4 SEASONS BEER TENT CO LIMITED
WREXHAM INDUSTRIAL ESTATE, WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9XP

Company number 02998826
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address UNIT 4 FIRST AVENUE, REDWITHER BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, WALES, LL13 9XP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Albert Alex Taylor as a director on 1 March 2017; Registered office address changed from Unit 1 Lightwood Green Ind Estate Overton Wrexham Clwyd LL13 0HU to Unit 4 First Avenue Redwither Business Park Wrexham Industrial Estate, Wrexham Clwyd LL13 9XP on 24 March 2017; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of 4 SEASONS BEER TENT CO LIMITED are www.4seasonsbeertentco.co.uk, and www.4-seasons-beer-tent-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eleven months. The distance to to Cefn-y-Bedd Rail Station is 5.9 miles; to Caergwrle Rail Station is 6.4 miles; to Ruabon Rail Station is 6.5 miles; to Hope (Flintshire) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Seasons Beer Tent Co Limited is a Private Limited Company. The company registration number is 02998826. 4 Seasons Beer Tent Co Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of 4 Seasons Beer Tent Co Limited is Unit 4 First Avenue Redwither Business Park Wrexham Industrial Estate Wrexham Clwyd Wales Ll13 9xp. The company`s financial liabilities are £292.26k. It is £130.52k against last year. The cash in hand is £4.46k. It is £0k against last year. And the total assets are £1014k, which is £232.8k against last year. STOCKTON, John Ernest is a Secretary of the company. STOCKTON, Christopher John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director STOCKTON, Kathleen Lesley has been resigned. Director TAYLOR, Albert Alex has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


4 seasons beer tent co Key Finiance

LIABILITIES £292.26k
+80%
CASH £4.46k
TOTAL ASSETS £1014k
+29%
All Financial Figures

Current Directors

Secretary
STOCKTON, John Ernest
Appointed Date: 06 December 1994

Director
STOCKTON, Christopher John
Appointed Date: 06 December 1994
56 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
STOCKTON, Kathleen Lesley
Resigned: 01 August 2013
Appointed Date: 06 December 1994
81 years old

Director
TAYLOR, Albert Alex
Resigned: 01 March 2017
Appointed Date: 15 June 2016
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Christopher John Stockton
Notified on: 6 December 2016
56 years old
Nature of control: Ownership of shares – 75% or more

4 SEASONS BEER TENT CO LIMITED Events

03 Apr 2017
Termination of appointment of Albert Alex Taylor as a director on 1 March 2017
24 Mar 2017
Registered office address changed from Unit 1 Lightwood Green Ind Estate Overton Wrexham Clwyd LL13 0HU to Unit 4 First Avenue Redwither Business Park Wrexham Industrial Estate, Wrexham Clwyd LL13 9XP on 24 March 2017
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Appointment of Mr Albert Alex Taylor as a director on 15 June 2016
...
... and 60 more events
09 Dec 1994
New director appointed

09 Dec 1994
New director appointed

09 Dec 1994
Secretary resigned;new secretary appointed;director resigned

09 Dec 1994
Registered office changed on 09/12/94 from: 31 corsham street london N1 6DR

06 Dec 1994
Incorporation

4 SEASONS BEER TENT CO LIMITED Charges

12 February 2016
Charge code 0299 8826 0006
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lloyd bronington unit being buildings on the south side of…
12 February 2016
Charge code 0299 8826 0005
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 a lightwood green industrial estate overton near…
20 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1 lightwood green industrial estate overton…
21 December 2010
All assets debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 1995
Debenture
Delivered: 8 April 1995
Status: Satisfied on 12 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…