Felixkirk
Thirsk
North Yorkshire
YO7 2DT
Director Name | Mr Michael David Ibbotson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Reuse Cottage Cherry Tree Avenue, Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | provenanceinns.com |
---|---|
Email address | [email protected] |
Telephone | 01325 377556 |
Telephone region | Darlington |
Registered Address | The Barn The Punch Bowl Inn Marton Cum Grafton York YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher James Blundell 50.00% Ordinary |
---|---|
50 at £1 | Michael David Ibbotson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,779,457 |
Net Worth | -£2,240,525 |
Cash | £710,291 |
Current Liabilities | £14,417,704 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
31 March 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
3 October 2023 | Registered 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 2023 | Full accounts made up to 28 August 2022 (22 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 29 August 2021 (24 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 30 August 2020 (25 pages) |
24 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 25 August 2019 (21 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 April 2020 | Register(s) moved to registered inspection location Mount St John Felixkirk Thirsk YO7 2DT (1 page) |
27 April 2020 | Register inspection address has been changed to Mount St John Felixkirk Thirsk YO7 2DT (1 page) |
3 June 2019 | Full accounts made up to 26 August 2018 (20 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 27 August 2017 (20 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
4 July 2017 | Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page) |
5 June 2017 | Accounts for a medium company made up to 28 August 2016 (23 pages) |
5 June 2017 | Accounts for a medium company made up to 28 August 2016 (23 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 February 2016 | Accounts for a medium company made up to 31 August 2015 (19 pages) |
3 February 2016 | Accounts for a medium company made up to 31 August 2015 (19 pages) |
9 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
9 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 April 2015 | Registration of charge 068878880007, created on 31 March 2015 (8 pages) |
4 April 2015 | Registration of charge 068878880007, created on 31 March 2015 (8 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
6 June 2014 | Accounts for a medium company made up to 31 August 2013 (19 pages) |
6 June 2014 | Accounts for a medium company made up to 31 August 2013 (19 pages) |
29 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Registration of charge 068878880005 (9 pages) |
2 August 2013 | Registration of charge 068878880006 (9 pages) |
2 August 2013 | Registration of charge 068878880006 (9 pages) |
2 August 2013 | Registration of charge 068878880005 (9 pages) |
23 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Ad 17/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from queens house micklegate york north yorkshire YO1 6WG uk (1 page) |
4 July 2009 | Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Ad 17/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from queens house micklegate york north yorkshire YO1 6WG uk (1 page) |
27 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
27 April 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
27 April 2009 | Incorporation (14 pages) |
27 April 2009 | Incorporation (14 pages) |
27 April 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
27 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |