London
W1U 6AG
Director Name | Mr Steve Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 05 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Mr Michael James Halls |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Windmill Inn Gt Cressingham Thetford Norfolk IP25 6NN |
Director Name | Mr David Edward Hills |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House Church Lane North Pickenham Swaffham Norfolk PE37 8LD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr David Edward Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House Church Lane North Pickenham Swaffham Norfolk PE37 8LD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Caroline Elizabeth Halls |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2004) |
Role | Hotel Pub Manager |
Country of Residence | England |
Correspondence Address | Mill Barn Cottage Water End Great Cressingham Watton, Thetford Norfolk IP25 6NN |
Director Name | Matthew James Halls |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 May 2007) |
Role | Hotel Manager |
Correspondence Address | Mill Barn Cottage Waterend Great Cressingham Thetford Norfolk IP25 6NN |
Secretary Name | Caroline Elizabeth Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 May 2007) |
Role | Hotel Pub Manager |
Country of Residence | England |
Correspondence Address | Mill Barn Cottage Water End Great Cressingham Watton, Thetford Norfolk IP25 6NN |
Director Name | Miss Cheryl Dawn Hickman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Bull Inn The Street Barton Mills Suffolk IP28 6AA |
Director Name | Mr Wayne Starling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Bull Inn The Street Barton Mills Suffolk IP28 6AA |
Secretary Name | Miss Cheryl Dawn Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2021) |
Role | Hotelier |
Correspondence Address | The Bull Inn The Street Barton Mills Suffolk IP28 6AA |
Director Name | Mrs Sharon Michelle Badelek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Website | bullinn-bartonmills.com |
---|---|
Telephone | 01638 711001 |
Telephone region | Newmarket |
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 |
66 at £1 | Cheryl Dawn Hickman 66.00% Ordinary A |
---|---|
34 at £1 | Wayne Starling 34.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £784,390 |
Cash | £338,026 |
Current Liabilities | £277,237 |
Latest Accounts | 3 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
24 June 2020 | Satisfaction of charge 5 in full (1 page) |
23 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
15 April 2020 | Satisfaction of charge 6 in full (1 page) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Miss Cheryl Dawn Hickman on 7 March 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Wayne Starling on 7 March 2014 (2 pages) |
7 May 2014 | Registered office address changed from The Olde Bull Inn the Street Barton Mills Suffolk IP28 6AA on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Miss Cheryl Dawn Hickman on 7 March 2014 (1 page) |
7 May 2014 | Secretary's details changed for Miss Cheryl Dawn Hickman on 7 March 2014 (1 page) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from The Olde Bull Inn the Street Barton Mills Suffolk IP28 6AA on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Wayne Starling on 7 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Wayne Starling on 7 March 2014 (2 pages) |
7 May 2014 | Registered office address changed from The Olde Bull Inn the Street Barton Mills Suffolk IP28 6AA on 7 May 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Company name changed the olde bull inn - barton mills LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Company name changed the olde bull inn - barton mills LIMITED\certificate issued on 10/05/13
|
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Change of share class name or designation (2 pages) |
14 July 2012 | Secretary's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages) |
14 July 2012 | Director's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages) |
14 July 2012 | Director's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages) |
14 July 2012 | Secretary's details changed for Cheryl Dawn Hickman on 14 July 2012 (2 pages) |
14 July 2012 | Director's details changed for Wayne Starling on 14 July 2012 (2 pages) |
14 July 2012 | Director's details changed for Wayne Starling on 14 July 2012 (2 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 January 2011 | Director's details changed for Wayne Starling on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Cheryl Dawn Hickman on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Cheryl Dawn Hickman on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Cheryl Dawn Hickman on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Wayne Starling on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Wayne Starling on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Cheryl Dawn Hickman on 7 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Cheryl Dawn Hickman on 7 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Cheryl Dawn Hickman on 7 January 2011 (1 page) |
17 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 05/04/07; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from mill barn cottage water end great cressingham watton norfolk IP25 6NN (1 page) |
1 May 2008 | Return made up to 05/04/07; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from mill barn cottage water end great cressingham watton norfolk IP25 6NN (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
20 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
30 May 2007 | Resolutions
|
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Company name changed landmark hotels & inns LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Company name changed landmark hotels & inns LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | New secretary appointed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 September 2006 | Return made up to 05/04/04; full list of members; amend (7 pages) |
29 September 2006 | Return made up to 05/04/04; full list of members; amend (7 pages) |
29 September 2006 | Return made up to 05/04/03; full list of members; amend (7 pages) |
29 September 2006 | Ad 05/04/00--------- £ si 99@1 (2 pages) |
29 September 2006 | Return made up to 05/04/03; full list of members; amend (7 pages) |
29 September 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 September 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 September 2006 | Return made up to 05/04/05; full list of members; amend (3 pages) |
29 September 2006 | Ad 05/04/00--------- £ si 99@1 (2 pages) |
29 September 2006 | Return made up to 05/04/05; full list of members; amend (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Return made up to 05/04/05; full list of members (3 pages) |
19 January 2006 | Return made up to 05/04/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 05/04/04; full list of members (7 pages) |
19 October 2004 | Return made up to 05/04/04; full list of members (7 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
18 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: church house church lane, north pickenham swaffham norfolk PE37 8LD (1 page) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: church house church lane, north pickenham swaffham norfolk PE37 8LD (1 page) |
27 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
21 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
5 April 2000 | Incorporation (14 pages) |
5 April 2000 | Incorporation (14 pages) |