ROSEBERRY TAVERNS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0TE

Company number 03930518
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address PHILIP T JONES & PARTNERS, HERITAGE HOUSE FIRST FLOOR, 9B HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0TE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Francis Patrick Lennon as a director on 19 January 2016. The most likely internet sites of ROSEBERRY TAVERNS LIMITED are www.roseberrytaverns.co.uk, and www.roseberry-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Roseberry Taverns Limited is a Private Limited Company. The company registration number is 03930518. Roseberry Taverns Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Roseberry Taverns Limited is Philip T Jones Partners Heritage House First Floor 9b Hoghton Street Southport Merseyside Pr9 0te. . LENNON, Francis Lionel is a Secretary of the company. LENNON, Francis Lionel is a Director of the company. LENNON, Susan Anne is a Director of the company. Director LENNON, Francis Patrick has been resigned. Director LENNON, Francis Patrick has been resigned. Director SMITH, Joseph has been resigned. Director SMITH, Joseph has been resigned. The company operates in "Other food services".


Current Directors

Secretary
LENNON, Francis Lionel
Appointed Date: 22 February 2000

Director
LENNON, Francis Lionel
Appointed Date: 22 February 2000
63 years old

Director
LENNON, Susan Anne
Appointed Date: 07 April 2016
63 years old

Resigned Directors

Director
LENNON, Francis Patrick
Resigned: 19 January 2016
Appointed Date: 01 August 2001
101 years old

Director
LENNON, Francis Patrick
Resigned: 28 March 2001
Appointed Date: 15 June 2000
101 years old

Director
SMITH, Joseph
Resigned: 25 November 2011
Appointed Date: 23 March 2001
75 years old

Director
SMITH, Joseph
Resigned: 15 June 2000
Appointed Date: 22 February 2000
75 years old

Persons With Significant Control

Mr Francis Lionel Lennon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ROSEBERRY TAVERNS LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Jul 2016
Termination of appointment of Francis Patrick Lennon as a director on 19 January 2016
07 Apr 2016
Appointment of Mrs Susan Anne Lennon as a director on 7 April 2016
07 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 50 more events
27 Apr 2001
New director appointed
06 Apr 2001
Return made up to 22/02/01; full list of members
21 Jun 2000
New director appointed
21 Jun 2000
Director resigned
22 Feb 2000
Incorporation

ROSEBERRY TAVERNS LIMITED Charges

1 September 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 19 November 2008
Persons entitled: National Westminster Bank PLC
Description: 147 princess road ashton in makerfield nr wigan. By way of…
30 May 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 147 princess road ashton in makerfield nr wigan. By way of…
26 October 2005
Legal charge of licensed premises
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The queens theatre 35 wigan road ashton in makerfield nr…
10 August 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A bryn road south ashton in makerfield. By way of fixed…
23 January 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 261 bryn road ashton in makerfield nr wigan…
18 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the beerhive, albert street…
11 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73, 75, 77 and 79 bolton road ashton-in-makerfield t/n…
22 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 28 January 2005
Persons entitled: Giro Bank PLC
Description: F/H land 73/79 (odd numbers only) bolton road ashton in…
28 September 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 11 October 2003
Persons entitled: Girobank PLC
Description: Beerhive public house 19-23 bolton road and 2 albert…