private Limited Company
Address THE HALL CHESTNUT AVENUE, THORNTON DALE, PICKERING, NORTH YORKSHIRE, YO18 7RR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Registration of charge 004334080006, created on 17 March 2017. The most likely internet sites of YORK HERITAGE (THE HALL THORNTON LE DALE) LIMITED are www.yorkheritagethehallthorntonledale.co.uk, and www.york-heritage-the-hall-thornton-le-dale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. York Heritage The Hall Thornton Le Dale Limited is a Private Limited Company. The company registration number is 00433408. York Heritage The Hall Thornton Le Dale Limited has been working since 17 April 1947. The present status of the company is Active. The registered address of York Heritage The Hall Thornton Le Dale Limited is The Hall Chestnut Avenue Thornton Dale Pickering North Yorkshire Yo18 7rr. . LANE, Christopher Malcolm is a Secretary of the company. LANE, Christopher Malcolm is a Director of the company. MITCHELL, Anthony Robert is a Director of the company. MITCHELL, Christopher Robert is a Director of the company. Secretary CRABTREE, Jonathon Neil Padgett has been resigned. Secretary CRABTREE, Simon Henry Arthur has been resigned. Director CRABTREE, Jonathan Neil Padgett has been resigned. Director CRABTREE, Sheila Isobel has been resigned. Director KING, Phillip has been resigned. Director MACKENZIE, Elizabeth has been resigned. Director WILD, Alfred Augustine has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
LANE, Christopher Malcolm
Appointed Date: 23 April 2008

Director
LANE, Christopher Malcolm
Appointed Date: 23 April 2008
45 years old

Director
MITCHELL, Anthony Robert
Appointed Date: 26 October 2012
45 years old

Director
MITCHELL, Christopher Robert
Appointed Date: 23 April 2008
66 years old

Resigned Directors

Secretary
CRABTREE, Jonathon Neil Padgett
Resigned: 23 April 2008

Secretary
CRABTREE, Simon Henry Arthur
Resigned: 23 April 2008
Appointed Date: 10 February 2006

Director
CRABTREE, Jonathan Neil Padgett
Resigned: 23 April 2008
Appointed Date: 10 February 2006
65 years old

Director
CRABTREE, Sheila Isobel
Resigned: 10 February 2006
100 years old

Director
KING, Phillip
Resigned: 31 December 2013
Appointed Date: 01 April 2012
66 years old

Director
MACKENZIE, Elizabeth
Resigned: 23 April 2008
109 years old

Director
WILD, Alfred Augustine
Resigned: 23 April 2008
100 years old

Persons With Significant Control

York Heritage Ltd
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

YORK HERITAGE (THE HALL THORNTON LE DALE) LIMITED Events

31 Mar 2017
Satisfaction of charge 4 in full
31 Mar 2017
Satisfaction of charge 5 in full
22 Mar 2017
Registration of charge 004334080006, created on 17 March 2017
22 Mar 2017
Registration of charge 004334080007, created on 17 March 2017
11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
...
... and 98 more events
21 Feb 1987
Particulars of mortgage/charge

29 May 1986
Memorandum and Articles of Association
29 May 1986
Gazettable document

07 May 1986
Full accounts made up to 31 March 1985

07 May 1986
Annual return made up to 14/01/86

YORK HERITAGE (THE HALL THORNTON LE DALE) LIMITED Charges

17 March 2017
Charge code 0043 3408 0007
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 March 2017
Charge code 0043 3408 0006
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the hall, chestnut avenue…
23 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 31 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 31 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Freehold property the hall thornton le dale north yorkshire…
16 March 1987
Debenture
Delivered: 19 March 1987
Status: Satisfied on 18 April 2008
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
9 February 1987
Legal charge
Delivered: 21 February 1987
Status: Satisfied on 18 April 2008
Persons entitled: Yorkshire Bank PLC.
Description: F/H the hall, thornton dale county of north yorkshire all…
26 August 1982
Legal mortgage
Delivered: 9 September 1982
Status: Satisfied on 13 March 1987
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the hall hotel, thornton le-dale…