Company NameProvenance Inns Limited
DirectorChristopher James Blundell
Company StatusActive
Company Number06887888
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher James Blundell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount St John
Felixkirk
Thirsk
North Yorkshire
YO7 2DT
Director NameMr Michael David Ibbotson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressReuse Cottage
Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websiteprovenanceinns.com
Email address[email protected]
Telephone01325 377556
Telephone regionDarlington

Location

Registered AddressThe Barn The Punch Bowl Inn
Marton Cum Grafton
York
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher James Blundell
50.00%
Ordinary
50 at £1Michael David Ibbotson
50.00%
Ordinary

Financials

Year2014
Turnover£3,779,457
Net Worth-£2,240,525
Cash£710,291
Current Liabilities£14,417,704

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

31 March 2015Delivered on: 4 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H rose cottage and agricultural field adjacent to the black bull moulton t/no NYK329727 and NYK375250.
Outstanding
30 July 2013Delivered on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a black bull moulton richmond t/no NYK329726.
Outstanding
30 July 2013Delivered on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a crown and cushion welburn north yorkshire t/no NYK140351.
Outstanding
19 November 2012Delivered on: 22 November 2012
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 title k/a punch bowl inn garfton lane marton cum grafton t/no NYK39260 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2011Delivered on: 22 September 2011
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: The oak tree raskelf road helperby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2011Delivered on: 22 September 2011
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: The carpenters arms felixkirk thirsk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2011Delivered on: 22 September 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 October 2023Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to The Barn the Punch Bowl Inn Marton Cum Grafton York YO51 9QY on 3 October 2023 (1 page)
26 May 2023Full accounts made up to 28 August 2022 (22 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 June 2022Full accounts made up to 29 August 2021 (24 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 September 2021Full accounts made up to 30 August 2020 (25 pages)
24 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 25 August 2019 (21 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 April 2020Register(s) moved to registered inspection location Mount St John Felixkirk Thirsk YO7 2DT (1 page)
27 April 2020Register inspection address has been changed to Mount St John Felixkirk Thirsk YO7 2DT (1 page)
3 June 2019Full accounts made up to 26 August 2018 (20 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 27 August 2017 (20 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 July 2017Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page)
5 June 2017Accounts for a medium company made up to 28 August 2016 (23 pages)
5 June 2017Accounts for a medium company made up to 28 August 2016 (23 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
3 February 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
3 February 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
9 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
9 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
4 April 2015Registration of charge 068878880007, created on 31 March 2015 (8 pages)
4 April 2015Registration of charge 068878880007, created on 31 March 2015 (8 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
6 June 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
6 June 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
29 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
2 August 2013Registration of charge 068878880005 (9 pages)
2 August 2013Registration of charge 068878880006 (9 pages)
2 August 2013Registration of charge 068878880006 (9 pages)
2 August 2013Registration of charge 068878880005 (9 pages)
23 May 2013Annual return made up to 27 April 2013 (4 pages)
23 May 2013Annual return made up to 27 April 2013 (4 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (8 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2012Annual return made up to 27 April 2012 (4 pages)
28 May 2012Annual return made up to 27 April 2012 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 July 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
4 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consultancy agreement approved 17/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 July 2009Ad 17/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 July 2009Registered office changed on 04/07/2009 from queens house micklegate york north yorkshire YO1 6WG uk (1 page)
4 July 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
4 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consultancy agreement approved 17/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 July 2009Ad 17/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 July 2009Registered office changed on 04/07/2009 from queens house micklegate york north yorkshire YO1 6WG uk (1 page)
27 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)
27 April 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
27 April 2009Incorporation (14 pages)
27 April 2009Incorporation (14 pages)
27 April 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
27 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)