About

Registered Number: 01311286
Date of Incorporation: 28/04/1977 (47 years ago)
Company Status: Active
Registered Address: Fountain Way, Parkend, Nr Lydney, Gloucestershire, GL15 4JD

 

Established in 1977, The Fountain Inn (Parkend) Ltd are based in Nr Lydney in Gloucestershire. We don't currently know the number of employees at this company. There are 4 directors listed as Powell, Alan Bryn, Powell, Brian, Powell, Michelle Elaine, Powell, Jennie Ceridwen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Alan Bryn 01 January 1999 - 1
POWELL, Brian N/A - 1
POWELL, Michelle Elaine 01 January 1999 - 1
POWELL, Jennie Ceridwen N/A 12 March 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 18 September 2019
TM02 - Termination of appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 11 October 2016
MR04 - N/A 18 February 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 23 September 2013
CERTNM - Change of name certificate 16 April 2013
CONNOT - N/A 16 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 September 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 18 September 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 09 September 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 13 September 1995
395 - Particulars of a mortgage or charge 21 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
AA - Annual Accounts 08 December 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 17 September 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1991
363a - Annual Return 16 January 1991
123 - Notice of increase in nominal capital 18 September 1990
RESOLUTIONS - N/A 25 April 1990
MEM/ARTS - N/A 25 April 1990
395 - Particulars of a mortgage or charge 11 April 1990
AA - Annual Accounts 14 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 20 September 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 06 April 1988
363 - Annual Return 27 May 1987
AA - Annual Accounts 02 April 1987
MISC - Miscellaneous document 28 April 1977

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 January 1995 Outstanding

N/A

Legal charge 22 December 1994 Outstanding

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Legal charge 10 June 1986 Outstanding

N/A

Charge 17 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.