UKBizDB.co.uk

ETRICKBANK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Etrickbank Limited. The company was founded 73 years ago and was given the registration number 00493273. The firm's registered office is in BROUGH. You can find them at Cave Castle Hotel, South Cave, Brough, East Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ETRICKBANK LIMITED
Company Number:00493273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Cave Castle Hotel, South Cave, Brough, East Yorkshire, HU15 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director14 February 2018Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director09 April 2018Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Secretary-Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Secretary01 May 2012Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Secretary10 December 1993Active
Cave, South Cave, Brough, HU15 2EU

Director-Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director-Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director19 February 2018Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director10 December 1993Active
Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director10 December 1993Active

People with Significant Control

Mr Stephen Michael Hogarth
Notified on:28 January 2021
Status:Active
Date of birth:December 1973
Nationality:British
Address:Cave Castle Hotel, Brough, HU15 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Kathryn Elizabeth Nicholson
Notified on:28 January 2021
Status:Active
Date of birth:April 1976
Nationality:British
Address:Cave Castle Hotel, Brough, HU15 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Melvyn Noel Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Cave Castle Hotel, Brough, HU15 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Auditors

Auditors resignation company.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.