STEAMERS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS35 2AQ

Company number 02301006
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address 2A HIGH STREET, THORNBURY, BRISTOL, SOUTH GLOUCS, BS35 2AQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of STEAMERS LIMITED are www.steamers.co.uk, and www.steamers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Chepstow Rail Station is 6.6 miles; to Filton Abbey Wood Rail Station is 7.3 miles; to Sea Mills Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steamers Limited is a Private Limited Company. The company registration number is 02301006. Steamers Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Steamers Limited is 2a High Street Thornbury Bristol South Gloucs Bs35 2aq. The company`s financial liabilities are £16.23k. It is £-12.85k against last year. And the total assets are £21.25k, which is £5.78k against last year. STOCK, Haydn is a Secretary of the company. CAMP, Honey Jayne is a Director of the company. CAMP, Russell William is a Director of the company. Secretary SMITH, Peter John has been resigned. Secretary TAYLOR, John Justin Macaulay has been resigned. Director SMITH, Peter John has been resigned. Director TAYLOR, John Justin Macaulay has been resigned. Director TAYLOR, Maurice Charles Robert, Baron Of Portlethen has been resigned. The company operates in "Public houses and bars".


steamers Key Finiance

LIABILITIES £16.23k
-45%
CASH n/a
TOTAL ASSETS £21.25k
+37%
All Financial Figures

Current Directors

Secretary
STOCK, Haydn
Appointed Date: 11 April 2001

Director
CAMP, Honey Jayne
Appointed Date: 11 October 2012
57 years old

Director
CAMP, Russell William
Appointed Date: 13 April 2005
60 years old

Resigned Directors

Secretary
SMITH, Peter John
Resigned: 30 September 2000
Appointed Date: 11 February 1997

Secretary
TAYLOR, John Justin Macaulay
Resigned: 11 February 1997

Director
SMITH, Peter John
Resigned: 04 November 2005
Appointed Date: 11 April 2001
91 years old

Director
TAYLOR, John Justin Macaulay
Resigned: 11 April 2001
63 years old

Director
TAYLOR, Maurice Charles Robert, Baron Of Portlethen
Resigned: 11 April 2001
98 years old

Persons With Significant Control

Mr Russell William Camp
Notified on: 11 April 2017
60 years old
Nature of control: Ownership of shares – 75% or more

STEAMERS LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 70 more events
05 Dec 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1988
Company name changed rapid 6906 LIMITED\certificate issued on 29/11/88

25 Nov 1988
Registered office changed on 25/11/88 from: classic house 174-180 old street london EC1V 9BP EC1V 9BP

29 Sep 1988
Incorporation

STEAMERS LIMITED Charges

11 February 1997
Debenture
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1997
Legal charge
Delivered: 17 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The wheatsheaf inn chapel street thornbury south…
14 April 1989
Mortgage debenture
Delivered: 25 April 1989
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…