WILLOUGHBY ARMS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 4RA

Company number 03652328
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address WILLOUGHBY ARMS, STATION ROAD, LITTLE BYTHAM, GRANTHAM, LINCOLNSHIRE, NG33 4RA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 3 . The most likely internet sites of WILLOUGHBY ARMS LIMITED are www.willoughbyarms.co.uk, and www.willoughby-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Willoughby Arms Limited is a Private Limited Company. The company registration number is 03652328. Willoughby Arms Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Willoughby Arms Limited is Willoughby Arms Station Road Little Bytham Grantham Lincolnshire Ng33 4ra. . HULME, Lynda Kathryn is a Secretary of the company. HULME, Christopher David is a Director of the company. HULME, Lynda Kathryn is a Director of the company. Secretary HORWOOD, Rosemary Pearl has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary SHILLING, Wendy Ann has been resigned. Director HORWOOD, Rosemary Pearl has been resigned. Director SALISBURY, Claire Frances has been resigned. Director SALISBURY, John Neil has been resigned. Director SHILLING, Anthony Douglas has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HULME, Lynda Kathryn
Appointed Date: 08 January 2007

Director
HULME, Christopher David
Appointed Date: 08 January 2007
58 years old

Director
HULME, Lynda Kathryn
Appointed Date: 03 November 2009
57 years old

Resigned Directors

Secretary
HORWOOD, Rosemary Pearl
Resigned: 01 May 2003
Appointed Date: 20 October 1998

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Secretary
SHILLING, Wendy Ann
Resigned: 08 January 2007
Appointed Date: 01 May 2003

Director
HORWOOD, Rosemary Pearl
Resigned: 01 May 2003
Appointed Date: 20 October 1998
86 years old

Director
SALISBURY, Claire Frances
Resigned: 01 May 2003
Appointed Date: 20 October 1998
58 years old

Director
SALISBURY, John Neil
Resigned: 01 May 2003
Appointed Date: 20 October 1998
68 years old

Director
SHILLING, Anthony Douglas
Resigned: 08 January 2007
Appointed Date: 01 May 2003
73 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Persons With Significant Control

Mrs Lynda Kathryn Hulme
Notified on: 1 October 2016
57 years old
Nature of control: Has significant influence or control

WILLOUGHBY ARMS LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 October 2015
23 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3

06 May 2015
Total exemption small company accounts made up to 31 October 2014
19 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3

...
... and 58 more events
22 Oct 1998
New director appointed
22 Oct 1998
New director appointed
22 Oct 1998
New secretary appointed;new director appointed
22 Oct 1998
Ad 20/10/98--------- £ si 1@1=1 £ ic 2/3
20 Oct 1998
Incorporation

WILLOUGHBY ARMS LIMITED Charges

8 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Willoughby arma little bytham stamford t/no LL131746. Fixed…
8 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Willoughby arms little bytham stamford t/n LL131746…
1 May 2003
Debenture
Delivered: 10 May 2003
Status: Satisfied on 30 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Satisfied on 30 November 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as willoughby arms little bytham…
7 February 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 7 May 2003
Persons entitled: Barclays Bank PLC
Description: The willoughby arms station road little bytham lincolnshire…
21 February 1999
Legal mortgage
Delivered: 9 March 1999
Status: Satisfied on 7 May 2003
Persons entitled: Rosemary Horwood
Description: The willoughby arms station road little bytham t/n…