UKBizDB.co.uk

FOXHOUND INN LIMITED

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

This company is commonly known as Foxhound Inn Limited. The company was founded 10 years ago and was given the registration number 08624262. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FOXHOUND INN LIMITED
Company Number:08624262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxhound Inn, Main Street, Scarborough, United Kingdom, YO12 4TP

Director25 July 2013Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director07 December 2016Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director25 July 2013Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director25 July 2013Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director07 December 2016Active
9, Peasholm Gardens, Scarborough, United Kingdom, YO12 7ND

Director25 July 2013Active
9, Peasholm Gardens, Scarborough, United Kingdom, YO12 7ND

Director25 July 2013Active

People with Significant Control

Mr Wayne Charles Bavill
Notified on:12 March 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Wayne Charles Bavill
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Mortgage

Mortgage create with deed.

Download
2020-09-18Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.