KETTELSHIEL ESTATE LIMITED
HAMPSHIRE KETTLESHIEL ESTATE LIMITED DUNLEY FARM LIMITED UNITTURN LIMITED

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 03909795
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address 25 SAINT THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of KETTELSHIEL ESTATE LIMITED are www.kettelshielestate.co.uk, and www.kettelshiel-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Kettelshiel Estate Limited is a Private Limited Company. The company registration number is 03909795. Kettelshiel Estate Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Kettelshiel Estate Limited is 25 Saint Thomas Street Winchester Hampshire So23 9dd. . MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED is a Secretary of the company. COWEN, Richard Huxley is a Director of the company. MCLAUGHLIN, Seamus Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARINER, Stuart Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Appointed Date: 11 February 2000

Director
COWEN, Richard Huxley
Appointed Date: 24 July 2010
76 years old

Director
MCLAUGHLIN, Seamus Peter
Appointed Date: 11 February 2000
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2000
Appointed Date: 19 January 2000

Director
MARINER, Stuart Charles
Resigned: 24 July 2010
Appointed Date: 11 March 2003
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2000
Appointed Date: 19 January 2000

Persons With Significant Control

Mr Hans Siegfried Kremmel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

KETTELSHIEL ESTATE LIMITED Events

08 Mar 2017
Confirmation statement made on 19 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 19 January 2016
Statement of capital on 2016-01-26
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 44 more events
23 Feb 2000
New secretary appointed
23 Feb 2000
Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
21 Feb 2000
Secretary resigned
21 Feb 2000
Director resigned
19 Jan 2000
Incorporation

KETTELSHIEL ESTATE LIMITED Charges

28 April 2011
Legal mortgage
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: New house farm grassington skipton (including 50 acres and…
29 December 2010
Debenture
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Townend cottage kettlewell skipton north yorkshire. With…
7 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 2.756 acres of land adjoining high dene hebden…
7 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at high dene hebden skipton north yorkshire…
28 November 2003
Legal mortgage
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 14, lovell close, south wonston. With the benefit of all…