About

Registered Number: 00567895
Date of Incorporation: 21/06/1956 (67 years and 10 months ago)
Company Status: Active
Registered Address: Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, CA1 2SA,

 

Having been setup in 1956, The Pheasant Inn (Bassenthwaite Lake) Ltd have registered office in Carlisle, Cumbria. The companies directors are listed as Fletcher-vane (Lord Inglewood), William Richard, Wylie, Matthew Lamberton, Inglewood, Cressida Rosa, Lady, Lord Inglewood, Vane, Christopher John Fletcher, The Honourable, Wilson, William Eric Barrington at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER-VANE (LORD INGLEWOOD), William Richard 27 January 1998 - 1
WYLIE, Matthew Lamberton 08 August 2005 - 1
INGLEWOOD, Cressida Rosa, Lady 14 October 1994 27 January 1998 1
LORD INGLEWOOD N/A 19 August 1994 1
VANE, Christopher John Fletcher, The Honourable N/A 08 February 2010 1
WILSON, William Eric Barrington N/A 07 December 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 04 May 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 23 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 03 September 2010
TM02 - Termination of appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 11 September 2006
363a - Annual Return 24 October 2005
353 - Register of members 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 13 February 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 18 September 2000
395 - Particulars of a mortgage or charge 22 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 23 September 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 15 September 1995
288 - N/A 18 November 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 05 September 1994
288 - N/A 05 September 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 16 September 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 30 September 1992
AAMD - Amended Accounts 10 April 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
287 - Change in situation or address of Registered Office 18 January 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
288 - N/A 28 November 1986
288 - N/A 28 July 1986
NEWINC - New incorporation documents 21 June 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 2001 Fully Satisfied

N/A

Mortgage debenture 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.