DOWNS HOLDINGS LIMITED
YARM

Hellopages » North Yorkshire » Stockton-on-Tees » TS15 9LW

Company number 01325054
Status Active
Incorporation Date 11 August 1977
Company Type Private Limited Company
Address KIRKLEVINGTON HALL FARM, KIRKLEVINGTON, YARM, CLEVELAND, TS15 9LW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of DOWNS HOLDINGS LIMITED are www.downsholdings.co.uk, and www.downs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Thornaby Rail Station is 5.1 miles; to Stockton Rail Station is 5.6 miles; to Middlesbrough Rail Station is 7.5 miles; to Billingham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downs Holdings Limited is a Private Limited Company. The company registration number is 01325054. Downs Holdings Limited has been working since 11 August 1977. The present status of the company is Active. The registered address of Downs Holdings Limited is Kirklevington Hall Farm Kirklevington Yarm Cleveland Ts15 9lw. . DOWNS, Stephen Michael is a Secretary of the company. DOWNS, Anne is a Director of the company. DOWNS, Stephen Michael is a Director of the company. Director DOWNS, Geoffrey Eke has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
DOWNS, Anne

92 years old

Director

Resigned Directors

Director
DOWNS, Geoffrey Eke
Resigned: 14 March 1998
95 years old

Persons With Significant Control

Mr Stephen Michael Downs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNS HOLDINGS LIMITED Events

04 Jan 2017
Full accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
08 Feb 2016
Accounts for a medium company made up to 30 April 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25,000

02 Feb 2015
Registration of charge 013250540022, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 104 more events
05 May 1988
Accounts for a small company made up to 30 April 1987

05 May 1988
Return made up to 06/10/87; full list of members

01 Dec 1986
Accounts for a small company made up to 30 April 1986

01 Dec 1986
Return made up to 06/11/86; full list of members

31 May 1986
Return made up to 31/12/85; full list of members

DOWNS HOLDINGS LIMITED Charges

26 January 2015
Charge code 0132 5054 0023
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Investacc Pension Trustees Limited Shirley Ann Downs Stephen Michael Downs
Description: Kirkleavington hall kirkleavington yarm part of CE109927…
26 January 2015
Charge code 0132 5054 0022
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Shirley Ann Downs Stephen Michael Downs Investacc Pension Trustees Limited
Description: Gomersal park hotel moor lane gomersal cleckheaton t/no's…
28 August 2008
Deed of assignment
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Keyman life policies being scottish equitable p/no…
28 August 2008
Debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: For details of properties charged, please refer to form 395…
28 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Judges country house hotel kirklevington hall yarm, and…
28 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gomersal park hotel moor lane gomersal cleckheaton west…
17 September 2007
Assignment of keyman life policy
Delivered: 20 September 2007
Status: Satisfied on 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scottish equitable policy number L0195766892 date…
21 December 2001
Debenture
Delivered: 7 January 2002
Status: Satisfied on 11 September 2008
Persons entitled: Bank of Scotland Legal Services
Description: .. fixed and floating charges over the undertaking and all…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as gomersal park hotel,moor…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kirkleavington hall,yarm; ce 109987 and ce 132590. fixed…
26 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 3 July 2008
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of kirkleavington hall drive…
4 July 1994
Legal charge
Delivered: 6 July 1994
Status: Satisfied on 3 July 2008
Persons entitled: Yorkshire Bank PLC
Description: Land at gomersal park hotel moor lane gomersal cleckheaton…
3 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 3 July 2008
Persons entitled: Yorkshire Bank PLC
Description: Gomersal park hotel moor lane gomersal cleckheaton in the…
3 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 3 July 2008
Persons entitled: Yorkshire Bank PLC
Description: Kirklevington hall kirklevington yarm in the county of…
16 May 1994
Debenture
Delivered: 19 May 1994
Status: Satisfied on 22 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 5 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a kirklevington hall kirklevington yarm…
22 June 1992
Legal mortgage
Delivered: 7 July 1992
Status: Satisfied on 5 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at gomersal park hotel, moor lane…
1 April 1992
Legal mortgage
Delivered: 14 April 1992
Status: Satisfied on 5 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H- gomersal park hotel, moor lane, gomersal, cleckheaton…
1 April 1992
Mortgage debenture
Delivered: 14 April 1992
Status: Satisfied on 5 August 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1988
Marine mortgage
Delivered: 12 October 1988
Status: Satisfied on 31 July 1995
Persons entitled: Lombard North Central PLC
Description: Birchwood 44 motor cruise names 'blue cape' official no…
23 May 1988
Acknowledge ment of terms
Delivered: 25 May 1988
Status: Satisfied on 31 July 1995
Persons entitled: Lombard North Central PLC
Description: Birchwood 44 motor cruiser.
20 February 1980
Mortgage
Delivered: 25 February 1980
Status: Satisfied on 29 July 1995
Persons entitled: National Westminster Bank PLC
Description: F/H crathorne hall togetehr with stables, garages, gardens…