Company NameThe Bull Inn - Barton Mills Ltd
Company StatusDissolved
Company Number03964944
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NamesLandmark Hotels & Inns Limited and The Olde Bull Inn - Barton Mills Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Steve Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2022(21 years, 11 months after company formation)
Appointment Duration2 years (closed 05 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Michael James Halls
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windmill Inn
Gt Cressingham
Thetford
Norfolk
IP25 6NN
Director NameMr David Edward Hills
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House Church Lane
North Pickenham
Swaffham
Norfolk
PE37 8LD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr David Edward Hills
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House Church Lane
North Pickenham
Swaffham
Norfolk
PE37 8LD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCaroline Elizabeth Halls
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 May 2004)
RoleHotel Pub Manager
Country of ResidenceEngland
Correspondence AddressMill Barn Cottage Water End
Great Cressingham
Watton, Thetford
Norfolk
IP25 6NN
Director NameMatthew James Halls
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2007)
RoleHotel Manager
Correspondence AddressMill Barn Cottage
Waterend Great Cressingham
Thetford
Norfolk
IP25 6NN
Secretary NameCaroline Elizabeth Halls
NationalityBritish
StatusResigned
Appointed17 May 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2007)
RoleHotel Pub Manager
Country of ResidenceEngland
Correspondence AddressMill Barn Cottage Water End
Great Cressingham
Watton, Thetford
Norfolk
IP25 6NN
Director NameMiss Cheryl Dawn Hickman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(7 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bull Inn The Street
Barton Mills
Suffolk
IP28 6AA
Director NameMr Wayne Starling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(7 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bull Inn The Street
Barton Mills
Suffolk
IP28 6AA
Secretary NameMiss Cheryl Dawn Hickman
NationalityBritish
StatusResigned
Appointed16 May 2007(7 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2021)
RoleHotelier
Correspondence AddressThe Bull Inn The Street
Barton Mills
Suffolk
IP28 6AA
Director NameMrs Sharon Michelle Badelek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(21 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG

Contact

Websitebullinn-bartonmills.com
Telephone01638 711001
Telephone regionNewmarket

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

66 at £1Cheryl Dawn Hickman
66.00%
Ordinary A
34 at £1Wayne Starling
34.00%
Ordinary B

Financials

Year2014
Net Worth£784,390
Cash£338,026
Current Liabilities£277,237

Accounts

Latest Accounts3 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bull inn the street barton mills bury st edmunds suffolk t/no.SK209515.
Outstanding
13 December 2012Delivered on: 18 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2007Delivered on: 19 May 2007
Satisfied on: 16 January 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company formerly k/a landmark hotels & inns limited to the chargee.
Particulars: F/H premises k/a the bull inn, the street, barton mills, all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 3 April 2013
Persons entitled: Bass Brewers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the bull inn mildenhall rd,barton mills suffolk IP28 6AF; t/no sk 209515.
Fully Satisfied
8 May 2000Delivered on: 11 May 2000
Satisfied on: 3 April 2013
Persons entitled: Hsbc 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 property - bull inn the street barton mills mildenhall suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 2000Delivered on: 11 May 2000
Satisfied on: 3 April 2013
Persons entitled: Hsbc 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

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
24 June 2020Satisfaction of charge 5 in full (1 page)
23 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 April 2020Satisfaction of charge 6 in full (1 page)
20 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Secretary's details changed for Miss Cheryl Dawn Hickman on 7 March 2014 (1 page)
7 May 2014Director's details changed for Mr Wayne Starling on 7 March 2014 (2 pages)
7 May 2014Registered office address changed from The Olde Bull Inn the Street Barton Mills Suffolk IP28 6AA on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Miss Cheryl Dawn Hickman on 7 March 2014 (1 page)
7 May 2014Secretary's details changed for Miss Cheryl Dawn Hickman on 7 March 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Registered office address changed from The Olde Bull Inn the Street Barton Mills Suffolk IP28 6AA on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Wayne Starling on 7 March 2014 (2 pages)
7 May 2014Director's details changed for Mr Wayne Starling on 7 March 2014 (2 pages)
7 May 2014Registered office address changed from The Olde Bull Inn the Street Barton Mills Suffolk IP28 6AA on 7 May 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Company name changed the olde bull inn - barton mills LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-28
(2 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Company name changed the olde bull inn - barton mills LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-28
(2 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
21 August 2012Change of share class name or designation (2 pages)
21 August 2012Change of share class name or designation (2 pages)
14 July 2012Secretary's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages)
14 July 2012Director's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages)
14 July 2012Director's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages)
14 July 2012Secretary's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages)
14 July 2012Director's details changed for Wayne Starling on 14 July 2012 (2 pages)
14 July 2012Director's details changed for Wayne Starling on 14 July 2012 (2 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 January 2011Director's details changed for Wayne Starling on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Cheryl Dawn Hickman on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Cheryl Dawn Hickman on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Cheryl Dawn Hickman on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Wayne Starling on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Wayne Starling on 7 January 2011 (2 pages)
7 January 2011Secretary's details changed for Cheryl Dawn Hickman on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Cheryl Dawn Hickman on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Cheryl Dawn Hickman on 7 January 2011 (1 page)
17 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Return made up to 05/04/07; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from mill barn cottage water end great cressingham watton norfolk IP25 6NN (1 page)
1 May 2008Return made up to 05/04/07; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from mill barn cottage water end great cressingham watton norfolk IP25 6NN (1 page)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 June 2007Amended accounts made up to 30 April 2006 (5 pages)
20 June 2007Amended accounts made up to 30 April 2006 (5 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2007Declaration of assistance for shares acquisition (4 pages)
30 May 2007Declaration of assistance for shares acquisition (4 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Company name changed landmark hotels & inns LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Company name changed landmark hotels & inns LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007New secretary appointed (1 page)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 September 2006Return made up to 05/04/04; full list of members; amend (7 pages)
29 September 2006Return made up to 05/04/04; full list of members; amend (7 pages)
29 September 2006Return made up to 05/04/03; full list of members; amend (7 pages)
29 September 2006Ad 05/04/00--------- £ si 99@1 (2 pages)
29 September 2006Return made up to 05/04/03; full list of members; amend (7 pages)
29 September 2006Return made up to 05/04/06; full list of members (7 pages)
29 September 2006Return made up to 05/04/06; full list of members (7 pages)
29 September 2006Return made up to 05/04/05; full list of members; amend (3 pages)
29 September 2006Ad 05/04/00--------- £ si 99@1 (2 pages)
29 September 2006Return made up to 05/04/05; full list of members; amend (3 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Return made up to 05/04/05; full list of members (3 pages)
19 January 2006Return made up to 05/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
19 October 2004Return made up to 05/04/04; full list of members (7 pages)
19 October 2004Return made up to 05/04/04; full list of members (7 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New director appointed (2 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
28 November 2003Registered office changed on 28/11/03 from: church house church lane, north pickenham swaffham norfolk PE37 8LD (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: church house church lane, north pickenham swaffham norfolk PE37 8LD (1 page)
27 May 2003Return made up to 05/04/03; full list of members (7 pages)
27 May 2003Return made up to 05/04/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
20 August 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
21 May 2001Return made up to 05/04/01; full list of members (6 pages)
21 May 2001Return made up to 05/04/01; full list of members (6 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page)
5 April 2000Incorporation (14 pages)
5 April 2000Incorporation (14 pages)