London
W1U 6AG
Director Name | Mr Steve Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Mr Robin Chappell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawthorne Chase Swinton Mexborough South Yorkshire S64 8UG |
Director Name | Geoffrey Salmons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Publican |
Correspondence Address | 21 Fitzwilliam Drive Harlington Doncaster DN5 7HY |
Director Name | Valerie Salmons |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fitzwilliam Drive Harlington Doncaster DN5 7HY |
Director Name | Mr Michael Stuart Chappell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Leadenhall Street London EC3A 4AA |
Secretary Name | Mr Michael Stuart Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 163 Melton High Street Wath Upon Dearne Rotherham South Yorkshire S63 6RQ |
Secretary Name | Mrs Maxine Louise Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Leadenhall Street London EC3A 4AA |
Director Name | Mrs Maxine Louise Chappell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Leadenhall Street London EC3A 4AA |
Director Name | Mrs Sharon Michelle Badelek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pastureslodge.co.uk |
---|---|
Telephone | 07 860143257 |
Telephone region | Mobile |
Registered Address | 5th Floor 83-85 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
260.8k at £1 | Michael Stuart Chappell 70.00% Ordinary |
---|---|
111.8k at £1 | Maxine Louise Chappell 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,471,405 |
Net Worth | £3,043,818 |
Cash | £216,574 |
Current Liabilities | £838,225 |
Latest Accounts | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
7 February 2023 | Delivered on: 14 February 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: All that freehold land on the south side of pastures road, mexborough - title number: SYK288307;. Outstanding |
---|---|
21 September 2021 | Delivered on: 22 September 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Pastures lodge and pastures hotel, pastures road, mexborough, S64 0JJ - title no.: SYK288307. Outstanding |
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pastures lodge,pastures road,mexborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2013 | Delivered on: 9 April 2013 Satisfied on: 18 November 2015 Persons entitled: Reward Capital LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as land on the south side of pastures road, mexborough, t/no: SYK288307 see image for full details. Fully Satisfied |
3 June 1998 | Delivered on: 11 June 1998 Satisfied on: 21 February 2006 Persons entitled: Yorkshire 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/Hold land having approximately 4.5 acres at pastures rd,mexborough,county of south yorkshire. Fully Satisfied |
2 June 1998 | Delivered on: 8 June 1998 Satisfied on: 21 February 2006 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 2023 | Appointment of Mr Michael Rothwell as a director on 11 March 2023 (2 pages) |
---|---|
14 March 2023 | Termination of appointment of Steve Trowbridge as a director on 11 March 2023 (1 page) |
8 March 2023 | Full accounts made up to 3 April 2022 (22 pages) |
14 February 2023 | Registration of charge 034535880007, created on 7 February 2023 (9 pages) |
2 February 2023 | Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page) |
2 February 2023 | Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page) |
6 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
6 December 2022 | Change of details for Redcat Inns Limited as a person with significant control on 31 August 2021 (2 pages) |
4 March 2022 | Appointment of Steve Trowbridge as a director on 4 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022 (1 page) |
10 February 2022 | Annual return made up to 16 October 2006. List of shareholders has changed (6 pages) |
21 January 2022 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
23 November 2021 | Resolutions
|
27 September 2021 | Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 27 September 2021 (1 page) |
27 September 2021 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
22 September 2021 | Registration of charge 034535880006, created on 21 September 2021 (16 pages) |
14 September 2021 | Resolutions
|
24 August 2021 | Notification of Redcat Inns Limited as a person with significant control on 23 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Maxine Louise Chappell as a secretary on 23 August 2021 (1 page) |
24 August 2021 | Cessation of Maxine Louise Chappell as a person with significant control on 23 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Michael Stuart Chappell as a director on 23 August 2021 (1 page) |
24 August 2021 | Appointment of Mr Rooney Anand as a director on 23 August 2021 (2 pages) |
24 August 2021 | Appointment of Mrs Sharon Michelle Badelek as a director on 23 August 2021 (2 pages) |
24 August 2021 | Registered office address changed from Pastures Lodge Pastures Road Mexborough South Yorkshire S64 0JJ to 106 Leadenhall Street London EC3A 4AA on 24 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Maxine Louise Chappell as a director on 23 August 2021 (1 page) |
24 August 2021 | Cessation of Michael Stuart Chappell as a person with significant control on 23 August 2021 (1 page) |
8 July 2021 | Resolutions
|
14 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
21 October 2020 | Satisfaction of charge 3 in full (2 pages) |
21 October 2020 | Satisfaction of charge 4 in full (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
9 December 2019 | Change of details for Mrs Maxine Louise Chappell as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mrs Maxine Louise Chappell on 9 December 2019 (2 pages) |
9 December 2019 | Secretary's details changed for Mrs Maxine Louise Chappell on 9 December 2019 (1 page) |
9 December 2019 | Director's details changed for Mr Michael Stuart Chappell on 9 December 2019 (2 pages) |
9 December 2019 | Change of details for Mr Michael Stuart Chappell as a person with significant control on 9 December 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
14 June 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
12 December 2016 | Director's details changed for Mr Michael Stuart Chappell on 2 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
12 December 2016 | Director's details changed for Mr Michael Stuart Chappell on 2 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
20 July 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
20 July 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 November 2015 | Satisfaction of charge 5 in full (4 pages) |
18 November 2015 | Satisfaction of charge 5 in full (4 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 June 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
17 June 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 May 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
13 May 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
3 August 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
29 July 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
11 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
3 August 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
18 January 2010 | Director's details changed for Maxine Louise Chappell on 2 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Stuart Chappell on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Michael Stuart Chappell on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Michael Stuart Chappell on 2 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Maxine Louise Chappell on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Maxine Louise Chappell on 2 December 2009 (2 pages) |
28 August 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
28 August 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
24 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
17 July 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
17 July 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
13 December 2007 | Return made up to 02/12/07; no change of members (7 pages) |
13 December 2007 | Return made up to 02/12/07; no change of members (7 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
3 May 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
3 May 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | £ ic 470527/372500 01/12/05 £ sr 98027@1=98027 (1 page) |
5 January 2006 | £ ic 470527/372500 01/12/05 £ sr 98027@1=98027 (1 page) |
1 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
8 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
4 January 2005 | £ ic 745000/470525 19/11/04 £ sr 274475@1=274475 (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | £ ic 745000/470525 19/11/04 £ sr 274475@1=274475 (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
24 November 2004 | Particulars of mortgage/charge (4 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2004 | Return made up to 16/10/04; no change of members (8 pages) |
11 November 2004 | Return made up to 16/10/04; no change of members (8 pages) |
9 June 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
9 June 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
19 May 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
19 May 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
18 December 2002 | Return made up to 16/10/02; full list of members
|
18 December 2002 | Return made up to 16/10/02; full list of members
|
8 August 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
8 August 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 October 2000 (17 pages) |
3 May 2001 | Full accounts made up to 31 October 2000 (17 pages) |
8 December 2000 | Return made up to 16/10/00; full list of members (8 pages) |
8 December 2000 | Return made up to 16/10/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members
|
21 October 1999 | Return made up to 16/10/99; full list of members
|
7 September 1999 | Registered office changed on 07/09/99 from: andertons liversidge & co imperial buildings church street rotherham south yorkshire DN4 0PJ (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: andertons liversidge & co imperial buildings church street rotherham south yorkshire DN4 0PJ (1 page) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 November 1998 | Return made up to 16/10/98; full list of members
|
19 November 1998 | Return made up to 16/10/98; full list of members
|
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (4 pages) |
8 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Ad 02/06/98--------- £ si 100000@1=100000 £ ic 645000/745000 (2 pages) |
5 June 1998 | Ad 02/06/98--------- £ si 100000@1=100000 £ ic 645000/745000 (2 pages) |
15 December 1997 | Ad 24/11/97--------- £ si 100000@1=100000 £ ic 545000/645000 (2 pages) |
15 December 1997 | Ad 24/11/97--------- £ si 100000@1=100000 £ ic 545000/645000 (2 pages) |
15 December 1997 | Ad 24/11/97--------- £ si 200000@1=200000 £ ic 345000/545000 (2 pages) |
15 December 1997 | Ad 24/11/97--------- £ si 200000@1=200000 £ ic 345000/545000 (2 pages) |
18 November 1997 | Ad 22/10/97--------- £ si 344998@1=344998 £ ic 2/345000 (2 pages) |
18 November 1997 | Ad 22/10/97--------- £ si 344998@1=344998 £ ic 2/345000 (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Incorporation (16 pages) |
16 October 1997 | Incorporation (16 pages) |