Company NameSpecourt Limited
DirectorLindsey Richard Mark Thomas
Company StatusActive
Company Number01133301
CategoryPrivate Limited Company
Incorporation Date10 September 1973(50 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lindsey Richard Mark Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(17 years, 7 months after company formation)
Appointment Duration33 years
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Lindsey Ricketts Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 January 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown Inn
Shuthonger
Tewkesbury
Gloucestershire
GL20 6EF
Wales
Secretary NameMr Lindsey Ricketts Thomas
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown Inn
Shuthonger
Tewkesbury
Gloucestershire
GL20 6EF
Wales

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,404
Cash£4,924
Current Liabilities£132,330

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

1 July 2008Delivered on: 8 July 2008
Persons entitled: John Stewart Arnold

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: The crown inn and car park shuthonger tewkesbury gloucestershire.
Outstanding
29 July 2002Delivered on: 7 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the crown inn, shuthongar, tewkesbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 2002Delivered on: 25 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 1996Delivered on: 3 October 1996
Persons entitled: Crown Buckley Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and all monies form time to time due and owing to crown buckley's trading companies on any account or in any manner whatsoever.
Particulars: All that f/h property k/a the crown inn shuthonger near tewesbury gloucester and all fixtures fittings goodwill and the benefit of justoces licences.
Outstanding
14 June 1991Delivered on: 17 June 1991
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and/or the charge.
Particulars: Freehold premises k/a the crown inn, shuthonger tewkesbury, gloucestershire & all fixtures & fittings goodwill of the business & benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1984Delivered on: 9 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crown inn, shuthonger tewkesbury, gloucestershire.
Outstanding
22 April 1975Delivered on: 6 May 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 15 & 17 glendower street monmouth gwent (see doc M10).
Outstanding

Filing History

29 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 March 2020Registered office address changed from Analysis House, 51, Clarkegrove Road, Sheffield. S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 May 2019Director's details changed for Mr Lindsey Richard Mark Thomas on 22 May 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
5 November 2014Termination of appointment of Lindsey Ricketts Thomas as a secretary on 24 May 2014 (1 page)
5 November 2014Termination of appointment of Lindsey Ricketts Thomas as a secretary on 24 May 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Termination of appointment of Lindsey Thomas as a director (1 page)
7 June 2011Termination of appointment of Lindsey Thomas as a director (1 page)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Lindsey Ricketts Thomas on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Lindsey Richard Mark Thomas on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Lindsey Richard Mark Thomas on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Lindsey Ricketts Thomas on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Lindsey Richard Mark Thomas on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Lindsey Ricketts Thomas on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 June 2005Return made up to 23/05/05; full list of members (3 pages)
23 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 June 2004Return made up to 23/05/04; full list of members (7 pages)
9 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 23/05/02; full list of members (7 pages)
13 June 2002Return made up to 23/05/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 30 November 2001 (12 pages)
7 May 2002Total exemption small company accounts made up to 30 November 2001 (12 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 June 2000Return made up to 23/05/00; full list of members (6 pages)
9 June 2000Return made up to 23/05/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 May 1999Return made up to 23/05/99; full list of members (6 pages)
26 May 1999Return made up to 23/05/99; full list of members (6 pages)
12 August 1998Return made up to 23/05/98; no change of members (4 pages)
12 August 1998Return made up to 23/05/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
7 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
7 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
7 June 1996Return made up to 23/05/96; full list of members (6 pages)
7 June 1996Return made up to 23/05/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (1 page)
19 April 1995Accounts for a small company made up to 30 November 1994 (1 page)
17 May 1989Director resigned;new director appointed (2 pages)
17 May 1989Director resigned;new director appointed (2 pages)