Company NameMilburn Holdings Limited
DirectorsBrendan Michael Anthony Hopkins and Sally Jane Elizabeth Hopkins
Company StatusActive
Company Number07831688
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Previous NamesBNB Leisure Limited and BNB Leisure Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillygate House 28 Gillygate
York
YO31 7EQ
Director NameSally Jane Elizabeth Hopkins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressGillygate House 28 Gillygate
York
YO31 7EQ
Director NameMrs Bee Hopkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Contact

Websitethehoste.com
Telephone01328 738777
Telephone regionFakenham

Location

Registered AddressGillygate House
28 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

50k at £1Bee Hopkins
50.00%
Ordinary
50k at £1Brendan Hopkins
50.00%
Ordinary

Financials

Year2014
Turnover£4,913,847
Gross Profit£1,742,819
Net Worth£452,698
Cash£104,263
Current Liabilities£728,803

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

8 October 2021Delivered on: 29 October 2021
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: 45 bacheler street hull.
Outstanding
8 October 2021Delivered on: 29 October 2021
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: 47 bacheler street hull.
Outstanding
8 October 2021Delivered on: 21 October 2021
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: 21 kings bench street hull.
Outstanding
22 June 2021Delivered on: 29 June 2021
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: 104 and 106 parl grove hull.
Outstanding
12 March 2021Delivered on: 18 March 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal mortgage of all interest in the property known as 22 sandringham street, york, YO10 4BA registered at the land registry under title number NYK184645.
Outstanding
12 March 2021Delivered on: 18 March 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal mortgage of all interest in the property known as 2 cheniston gardens studios, 20 cheniston gardens, london, W8 6TL registered at the land registry under title number BGL8240 and the property known as 22 sandringham street, york, YO10 4BA registered at the land registry under title number NYK184645.
Outstanding
12 March 2021Delivered on: 18 March 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal mortgage of all interest in the property known as 2 cheniston gardens studios, 20 cheniston gardens, london, W8 6TL registered at the land registry under title number BGL8240.
Outstanding
15 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 April 2012Delivered on: 26 April 2012
Persons entitled: Jcw Trading Limited

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12,500 £1 ordinary shares in hoste arms limited.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 January 2021Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Regents Court Princess Street Hull HU2 8BA on 28 January 2021 (1 page)
18 November 2020Full accounts made up to 30 April 2019 (16 pages)
21 October 2020Company name changed bnb leisure holdings LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
20 October 2020Appointment of Sally Jane Elizabeth Hopkins as a director on 16 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Brendan Michael Anthony Hopkins on 1 September 2020 (2 pages)
9 October 2020Registered office address changed from 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 9 October 2020 (1 page)
30 September 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
23 April 2020Cessation of Bee Hopkins as a person with significant control on 18 March 2020 (1 page)
23 April 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
23 April 2020Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 18 March 2020 (2 pages)
23 April 2020Termination of appointment of Bee Hopkins as a director on 18 March 2020 (1 page)
27 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
15 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 078316880002 in full (4 pages)
4 February 2019Group of companies' accounts made up to 6 May 2018 (21 pages)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Brendan Michael Anthony Hopkins on 1 April 2018 (2 pages)
9 August 2018Director's details changed for Mrs Bee Hopkins on 1 April 2018 (2 pages)
9 August 2018Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 August 2018 (1 page)
19 January 2018Group of companies' accounts made up to 30 April 2017 (20 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (20 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (20 pages)
30 November 2016Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page)
30 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
30 November 2016Register(s) moved to registered inspection location The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page)
30 November 2016Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page)
30 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
30 November 2016Register(s) moved to registered inspection location The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page)
29 November 2016Satisfaction of charge 1 in full (4 pages)
29 November 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (18 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (18 pages)
17 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(4 pages)
17 December 2015Director's details changed for Mrs Bee Hopkins on 1 January 2015 (2 pages)
17 December 2015Director's details changed for Mrs Bee Hopkins on 1 January 2015 (2 pages)
17 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(4 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(4 pages)
17 April 2014Registration of charge 078316880002 (5 pages)
17 April 2014Registration of charge 078316880002 (5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(4 pages)
12 November 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
12 November 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
22 October 2013Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 30 St. James's Street London SW1A 1HB England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 30 St. James's Street London SW1A 1HB England on 22 October 2013 (1 page)
4 February 2013Full accounts made up to 30 April 2012 (22 pages)
4 February 2013Full accounts made up to 30 April 2012 (22 pages)
30 January 2013Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
30 January 2013Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Company name changed bnb leisure LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed bnb leisure LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Register inspection address has been changed (2 pages)
16 April 2012Register inspection address has been changed (2 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)