THE RISING SUN (POOLE) LIMITED
SALISBURY BLISS (UK) LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04148561
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE RISING SUN (POOLE) LIMITED are www.therisingsunpoole.co.uk, and www.the-rising-sun-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The Rising Sun Poole Limited is a Private Limited Company. The company registration number is 04148561. The Rising Sun Poole Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of The Rising Sun Poole Limited is St Mary S House Netherhampton Salisbury Wiltshire Sp2 8pu. The company`s financial liabilities are £160.81k. It is £15.66k against last year. The cash in hand is £33.33k. It is £-130.33k against last year. And the total assets are £44.55k, which is £-168.27k against last year. EVANS, Barbara is a Secretary of the company. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. GOEMAAT, Dick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHURCHER, Ben has been resigned. Secretary GILLETT, Jane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HALFORD, Keith Andrew has been resigned. The company operates in "Public houses and bars".


the rising sun (poole) Key Finiance

LIABILITIES £160.81k
+10%
CASH £33.33k
-80%
TOTAL ASSETS £44.55k
-80%
All Financial Figures

Current Directors

Secretary
EVANS, Barbara
Appointed Date: 01 May 2003

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 15 August 2006

Director
GOEMAAT, Dick
Appointed Date: 30 December 2001
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Secretary
CHURCHER, Ben
Resigned: 31 December 2001
Appointed Date: 26 January 2001

Secretary
GILLETT, Jane
Resigned: 01 May 2003
Appointed Date: 30 December 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
HALFORD, Keith Andrew
Resigned: 31 December 2001
Appointed Date: 26 January 2001
68 years old

Persons With Significant Control

Mr Justin Goemaat
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dick Goemaat
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Goemaat
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RISING SUN (POOLE) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 July 2015
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 108.2

23 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 54 more events
02 Feb 2001
Director resigned
02 Feb 2001
New secretary appointed
02 Feb 2001
New director appointed
02 Feb 2001
Registered office changed on 02/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
26 Jan 2001
Incorporation

THE RISING SUN (POOLE) LIMITED Charges

5 April 2013
Deed of legal charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H k/a 3 dear hay lane, poole, dorset, including all…
14 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…