About

Registered Number: 03098213
Date of Incorporation: 04/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, Suffolk, IP16 4NH

 

Founded in 1995, The Hotel Folk Ltd have registered office in Leiston, Suffolk. We don't currently know the number of employees at the company. Hill, Jennifer Caroline, Heald, Andrew Michael Hilliard, Heald, Lucinda Jane Fullerton, Heald, Michael Guy Hilliard, Hill, Jennifer Caroline, Scott, David, Wood, Andrew Charles, Osborne, Peter, Rowan-robinson, Timothy Salvin, Tinnion, Grahame, Wiangke, Ingo are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALD, Andrew Michael Hilliard 01 April 2016 - 1
HEALD, Lucinda Jane Fullerton 29 February 1996 - 1
HEALD, Michael Guy Hilliard 29 May 1996 - 1
HILL, Jennifer Caroline 01 April 2019 - 1
SCOTT, David 01 April 2019 - 1
WOOD, Andrew Charles 01 April 2018 - 1
OSBORNE, Peter 01 April 2016 08 June 2018 1
ROWAN-ROBINSON, Timothy Salvin 24 May 1996 31 March 2018 1
TINNION, Grahame 01 April 2006 31 March 2017 1
WIANGKE, Ingo 01 April 2016 24 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jennifer Caroline 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA01 - Change of accounting reference date 01 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 09 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2019
AD04 - Change of location of company records to the registered office 16 April 2019
AP03 - Appointment of secretary 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
TM01 - Termination of appointment of director 25 March 2019
CH04 - Change of particulars for corporate secretary 19 February 2019
RESOLUTIONS - N/A 08 February 2019
PARENT_ACC - N/A 04 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 11 September 2018
PSC09 - N/A 11 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
MR01 - N/A 10 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 April 2017
MR01 - N/A 29 March 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 11 January 2017
MR01 - N/A 06 January 2017
MR01 - N/A 06 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 04 January 2017
MR01 - N/A 04 January 2017
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
CH01 - Change of particulars for director 20 October 2016
CS01 - N/A 16 September 2016
SH01 - Return of Allotment of shares 12 September 2016
MISC - Miscellaneous document 29 April 2016
CH01 - Change of particulars for director 25 April 2016
MR01 - N/A 12 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 September 2014
AD04 - Change of location of company records to the registered office 18 September 2014
MR01 - N/A 06 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 August 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
CERTNM - Change of name certificate 11 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 09 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD01 - Change of registered office address 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
SH01 - Return of Allotment of shares 15 April 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
363s - Annual Return 30 October 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
395 - Particulars of a mortgage or charge 07 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 20 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 10 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
SA - Shares agreement 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
MEM/ARTS - N/A 24 April 2002
RESOLUTIONS - N/A 10 April 2002
225 - Change of Accounting Reference Date 10 April 2002
CERTNM - Change of name certificate 03 April 2002
287 - Change in situation or address of Registered Office 29 March 2002
AUD - Auditor's letter of resignation 18 March 2002
AUD - Auditor's letter of resignation 08 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
363s - Annual Return 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
AAMD - Amended Accounts 16 April 1999
AA - Annual Accounts 30 March 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 12 October 1998
MISC - Miscellaneous document 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 23 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 25 September 1997
395 - Particulars of a mortgage or charge 21 May 1997
225 - Change of Accounting Reference Date 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 17 September 1996
RESOLUTIONS - N/A 12 July 1996
MEM/ARTS - N/A 12 July 1996
288 - N/A 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1996
395 - Particulars of a mortgage or charge 01 June 1996
288 - N/A 24 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
CERTNM - Change of name certificate 05 March 1996
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

Legal charge 01 June 2012 Fully Satisfied

N/A

Legal charge 04 May 2012 Fully Satisfied

N/A

Legal charge 05 April 2011 Fully Satisfied

N/A

Legal charge 29 January 2009 Outstanding

N/A

Legal charge 21 May 2008 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Charge over shares 16 February 2004 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Debenture 30 July 2002 Fully Satisfied

N/A

Legal charge 22 April 1998 Fully Satisfied

N/A

Legal charge of licensed premises 22 January 1998 Fully Satisfied

N/A

Legal charge 22 January 1998 Fully Satisfied

N/A

Second debenture 19 May 1997 Fully Satisfied

N/A

Legal charge of licensed premises 30 May 1996 Fully Satisfied

N/A

Debenture 15 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.