MILL END HOTEL (UK) LIMITED
NEWTON ABBOT

Hellopages » Devon » West Devon » TQ13 8JN
Company number 03665598
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address MILL END HOTEL, CHAGFORD, NEWTON ABBOT, ENGLAND, TQ13 8JN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mrs Tara Culverhouse on 20 February 2017; Director's details changed for Mr Nicholas Frank Culverhouse on 20 February 2017; Registered office address changed from Fox and Hounds Hotel Eggesford Chulmleigh Devon EX18 7JZ to Mill End Hotel Chagford Newton Abbot TQ13 8JN on 20 February 2017. The most likely internet sites of MILL END HOTEL (UK) LIMITED are www.millendhoteluk.co.uk, and www.mill-end-hotel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Sampford Courtenay Rail Station is 7.9 miles; to Copplestone Rail Station is 9.2 miles; to Morchard Road Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill End Hotel Uk Limited is a Private Limited Company. The company registration number is 03665598. Mill End Hotel Uk Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Mill End Hotel Uk Limited is Mill End Hotel Chagford Newton Abbot England Tq13 8jn. The company`s financial liabilities are £942.06k. It is £30.86k against last year. The cash in hand is £57.75k. It is £30.84k against last year. And the total assets are £123.89k, which is £59.29k against last year. CULVERHOUSE, Nicholas Frank is a Director of the company. CULVERHOUSE, Tara is a Director of the company. Secretary GREEN, Keith Anthony has been resigned. Secretary RUNDLE, Mervyn Roy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BULL, Benedict Martin has been resigned. Director COOMBES, Michael has been resigned. Director DAVIES, Peter Anthony has been resigned. Director DAVIES, Peter Anthony has been resigned. Director DAVIES, Susan Melanie has been resigned. Director GRAINGER, Raymond John has been resigned. Director GREEN, Doreen Veronica has been resigned. Director GREEN, Keith Anthony has been resigned. Director LAMBE, Nigel Peter, Mt has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


mill end hotel (uk) Key Finiance

LIABILITIES £942.06k
+3%
CASH £57.75k
+114%
TOTAL ASSETS £123.89k
+91%
All Financial Figures

Current Directors

Director
CULVERHOUSE, Nicholas Frank
Appointed Date: 11 May 2015
56 years old

Director
CULVERHOUSE, Tara
Appointed Date: 11 May 2015
53 years old

Resigned Directors

Secretary
GREEN, Keith Anthony
Resigned: 28 October 2010
Appointed Date: 01 August 2001

Secretary
RUNDLE, Mervyn Roy
Resigned: 01 August 2001
Appointed Date: 11 November 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Director
BULL, Benedict Martin
Resigned: 28 October 2010
Appointed Date: 28 October 2001
65 years old

Director
COOMBES, Michael
Resigned: 31 March 2015
Appointed Date: 13 September 2011
59 years old

Director
DAVIES, Peter Anthony
Resigned: 11 May 2015
Appointed Date: 12 September 2014
76 years old

Director
DAVIES, Peter Anthony
Resigned: 05 April 2012
Appointed Date: 28 October 2010
76 years old

Director
DAVIES, Susan Melanie
Resigned: 11 May 2015
Appointed Date: 28 October 2010
60 years old

Director
GRAINGER, Raymond John
Resigned: 12 September 2014
Appointed Date: 08 September 2011
80 years old

Director
GREEN, Doreen Veronica
Resigned: 06 June 2003
Appointed Date: 11 November 1998
90 years old

Director
GREEN, Keith Anthony
Resigned: 28 October 2010
Appointed Date: 11 November 1998
65 years old

Director
LAMBE, Nigel Peter, Mt
Resigned: 12 September 2014
Appointed Date: 19 September 2011
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Fox & Hounds Hotel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILL END HOTEL (UK) LIMITED Events

20 Feb 2017
Director's details changed for Mrs Tara Culverhouse on 20 February 2017
20 Feb 2017
Director's details changed for Mr Nicholas Frank Culverhouse on 20 February 2017
20 Feb 2017
Registered office address changed from Fox and Hounds Hotel Eggesford Chulmleigh Devon EX18 7JZ to Mill End Hotel Chagford Newton Abbot TQ13 8JN on 20 February 2017
25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 81 more events
25 Nov 1998
New director appointed
25 Nov 1998
Registered office changed on 25/11/98 from: 16 churchill way cardiff CF1 4DX
25 Nov 1998
Secretary resigned
25 Nov 1998
Director resigned
11 Nov 1998
Incorporation

MILL END HOTEL (UK) LIMITED Charges

11 May 2015
Charge code 0366 5598 0009
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mill end hotel chagford newton abbot devon title no…
11 May 2015
Charge code 0366 5598 0008
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 October 2010
Debenture
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
28 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property at mill end hotel sandy park chargford newton…
28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 6 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land forming part of doggamarsh farm chagford devon. Fixed…
12 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 2 November 2010
Persons entitled: Midland Bank PLC
Description: Freehold property k/a mill end hotel and grounds chagford…
5 March 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 2 November 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Legal charge
Delivered: 10 December 1998
Status: Satisfied on 2 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a mill end hotel sandy park chagford devon…
1 December 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 2 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…