About

Registered Number: 04117130
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Blackbrook Estate, Skenfrith, Monmouthshire, NP7 8UB

 

The Bell At Skenfrith Ltd was founded on 30 November 2000 and are based in Monmouthshire, it's status is listed as "Active". The company has 4 directors listed as Vaughan, Oliver John, Vaughan, Diana Frances, Hutchings, Janet Elizabeth, Hutchings, William Kerrison Gotch in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Diana Frances 26 January 2001 - 1
HUTCHINGS, Janet Elizabeth 01 September 2001 31 January 2014 1
HUTCHINGS, William Kerrison Gotch 01 September 2001 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Oliver John 13 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 02 December 2019
PSC04 - N/A 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 21 November 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 06 December 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
CS01 - N/A 13 December 2016
AP03 - Appointment of secretary 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 13 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2016
AA01 - Change of accounting reference date 19 May 2015
AR01 - Annual Return 03 February 2015
AAMD - Amended Accounts 13 October 2014
AA - Annual Accounts 12 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 02 June 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 25 August 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
CERTNM - Change of name certificate 31 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 29 January 2001
123 - Notice of increase in nominal capital 29 January 2001
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 29 May 2007 Fully Satisfied

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.