About

Registered Number: 08501109
Date of Incorporation: 23/04/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: The Guy Fawkes Arms Main Street, Scotton, Knaresborough, North Yorkshire, HG5 9HU

 

Based in North Yorkshire, The Guy Fawkes Arms Ltd was registered on 23 April 2013, it has a status of "Active". The companies directors are listed as Vear, Adam Darren, Vear, Danielle Louise, Peachey, Louise Michelle, Peachey, Martin, Walker, Lisa Jayne Caroline, Walker, Peter James at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEAR, Adam Darren 11 June 2019 - 1
VEAR, Danielle Louise 11 June 2019 - 1
PEACHEY, Louise Michelle 22 July 2013 11 June 2019 1
PEACHEY, Martin 22 July 2013 11 June 2019 1
WALKER, Lisa Jayne Caroline 22 July 2013 11 June 2019 1
WALKER, Peter James 12 July 2013 11 June 2019 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 04 June 2020
PSC07 - N/A 05 September 2019
CS01 - N/A 05 September 2019
MR04 - N/A 11 July 2019
PSC07 - N/A 12 June 2019
PSC01 - N/A 12 June 2019
PSC01 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
MR01 - N/A 12 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 January 2015
AA01 - Change of accounting reference date 17 October 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AD01 - Change of registered office address 21 November 2013
MR01 - N/A 09 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AD01 - Change of registered office address 15 July 2013
CERTNM - Change of name certificate 12 July 2013
NEWINC - New incorporation documents 23 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.