SMOKE HOUSE INNS LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number 01181776
Status Active
Incorporation Date 23 August 1974
Company Type Private Limited Company
Address ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SMOKE HOUSE INNS LIMITED are www.smokehouseinns.co.uk, and www.smoke-house-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smoke House Inns Limited is a Private Limited Company. The company registration number is 01181776. Smoke House Inns Limited has been working since 23 August 1974. The present status of the company is Active. The registered address of Smoke House Inns Limited is Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk Ip32 7ar. . WARIN, Inez Merle is a Secretary of the company. WARIN, Anthony Trevor is a Director of the company. WARIN, Inez Merle is a Director of the company. Director WARIN, Nigel Bruce has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director
WARIN, Inez Merle

87 years old

Resigned Directors

Director
WARIN, Nigel Bruce
Resigned: 15 December 2011
Appointed Date: 07 September 2000
64 years old

SMOKE HOUSE INNS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 128 more events
08 Feb 1985
Accounts made up to 31 December 1983
21 May 1983
Accounts made up to 31 December 1981
21 May 1983
Accounts made up to 31 December 1981
20 May 1983
Accounts made up to 31 December 1980
20 May 1983
Accounts made up to 31 December 1980

SMOKE HOUSE INNS LIMITED Charges

30 September 1999
Mortgage debenture
Delivered: 14 October 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Floating charge its undertaking and all its property assets…
30 September 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: 20 blackbird road beck row suffolk t/no SK23405. Together…
25 June 1999
Mortgage debenture
Delivered: 8 July 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Floating charge all undertaking property and assets present…
25 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: 33 blackbird road beck row suffolk t/n SK40305. Together…
28 May 1999
Mortgage
Delivered: 17 June 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: 6 plover close beck row bury st edmunds suffolk. Together…
28 May 1999
Mortgage debenture
Delivered: 17 June 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Floating charge-. Undertaking and all property and assets.
30 April 1999
Legal charge
Delivered: 15 May 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: The property known as 56 blackbird road beck row bury st…
30 April 1999
Legal charge
Delivered: 15 May 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: The property known as 56 blackbird road beck row bury st…
30 April 1999
Mortgage debenture
Delivered: 15 May 1999
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Floating charge undertaking and all property assets and…
21 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Property k/a f/h property 18 blackbird road beck row…
21 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 7 heron close beck eaw mildenhall SK38910…
15 September 1998
Legal charge
Delivered: 18 September 1998
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Properties k/a 1 holmsey green 3 & 4 holmsey green close…
15 September 1998
Debenture
Delivered: 18 September 1998
Status: Satisfied on 16 December 2004
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
26 August 1998
Charge on money payable under an agreement for sale
Delivered: 5 September 1998
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: All sums due to the chargor by persimmon homes 9ANGLIA0…
17 March 1995
Legal charge
Delivered: 24 March 1995
Status: Satisfied on 12 January 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings at beck row mildenhall suffolk together…
23 August 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 5 holmsey green close beck row suffolk.
13 August 1991
Legal charge
Delivered: 21 August 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 1 holmsey green close beck row, suffolk.
12 August 1991
Legal charge
Delivered: 19 August 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 2 holmsey green close beck row suffolk.
6 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 26 holmsey green gardens beck row, mildenhall suffolk.
6 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 28 lark road, beck row mildenhall, suffolk. Title no. Sk…
17 July 1991
Legal charge
Delivered: 30 July 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: Properties at beck row, suffolk (please see form 395 for…
4 June 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 25 holmsey green gardens, beck row mildenhall, suffolk.
4 June 1991
Legal charge
Delivered: 11 June 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 55 lime close mildenhall suffolk t/no. Sk 55388.
8 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 21 lapwing court, mildenhall, suffolk t/no SK82500.
19 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 26 March 1992
Persons entitled: Barclays Bank PLC
Description: 44 oak drive beck row midlenhall, suffolk t/no. Sk 61212.
19 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 27 holmsey green gardens beck row mildenhall, suffolk.
5 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 17 blackbird road beck row, mildenhall suffolk t/no sk…
22 March 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: 18 lapwing court, mildenhall, suffolk t/no SK84828.
8 July 1986
Charge w/i
Delivered: 10 July 1986
Status: Satisfied on 13 October 1990
Persons entitled: Haines Contracts Limited
Description: Unit 6 smoke house, inn, beck row, maiden hall, suffolk.
8 October 1985
Legal charge
Delivered: 15 October 1985
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate adjoining sycamore…
28 June 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: L/H land situate at beck row, mildenhall, suffolk together…
28 June 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: L/H land adjoining sycamore hall, beck row, mildenhall…
27 February 1979
Debenture
Delivered: 7 March 1979
Status: Satisfied on 12 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…