Company NameProvenance Hospitality Holdings Limited
DirectorChristopher James Blundell
Company StatusActive
Company Number09011526
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)
Previous NameProvenance Leisure Holdings Limited

Business Activity

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

Directors

Director NameMr Christopher James Blundell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Michael David Ibbotson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX

Contact

Websitewww.provenanceinns.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

100 at £1Christopher James Blundell
100.00%
Ordinary

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 August

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

21 May 2014Delivered on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
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 2023Group of companies' accounts made up to 28 August 2022 (28 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 June 2022Group of companies' accounts made up to 29 August 2021 (29 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 September 2021Group of companies' accounts made up to 30 August 2020 (31 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 2020Group of companies' accounts made up to 25 August 2019 (28 pages)
27 April 2020Register inspection address has been changed to Mount St John Felixkirk Thirsk YO7 2DT (1 page)
27 April 2020Register(s) moved to registered inspection location Mount St John Felixkirk Thirsk YO7 2DT (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
11 June 2019Group of companies' accounts made up to 26 August 2018 (26 pages)
17 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 4,000,100
(3 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 27 August 2017 (26 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 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 2017Group of companies' accounts made up to 28 August 2016 (29 pages)
5 June 2017Group of companies' accounts made up to 28 August 2016 (29 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
(3 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
(3 pages)
3 February 2016Group of companies' accounts made up to 31 August 2015 (22 pages)
3 February 2016Group of companies' accounts made up to 31 August 2015 (22 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
6 August 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
6 August 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100.00
(4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100.00
(4 pages)
23 May 2014Registration of charge 090115260001 (25 pages)
23 May 2014Registration of charge 090115260001 (25 pages)
9 May 2014Company name changed provenance leisure holdings LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
9 May 2014Company name changed provenance leisure holdings LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
6 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
6 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
6 May 2014Change of name notice (2 pages)
6 May 2014Change of name notice (2 pages)
25 April 2014Incorporation (20 pages)
25 April 2014Incorporation (20 pages)