NORTHERN PUBS LIMITED
AMBLESIDE

Hellopages » Cumbria » South Lakeland » LA22 0NT
Company number 04150329
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address SUN INN MAIN STREET, HAWKSHEAD, AMBLESIDE, CUMBRIA, LA22 0NT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041503290020, created on 11 August 2016. The most likely internet sites of NORTHERN PUBS LIMITED are www.northernpubs.co.uk, and www.northern-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Northern Pubs Limited is a Private Limited Company. The company registration number is 04150329. Northern Pubs Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Northern Pubs Limited is Sun Inn Main Street Hawkshead Ambleside Cumbria La22 0nt. The company`s financial liabilities are £113.52k. It is £16.68k against last year. The cash in hand is £7.35k. It is £-5.26k against last year. And the total assets are £11.85k, which is £-5.26k against last year. METCALFE, Daniel Walker is a Director of the company. Secretary HOOTON, Mark Frederick has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BALL, Philip John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".


northern pubs Key Finiance

LIABILITIES £113.52k
+17%
CASH £7.35k
-42%
TOTAL ASSETS £11.85k
-31%
All Financial Figures

Current Directors

Director
METCALFE, Daniel Walker
Appointed Date: 19 March 2002
62 years old

Resigned Directors

Secretary
HOOTON, Mark Frederick
Resigned: 31 December 2010
Appointed Date: 06 February 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 February 2001
Appointed Date: 30 January 2001

Director
BALL, Philip John
Resigned: 31 December 2013
Appointed Date: 06 February 2001
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 February 2001
Appointed Date: 30 January 2001

Persons With Significant Control

Mr Daniel Walker Metcalfe
Notified on: 30 January 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTHERN PUBS LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Registration of charge 041503290020, created on 11 August 2016
25 Aug 2016
Registration of charge 041503290019, created on 11 August 2016
22 Mar 2016
Satisfaction of charge 041503290018 in full
...
... and 72 more events
03 Sep 2001
New secretary appointed
03 Sep 2001
New director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
30 Jan 2001
Incorporation

NORTHERN PUBS LIMITED Charges

11 August 2016
Charge code 0415 0329 0020
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Marston's PLC
Description: Contains fixed charge…
11 August 2016
Charge code 0415 0329 0019
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Marston's PLC
Description: All that freehold licensed premises known as the sun inn…
29 October 2014
Charge code 0415 0329 0018
Delivered: 1 November 2014
Status: Satisfied on 22 March 2016
Persons entitled: Edward Farquhar
Description: Contains fixed charge…
15 August 2008
Floating charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the sun inn main street hawkshead t/n…
15 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the red lion inn hawkshead ambleside…
15 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the sun inn main street hawkshead t/n…
15 August 2008
Legal and general charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the sun inn main street hawkshead cumbria…
15 August 2008
Legal and general charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the red lion inn hawkshead ambleside…
15 August 2008
Floating charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the red lion inn hawkshead ambleside…
12 February 2008
Floating charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Floating charge over the property k/a red lion hawkeshead…
12 February 2008
Legal and general charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a red lion hawkeshead. See the mortgage…
12 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a red lion hawkeshead. See the mortgage…
12 February 2008
Legal and general charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a sun inn main street hawkeshead. See the…
12 February 2008
Floating charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of a floating charge over the property k/a sun inn…
12 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a the sun inn main street hawkeshead. See…
30 January 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the sun inn, main street, hawksend t/no CU75770 and…
9 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The red lion inn hawkshead south lakeland cumbria. By way…
9 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the berkeley arms 19 queens road southport…
9 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the g spot 32 west street and 4 and 6…
9 October 2002
Debenture
Delivered: 26 October 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…