Company number 00920006
Status Active
Incorporation Date 26 October 1967
Company Type Private Limited Company
Address 12 CHINGSWELL STREET, BIDEFORD, DEVON, EX39 2NF
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of PURPLE PENNY (ILFRACOMBE) LIMITED (THE) are www.purplepennyilfracombelimited.co.uk, and www.purple-penny-ilfracombe-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Purple Penny Ilfracombe Limited The is a Private Limited Company.
The company registration number is 00920006. Purple Penny Ilfracombe Limited The has been working since 26 October 1967.
The present status of the company is Active. The registered address of Purple Penny Ilfracombe Limited The is 12 Chingswell Street Bideford Devon Ex39 2nf. . WILLIAMS, Michael John is a Secretary of the company. BRADDICK, Graham John is a Director of the company. BRADDICK, Robert Leslie Hobart is a Director of the company. BRADDICK, Vikki is a Director of the company. COOKE, John is a Director of the company. WILLIAMS, Michael John is a Director of the company. Secretary BRADDICK, Graham John has been resigned. Secretary BRADDICK, Robert Leslie Hobart has been resigned. Director BRADDICK, Ian Robert has been resigned. Director BRADDICK, Steven George has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Persons With Significant Control
Braddicks Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PURPLE PENNY (ILFRACOMBE) LIMITED (THE) Events
10 Feb 2017
Satisfaction of charge 1 in full
10 Feb 2017
Satisfaction of charge 2 in full
10 Feb 2017
Satisfaction of charge 3 in full
10 Feb 2017
Satisfaction of charge 4 in full
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 98 more events
20 May 1988
Return made up to 30/11/87; full list of members
12 Feb 1988
Full accounts made up to 31 March 1987
14 Oct 1987
Declaration of satisfaction of mortgage/charge
24 Feb 1987
Full accounts made up to 31 March 1986
24 Feb 1987
Return made up to 24/11/86; full list of members
9 February 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: F/Hold land and buildings forming part of the property…
13 May 1975
Legal charge
Delivered: 19 May 1975
Status: Satisfied
on 10 February 2017
Persons entitled: Barclays Bank LTD
Description: Land forming part of property known as headlands westward…
20 July 1972
Guarantee debenture
Delivered: 27 July 1972
Status: Satisfied
on 10 February 2017
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges undertaking and all property and…
5 March 1971
Debenture
Delivered: 11 March 1971
Status: Satisfied
on 10 February 2017
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…
5 March 1971
Legal charge
Delivered: 11 March 1971
Status: Satisfied
on 10 February 2017
Persons entitled: Barclays Bank LTD
Description: 155 high street, ilfracombe devon.