YEOVIL COURT HOTEL LTD
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 7HQ
Company number 05017000
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address VERULAM HOUSE, UNIT 1 CROPMEAD, CREWKERNE, SOMERSET, TA18 7HQ
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-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of YEOVIL COURT HOTEL LTD are www.yeovilcourthotel.co.uk, and www.yeovil-court-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Yeovil Court Hotel Ltd is a Private Limited Company. The company registration number is 05017000. Yeovil Court Hotel Ltd has been working since 16 January 2004. The present status of the company is Active. The registered address of Yeovil Court Hotel Ltd is Verulam House Unit 1 Cropmead Crewkerne Somerset Ta18 7hq. . DEVONPORT, Brian is a Director of the company. Secretary DEVONPORT, Carol has been resigned. Secretary LANHAM & FRANCIS LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BISHOP, Gary Nigel has been resigned. Director DEVONPORT, Carol has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DEVONPORT, Brian
Appointed Date: 16 January 2004
79 years old

Resigned Directors

Secretary
DEVONPORT, Carol
Resigned: 01 February 2009
Appointed Date: 03 August 2004

Secretary
LANHAM & FRANCIS LIMITED
Resigned: 19 August 2004
Appointed Date: 16 January 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
BISHOP, Gary Nigel
Resigned: 19 August 2004
Appointed Date: 16 January 2004
70 years old

Director
DEVONPORT, Carol
Resigned: 01 February 2009
Appointed Date: 03 August 2004
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mr Brian Devonport
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

YEOVIL COURT HOTEL LTD Events

07 Feb 2017
Confirmation statement made on 16 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Satisfaction of charge 1 in full
...
... and 36 more events
04 Aug 2004
New director appointed
04 Aug 2004
New director appointed
16 Jun 2004
Director resigned
16 Jun 2004
Secretary resigned
16 Jan 2004
Incorporation

YEOVIL COURT HOTEL LTD Charges

2 January 2009
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…