THE BLACK COW (DALBURY LEES) LIMITED
DERBY TALBOT LANDSCAPE SOLUTIONS LIMITED

Hellopages » Derbyshire » South Derbyshire » DE65 5FP

Company number 05142178
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address TALBOT FARM NURSERY, DERBY ROAD HILTON, DERBY, DE65 5FP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 99 . The most likely internet sites of THE BLACK COW (DALBURY LEES) LIMITED are www.theblackcowdalburylees.co.uk, and www.the-black-cow-dalbury-lees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Willington Rail Station is 3.2 miles; to Burton-on-Trent Rail Station is 4.8 miles; to Duffield Rail Station is 9.8 miles; to Belper Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Black Cow Dalbury Lees Limited is a Private Limited Company. The company registration number is 05142178. The Black Cow Dalbury Lees Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of The Black Cow Dalbury Lees Limited is Talbot Farm Nursery Derby Road Hilton Derby De65 5fp. . GOODWIN, Joan Margaret is a Secretary of the company. GOODWIN, Mark is a Director of the company. GOODWIN, Sean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWBERRY, Tim Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOODWIN, Joan Margaret
Appointed Date: 01 June 2004

Director
GOODWIN, Mark
Appointed Date: 01 June 2004
58 years old

Director
GOODWIN, Sean
Appointed Date: 01 June 2004
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Director
NEWBERRY, Tim Stephen
Resigned: 31 March 2005
Appointed Date: 01 June 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Persons With Significant Control

G2 (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BLACK COW (DALBURY LEES) LIMITED Events

10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99

08 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99

...
... and 39 more events
09 Jul 2004
New director appointed
09 Jul 2004
New director appointed
09 Jul 2004
New director appointed
01 Jul 2004
New secretary appointed
01 Jun 2004
Incorporation

THE BLACK COW (DALBURY LEES) LIMITED Charges

23 August 2011
Guarantee & debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2005
Debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…