EXMOOR HOSPITALITY INNS LIMITED
SOMERSET

Hellopages » Somerset » West Somerset » TA24 7PY
Company number 01501602
Status Active
Incorporation Date 12 June 1980
Company Type Private Limited Company
Address THE EXMOOR WHITE HORSE INN, EXFORD, SOMERSET, TA24 7PY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES13 ‐ Auth share cap dispensed with 18/01/2016 RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of EXMOOR HOSPITALITY INNS LIMITED are www.exmoorhospitalityinns.co.uk, and www.exmoor-hospitality-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Tiverton Parkway Rail Station is 19.3 miles; to Eggesford Rail Station is 19.8 miles; to Lapford Rail Station is 20.5 miles; to Rhoose Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exmoor Hospitality Inns Limited is a Private Limited Company. The company registration number is 01501602. Exmoor Hospitality Inns Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of Exmoor Hospitality Inns Limited is The Exmoor White Horse Inn Exford Somerset Ta24 7py. The company`s financial liabilities are £92.24k. It is £-18.37k against last year. The cash in hand is £106.82k. It is £96k against last year. And the total assets are £156.52k, which is £101.87k against last year. HENDRIE, Linda Jane is a Secretary of the company. DARLINGTON, Daphne Alwynne is a Director of the company. HENDRIE, Linda Jane is a Director of the company. Secretary DARLINGTON, Daphne Alwynne has been resigned. Secretary GILSON, Dawn Tanya has been resigned. Director BENNETT, Clive Gordon has been resigned. Director DARLINGTON, Michael Edwin, Doctor has been resigned. The company operates in "Hotels and similar accommodation".


exmoor hospitality inns Key Finiance

LIABILITIES £92.24k
-17%
CASH £106.82k
+887%
TOTAL ASSETS £156.52k
+186%
All Financial Figures

Current Directors

Secretary
HENDRIE, Linda Jane
Appointed Date: 09 March 2006

Director

Director
HENDRIE, Linda Jane
Appointed Date: 01 February 2007
63 years old

Resigned Directors

Secretary
DARLINGTON, Daphne Alwynne
Resigned: 28 February 1993

Secretary
GILSON, Dawn Tanya
Resigned: 09 March 2006
Appointed Date: 28 February 1993

Director
BENNETT, Clive Gordon
Resigned: 09 July 2008
Appointed Date: 24 April 2006
71 years old

Director
DARLINGTON, Michael Edwin, Doctor
Resigned: 27 February 1993
92 years old

Persons With Significant Control

Linda Jane Hendrie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daphne Alwynne Darlington
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXMOOR HOSPITALITY INNS LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Resolutions
  • RES13 ‐ Auth share cap dispensed with 18/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Jan 2016
Change of share class name or designation
28 Jan 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 89 more events
08 Feb 1988
Accounts for a small company made up to 31 March 1987

08 Feb 1988
Return made up to 21/12/87; full list of members

27 Feb 1987
Particulars of mortgage/charge

30 Jan 1987
Accounts for a small company made up to 31 March 1986

30 Jan 1987
Return made up to 31/12/86; full list of members

EXMOOR HOSPITALITY INNS LIMITED Charges

10 February 2015
Charge code 0150 1602 0016
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 lane end close instow bideford t/no DN577708…
12 June 2014
Charge code 0150 1602 0015
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 the village castle hill berrynarbor ilfracombetitle…
12 June 2014
Charge code 0150 1602 0014
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Exmoor white horse inn exford minehead t/n ST59893…
13 May 2014
Charge code 0150 1602 0013
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 July 1992
Charge
Delivered: 8 July 1992
Status: Satisfied on 13 May 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
1 November 1988
Mortgage
Delivered: 4 November 1988
Status: Satisfied on 13 May 2014
Persons entitled: Midland Bank PLC
Description: The white horse hotel exford, west somerset together with…
25 February 1987
Legal charge
Delivered: 27 February 1987
Status: Satisfied on 13 May 2014
Persons entitled: Bass Wales and West Limited
Description: The sandpiper hotel, the quay, ilfracombe devon, together…
2 April 1985
Legal charge
Delivered: 19 April 1985
Status: Satisfied on 13 May 2014
Persons entitled: Bass Wales and West Limited
Description: F/H the sandpiper inn (formerly the crown hotel) ilfracombe…
5 August 1983
Further charge
Delivered: 12 May 1983
Status: Satisfied on 13 May 2014
Persons entitled: Bass Wales and West LTD.
Description: The crown hotel ilfracombe devonshire.
6 April 1983
Legal charge
Delivered: 12 April 1983
Status: Satisfied on 13 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land and premises 26, broad street, ilfracombe, devon…
29 December 1982
Legal charge
Delivered: 4 January 1983
Status: Satisfied on 13 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 119 high st ilfracombe devon.
15 March 1982
Legal charge
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 119 high street ilfracombe devon.
10 November 1981
Further charge
Delivered: 12 November 1981
Status: Satisfied on 13 May 2014
Persons entitled: Bass Wales & West LTD.
Description: F/H the crown hotel, ilfracombe, devonshire.
17 March 1981
Legal charge
Delivered: 25 March 1981
Status: Satisfied on 13 May 2014
Persons entitled: Bass Wales & West LTD.
Description: F/H the crown hotel, the quay, ilfracombe, devonshire.
17 March 1981
Fixed and floating charge
Delivered: 23 March 1981
Status: Satisfied on 13 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
17 March 1981
Mortgage
Delivered: 23 March 1981
Status: Satisfied on 13 May 2014
Persons entitled: Midland Bank PLC
Description: F/H crown hotel, the quay, ilfracombe & fixtures & goodwill…