HURNFIELD HARGATE LIMITED
HOLBEACH


Company number 00833149
Status Active
Incorporation Date 4 January 1965
Company Type Private Limited Company
Address HURNFIELD HOUSE, FLEET HARGATE, HOLBEACH, LINCS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HURNFIELD HARGATE LIMITED are www.hurnfieldhargate.co.uk, and www.hurnfield-hargate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. Hurnfield Hargate Limited is a Private Limited Company. The company registration number is 00833149. Hurnfield Hargate Limited has been working since 04 January 1965. The present status of the company is Active. The registered address of Hurnfield Hargate Limited is Hurnfield House Fleet Hargate Holbeach Lincs. The company`s financial liabilities are £81.11k. It is £-42.65k against last year. And the total assets are £250.86k, which is £-13.95k against last year. PAYNE, George William is a Director of the company. Secretary CLARE GEORGINA, Payne has been resigned. Secretary INGREY, Nicholas Guy has been resigned. Secretary PAYNE, George William has been resigned. Secretary YOUNGS, Zoe Deborah has been resigned. Director PAYNE, Patricia Anne has been resigned. The company operates in "Licensed restaurants".


hurnfield hargate Key Finiance

LIABILITIES £81.11k
-35%
CASH n/a
TOTAL ASSETS £250.86k
-6%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CLARE GEORGINA, Payne
Resigned: 19 September 1996
Appointed Date: 22 December 1993

Secretary
INGREY, Nicholas Guy
Resigned: 31 December 2002
Appointed Date: 19 September 1996

Secretary
PAYNE, George William
Resigned: 22 December 1993

Secretary
YOUNGS, Zoe Deborah
Resigned: 29 July 2010
Appointed Date: 31 December 2002

Director
PAYNE, Patricia Anne
Resigned: 28 April 1994
79 years old

Persons With Significant Control

Mr George William Payne
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

HURNFIELD HARGATE LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
27 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
24 Nov 1988
Return made up to 02/08/88; full list of members

24 Feb 1988
Return made up to 14/01/88; full list of members

28 Jan 1988
Accounts for a small company made up to 31 December 1986

10 Feb 1987
Accounts for a small company made up to 31 December 1985

10 Feb 1987
Return made up to 12/01/87; full list of members

HURNFIELD HARGATE LIMITED Charges

18 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3.275 acres of land at fleet spalding and 2.918 acres of…
18 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3,055 square yards of land and buildings on the north side…
18 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north of washway road fleet spalding…
22 December 1993
Mortgage debenture
Delivered: 5 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1985
Legal mortgage
Delivered: 19 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property fleet,at spalding lincolnshire and the…
27 February 1985
Legal mortgage
Delivered: 19 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property in washway road fleet, spalding lincolnshire…
27 February 1985
Legal mortgage
Delivered: 19 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land in washway road halbeach, lincolnshire and the…
27 February 1985
Legal mortgage
Delivered: 19 March 1985
Status: Satisfied on 16 April 1994
Persons entitled: National Westminster Bank PLC
Description: Part of enclosure no:1127 on O.S. plan f/h property at…
10 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 16 April 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold all that piece or parcel of land situate in…
10 May 1984
Legal charge
Delivered: 16 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold a plot of land in hurnfield fleet, lincolnshire…
10 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 16 April 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold all that piece of parcel of land situate in washway…