Active
Company Information for EAVES HALL HOTEL LIMITED
THE EMPORIUM, MOOR LANE, CLITHEROE, LANCASHIRE, BB7 1BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EAVES HALL HOTEL LIMITED | |
Legal Registered Office | |
THE EMPORIUM MOOR LANE CLITHEROE LANCASHIRE BB7 1BE Other companies in BB7 | |
Company Number | 07589146 | |
---|---|---|
Company ID Number | 07589146 | |
Date formed | 2011-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 13:08:19 |
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 |
---|---|---|
JAMES PETER WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE JOSEPH CAMM |
Director | ||
MAURICE JOSEPH CAMM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAFE EMPORIA LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075891460002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075891460003 | ||
Change of details for Bowland Inns & Hotels Limited as a person with significant control on 2016-04-06 | ||
Director's details changed for Mr James Peter Warburton on 2023-09-12 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
PSC05 | Change of details for Emporia Leisure Ltd as a person with significant control on 2022-02-24 | |
AA01 | Previous accounting period shortened from 28/11/22 TO 31/05/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/04/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075891460002 | |
Audit exemption subsidiary accounts made up to 2020-11-28 | ||
Audit exemption statement of guarantee by parent company for period ending 28/11/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/11/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/11/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/11/20 | |
AA01 | Previous accounting period shortened from 29/11/20 TO 28/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/05/20 TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE CAMM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Peter Warburton on 2013-02-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AA01 | Previous accounting period extended from 30/04/12 TO 31/05/12 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR MAURICE JOSEPH CAMM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE CAMM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAVES HALL HOTEL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as EAVES HALL HOTEL 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. |