TOWN AND VILLAGE HOTELS LIMITED
TADCASTER PUBKLICK.COM LIMITED L&P 29 LIMITED

Hellopages » North Yorkshire » Selby » LS24 9JF

Company number 03898878
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address COMMER HOUSE, STATION ROAD, TADCASTER, LS24 9JF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOWN AND VILLAGE HOTELS LIMITED are www.townandvillagehotels.co.uk, and www.town-and-village-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Garforth Rail Station is 7.7 miles; to Hammerton Rail Station is 7.8 miles; to Poppleton Rail Station is 8 miles; to Cattal Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town and Village Hotels Limited is a Private Limited Company. The company registration number is 03898878. Town and Village Hotels Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Town and Village Hotels Limited is Commer House Station Road Tadcaster Ls24 9jf. The company`s financial liabilities are £1239.81k. It is £-1104.98k against last year. The cash in hand is £38.12k. It is £38.12k against last year. And the total assets are £140.36k, which is £60.98k against last year. CRAWFORD PORTER, James Justin is a Director of the company. WALSH, Edward is a Director of the company. Secretary ANSPACH, Jeffrey Alan has been resigned. Secretary L&P COMPANY SECRETARY LIMITED has been resigned. Director ANSPACH, Jeffrey Alan has been resigned. Director L&P DIRECTOR NOMINEE LIMITED has been resigned. Director WALSH, James Patrick has been resigned. The company operates in "Hotels and similar accommodation".


town and village hotels Key Finiance

LIABILITIES £1239.81k
-48%
CASH £38.12k
TOTAL ASSETS £140.36k
+76%
All Financial Figures

Current Directors

Director
CRAWFORD PORTER, James Justin
Appointed Date: 05 August 2009
60 years old

Director
WALSH, Edward
Appointed Date: 22 October 2009
39 years old

Resigned Directors

Secretary
ANSPACH, Jeffrey Alan
Resigned: 11 April 2008
Appointed Date: 15 December 2000

Secretary
L&P COMPANY SECRETARY LIMITED
Resigned: 15 December 2000
Appointed Date: 23 December 1999

Director
ANSPACH, Jeffrey Alan
Resigned: 11 April 2008
Appointed Date: 15 December 2000
59 years old

Director
L&P DIRECTOR NOMINEE LIMITED
Resigned: 15 December 2000
Appointed Date: 23 December 1999

Director
WALSH, James Patrick
Resigned: 14 August 2011
Appointed Date: 15 December 2000
84 years old

Persons With Significant Control

Mr Edward Walsh
Notified on: 23 December 2016
39 years old
Nature of control: Has significant influence or control

TOWN AND VILLAGE HOTELS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150,001

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
21 Dec 2000
Secretary resigned
21 Dec 2000
New director appointed
21 Dec 2000
New secretary appointed;new director appointed
04 Feb 2000
Company name changed L&P 29 LIMITED\certificate issued on 07/02/00
23 Dec 1999
Incorporation

TOWN AND VILLAGE HOTELS LIMITED Charges

4 April 2008
Mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lion and swan shaw bank congleton cheshire t/n CH223570…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The george hotel pierbridge darlington t/n NYK7228 nyk…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The white rose hotel beadle road leeming bar t/n NYK273037…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The bridge house hotel catterick bridge t/n WYK271650…
3 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…