Active
Company Information for PROVENANCE INNS LIMITED
The Barn The Punch Bowl Inn, Marton Cum Grafton, York, YO51 9QY,
|
Company Registration Number
06887888
Private Limited Company
Active |
Company Name | |
---|---|
PROVENANCE INNS LIMITED | |
Legal Registered Office | |
The Barn The Punch Bowl Inn Marton Cum Grafton York YO51 9QY Other companies in LS22 | |
Company Number | 06887888 | |
---|---|---|
Company ID Number | 06887888 | |
Date formed | 2009-04-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-28 | |
Account next due | 2024-05-30 | |
Latest return | 2024-04-25 | |
Return next due | 2025-05-09 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-25 09:32:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES BLUNDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID IBBOTSON |
Director | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT ST JOHN PROPERTIES LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
YCCD LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
CLEABOY FARMS COMPANY | Director | 2017-05-04 | CURRENT | 1962-11-20 | Active | |
WELCOME TO YORKSHIRE CHARITABLE TRUST | Director | 2015-09-23 | CURRENT | 2012-11-01 | Active | |
PROVENANCE HOSPITALITY HOLDINGS LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
PROVENANCE HOTELS LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
AMPLEFORTH ABBEY TRADING LIMITED | Director | 2014-01-01 | CURRENT | 1952-11-22 | Active | |
MOORSTONE | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
LEVES7 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BRAMBLE9 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BENCH MANOR | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
CHORTON4 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
SQUIRREL8 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
LIGHTSONG MEDIA GROUP LIMITED | Director | 2009-04-02 | CURRENT | 2001-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX | ||
FULL ACCOUNTS MADE UP TO 28/08/22 | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 29/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/08/20 | |
AA01 | Previous accounting period shortened from 31/08/20 TO 30/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Mount St John Felixkirk Thirsk YO7 2DT | |
AD02 | Register inspection address changed to Mount St John Felixkirk Thirsk YO7 2DT | |
AA | FULL ACCOUNTS MADE UP TO 26/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 21/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID IBBOTSON | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068878880007 | |
RES01 | ADOPT ARTICLES 17/07/14 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068878880005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068878880006 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/04/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2009 FROM QUEENS HOUSE MICKLEGATE YORK NORTH YORKSHIRE YO1 6WG UK | |
225 | CURREXT FROM 30/04/2010 TO 31/08/2010 | |
RES13 | CONSULTANCY AGREEMENT APPROVED 17/06/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 17/06/09 GBP SI 98@1=98 GBP IC 2/100 | |
288b | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
PROVENANCE INNS LIMITED owns 2 domain names.
provenancehotels.co.uk provenanceinns.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PROVENANCE INNS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |