Check the

MONKS OF BULPHAN LIMITED

Company
MONKS OF BULPHAN LIMITED (00750030)

MONKS OF BULPHAN

Phone: 01375 891 592
B⁺ rating

ABOUT MONKS OF BULPHAN LIMITED

Today travellers still find sanctuary at Ye Olde Plough House on the busy A128 but they are travellers of a different kind. Now Ye Olde Plough House offers a warm welcome to passing motorists, tourists, foreign visitors on their way from the docks, businessmen and anyone who needs, for one reason or another, to be away from home.

Monks of Bulphan Limited | Ye Olde Plough House | Brentwood Road | Bulphan | Essex RM14 3SR

Monks of Bulphan Ltd | Ye Olde Plough House

Depart the motorway at junction 29 and turn onto the A127 towards Southend on Sea. Continue on the A127 for approximately 3 miles until you get to the Halfway House (A128 turn off for Brentwood &Grays), turn right at the roundabout onto the A128 towards Grays & Tilbury. We are situated approximately 2 miles on the left hand side of the road.

KEY FINANCES

Year
2017
Assets
£757.84k ▲ £80.6k (11.90 %)
Cash
£587.18k ▼ £-6.56k (-1.11 %)
Liabilities
£159.22k ▼ £-654.6k (-80.44 %)
Net Worth
£598.62k ▼ £735.19k (-538.34 %)

REGISTRATION INFO

Company name
MONKS OF BULPHAN LIMITED
Company number
00750030
VAT
GB246846040
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 1963
Age - 62 years
Home Country
United Kingdom

CONTACTS

Website
yeoldeploughhouse.co.uk
Phones
01375 891 592
01375 892 256
Registered Address
YE OLD PLOUGH HOUSE,
BRENTWOOD ROAD,
BULPHAN,
ESSEX,
RM14 3SR

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Jan 2017
Confirmation statement made on 20 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Termination of appointment of Sandra Elizabeth James as a director on 17 July 2016

CHARGES

10 March 2006
Status
Outstanding
Delivered
11 March 2006
Persons entitled
National Westminster Bank PLC
Description
Ye olde plough house brentwood road bulphan essex together…

10 March 2006
Status
Outstanding
Delivered
11 March 2006
Persons entitled
National Westminster Bank PLC
Description
F/H premises k/a ye olde plough house motel brentwood road…

14 December 2005
Status
Outstanding
Delivered
17 December 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 November 1995
Status
Satisfied on 8 February 2014
Delivered
30 November 1995
Persons entitled
Lloyds Bank PLC
Description
Ye olde plough house bulphan essex together with all…

3 August 1994
Status
Satisfied on 5 March 1996
Delivered
12 August 1994
Persons entitled
Barclays Bank PLC
Description
Ye olde plough house bulphan essex.

25 February 1992
Status
Satisfied on 9 January 2002
Delivered
27 February 1992
Persons entitled
Whitbread PLC
Description
(A) the f/h property k/a ye olde plough house, brentwood…

28 November 1991
Status
Satisfied on 9 January 2002
Delivered
5 December 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 November 1991
Status
Satisfied on 5 March 1996
Delivered
5 December 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 December 1988
Status
Satisfied on 27 May 2005
Delivered
20 December 1988
Persons entitled
Exeter Trust Limited
Description
Ye olde plough house motel, brentwood road, bulphan, essex.

23 July 1986
Status
Satisfied on 27 May 2005
Delivered
24 July 1986
Persons entitled
Exeter Trust Limited
Description
Land at fairlawns brentwood road, bulphan, essex.

23 July 1986
Status
Satisfied on 27 May 2005
Delivered
24 July 1986
Persons entitled
Exeter Trust Limited
Description
Ye olde plough house motel, bulphan, essex, together with…

17 June 1986
Status
Satisfied on 5 March 1996
Delivered
18 June 1986
Persons entitled
Watney Combe Reid & Truman Limited
Description
F/Hold ye olde plough house motel, brentwood road, balphan…

16 September 1985
Status
Satisfied on 27 May 2005
Delivered
28 September 1985
Persons entitled
Exeter Trust Limited
Description
F/Hold-ye olde plough house motel bulphan essex. Floating…

See Also


Last update 2018

MONKS OF BULPHAN LIMITED DIRECTORS

Stephen Mitchell Monk

  Acting
Appointed
26 January 1999
Role
Secretary
Nationality
British
Address
Ye Olde Plough House Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Name
MONK, Stephen Mitchell

Sally Patricia Duggan

  Acting PSC
Appointed
09 April 1998
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Bodiam Farm, St. Marys Lane, Upminster, Essex, RM14 3PB
Country Of Residence
United Kingdom
Name
DUGGAN, Sally Patricia
Notified On
20 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Mitchell Monk

  Acting
Appointed
15 April 1998
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Ye Olde Plough House Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Country Of Residence
England
Name
MONK, Stephen Mitchell

Pauline May Parker

  Acting
Appointed
18 March 1994
Occupation
Hotel Manageress
Role
Director
Age
80
Nationality
British
Address
2 Manor Road, Hockley, Essex, SS5 4RJ
Country Of Residence
England
Name
PARKER, Pauline May

Jean Ilona Monk

  Resigned
Resigned
15 January 1999
Role
Secretary
Address
Ye Olde Plough House Motel Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Name
MONK, Jean Ilona

Alan Harvey Gershlick

  Resigned
Appointed
26 January 1999
Resigned
18 November 2004
Occupation
Solicitor
Role
Director
Age
78
Nationality
British
Address
10 Weare Gifford, Shoeburyness, Southend On Sea, Essex, SS3 8AB
Country Of Residence
England
Name
GERSHLICK, Alan Harvey

Sandra Elizabeth James

  Resigned
Appointed
28 January 2004
Resigned
17 July 2016
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
Badgers Run, 61 Warren Road, Leigh On Sea, Essex, SS9 3TT
Country Of Residence
United Kingdom
Name
JAMES, Sandra Elizabeth

Sandra Elizabeth James

  Resigned
Appointed
14 August 1995
Resigned
31 October 1996
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
The Hobbits 23 Church Road, Boreham, Chelmsford, Essex, CM3 3BN
Name
JAMES, Sandra Elizabeth

Harold Frank Monk

  Resigned
Resigned
22 June 2003
Occupation
Hotelier
Role
Director
Age
110
Nationality
British
Address
Ye Olde Plough House Motel Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Name
MONK, Harold Frank

Jean Ilona Monk

  Resigned
Resigned
15 January 1999
Occupation
Hotelier
Role
Director
Age
98
Nationality
British
Address
Ye Olde Plough House Motel Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Name
MONK, Jean Ilona

Sally Monk

  Resigned
Resigned
18 March 1994
Occupation
Hotelier
Role
Director
Age
66
Nationality
British
Address
Ye Olde Plough House Motel Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Name
MONK, Sally

Stephen Mitchell Monk

  Resigned PSC
Resigned
18 March 1994
Occupation
Hotelier
Role
Director
Age
62
Nationality
British
Address
Ye Olde Plough House Brentwood Road, Bulphan, Upminster, Essex, RM14 3SR
Country Of Residence
England
Name
MONK, Stephen Mitchell
Notified On
20 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

REVIEWS


Check The Company
Very good according to the company’s financial health.