DEVONSHIRE CAT LIMITED
SHEFFIELD BACKPACKER HOTELS LIMITED WAKECO (155) LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4HG

Company number 03915241
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 49 WELLINGTON STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4HG
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Director's details changed for Mr Toby David Grattidge on 6 October 2016; Appointment of Mr Toby David Grattidge as a director on 5 October 2016. The most likely internet sites of DEVONSHIRE CAT LIMITED are www.devonshirecat.co.uk, and www.devonshire-cat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 5.3 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devonshire Cat Limited is a Private Limited Company. The company registration number is 03915241. Devonshire Cat Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Devonshire Cat Limited is 49 Wellington Street Sheffield South Yorkshire S1 4hg. . MILTON, Dawn is a Secretary of the company. BAXTER, Daniel James is a Director of the company. GRATTIDGE, Toby David is a Director of the company. MORTON, Patrick Hugh is a Director of the company. MORTON, Susan Ann is a Director of the company. PARKINSON, John is a Director of the company. Secretary CAWTHORNE, John has been resigned. Secretary WS (SECRETARIES) LIMITED has been resigned. Director CARROLL, Anthony John has been resigned. Director CAWTHORNE, Daphne St.Clair has been resigned. Director CAWTHORNE, John has been resigned. Director TYSOE, Ben has been resigned. Director WICKETT, David Mark has been resigned. Director WS (DIRECTORS) LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
MILTON, Dawn
Appointed Date: 03 January 2014

Director
BAXTER, Daniel James
Appointed Date: 03 January 2014
39 years old

Director
GRATTIDGE, Toby David
Appointed Date: 05 October 2016
46 years old

Director
MORTON, Patrick Hugh
Appointed Date: 03 January 2014
72 years old

Director
MORTON, Susan Ann
Appointed Date: 03 January 2014
70 years old

Director
PARKINSON, John
Appointed Date: 03 January 2014
55 years old

Resigned Directors

Secretary
CAWTHORNE, John
Resigned: 03 January 2014
Appointed Date: 10 December 2000

Secretary
WS (SECRETARIES) LIMITED
Resigned: 10 December 2000
Appointed Date: 28 January 2000

Director
CARROLL, Anthony John
Resigned: 07 October 2003
Appointed Date: 10 December 2000
56 years old

Director
CAWTHORNE, Daphne St.Clair
Resigned: 03 January 2014
Appointed Date: 07 October 2003
72 years old

Director
CAWTHORNE, John
Resigned: 03 January 2014
Appointed Date: 10 December 2000
79 years old

Director
TYSOE, Ben
Resigned: 27 September 2011
Appointed Date: 09 January 2008
43 years old

Director
WICKETT, David Mark
Resigned: 25 September 2003
Appointed Date: 10 December 2000
78 years old

Director
WS (DIRECTORS) LIMITED
Resigned: 10 December 2000
Appointed Date: 28 January 2000

Persons With Significant Control

Abbeydale Brewery Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DEVONSHIRE CAT LIMITED Events

16 Feb 2017
Confirmation statement made on 28 January 2017 with updates
06 Oct 2016
Director's details changed for Mr Toby David Grattidge on 6 October 2016
05 Oct 2016
Appointment of Mr Toby David Grattidge as a director on 5 October 2016
13 Sep 2016
Registration of charge 039152410004, created on 12 September 2016
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 80 more events
25 Jan 2001
New secretary appointed;new director appointed
31 Oct 2000
Registered office changed on 31/10/00 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
10 Jul 2000
Company name changed backpacker hotels LIMITED\certificate issued on 11/07/00
14 Mar 2000
Company name changed wakeco (155) LIMITED\certificate issued on 15/03/00
28 Jan 2000
Incorporation

DEVONSHIRE CAT LIMITED Charges

12 September 2016
Charge code 0391 5241 0004
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the devonshire cat public house…
19 January 2001
Mortgage debenture
Delivered: 26 January 2001
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 2001
Legal mortgage
Delivered: 26 January 2001
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H the devonshire cat public house wellington street…