Check the

BNB LEISURE LIMITED

Company
BNB LEISURE LIMITED (02450551)

BNB LEISURE

Phone: 01328 738 215
E rating

ABOUT BNB LEISURE LIMITED

So many towns in Britain today are dominated by multiples, with one high street looking very much like another. Here in Burnham Market we not only have a traditional post office, butcher, hardware shop, fish shop and chemist for all the necessities of everyday life, we also have over 30 highly original independent and specialist shops , beauty salons, and galleries, selling a wide range of exciting deli products, vibrant and stylish accessories for home and garden, paintings, prints and unique coastal artworks,trendy and traditional clothes for all the family, and books old and new.

KEY FINANCES

Year
2013
Assets
£510.54k ▲ £58.01k (12.82 %)
Cash
£313.04k ▲ £13.65k (4.56 %)
Liabilities
£1742.49k ▲ £587.58k (50.88 %)
Net Worth
£-1231.94k ▲ £-529.57k (75.40 %)

REGISTRATION INFO

Company name
BNB LEISURE LIMITED
Company number
02450551
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.burnhammarket.co.uk
Phones
01328 738 215
01328 730 296
01485 570 232
01328 821 353
01328 738 317
01263 510 947
Registered Address
CROWE CLARK WHITEHILL (LONDON) LTD,
52 3RD FLOOR,
JERMYN STREET,
LONDON,
SW1Y 6LX

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation
56101
Licensed restaurants
56302
Public houses and bars

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

03 Feb 2017
Full accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Dec 2016
Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD

CHARGES

30 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land being 1 and 2 railway cottages creake road burnham…

30 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Vine house the green burnham market t/no NK364083…

30 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
The hoste arms and the african centre lying to the north of…

30 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land being oaklea creake road burnham market t/no…

15 April 2014
Status
Outstanding
Delivered
17 April 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
Railway inn creake road burnham market norfolk t/no…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
Vine house the green burnham market norfolk t/no NK364083…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
Oaklea create road burnham market norfolk t/no NK298962…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a the african centre market place burnham…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a the hoste arms the green burnham market…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a the railway house creake road burnham…

27 April 2012
Status
Satisfied on 13 June 2014
Delivered
3 May 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 1 & 2 railway cottages creake road burnham…

28 September 2007
Status
Satisfied on 2 May 2012
Delivered
2 October 2007
Persons entitled
National Westminster Bank PLC
Description
Part of the railway inn creake road burnham market…

14 August 2007
Status
Satisfied on 2 May 2012
Delivered
16 August 2007
Persons entitled
National Westminster Bank PLC
Description
Vine house the green burnham market norfolk and all that…

1 August 2003
Status
Satisfied on 2 May 2012
Delivered
9 August 2003
Persons entitled
National Westminster Bank PLC
Description
Trinity house front street burnham market norfolk. By way…

10 November 2000
Status
Satisfied on 2 May 2012
Delivered
17 November 2000
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as barn at the rear of fishes…

12 February 1998
Status
Satisfied on 8 January 2010
Delivered
19 February 1998
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as sunnyside the green burnham…

3 December 1991
Status
Satisfied on 2 May 2012
Delivered
9 December 1991
Persons entitled
National Westminster Bank PLC
Description
Captain sir william hoste the green burnham market norfolk…

22 January 1990
Status
Satisfied on 2 May 2012
Delivered
30 January 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 December 1989
Status
Satisfied on 8 January 2010
Delivered
4 January 1990
Persons entitled
National Westminster Bank PLC
Description
F/H the captain sir william hoste, burnham market, norfolk…

See Also


Last update 2018

BNB LEISURE LIMITED DIRECTORS

Andrew John Round

  Acting
Appointed
30 October 2013
Role
Secretary
Address
The Barn Bull Yard, High Street, Haddenham, Ely, Cambridgeshire, England, CB6 3XA
Name
ROUND, Andrew John

Bee Hopkins

  Acting
Appointed
25 April 2012
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Hoste Arms The Green, Market Place, Burnham Market, King's Lynn, Norfolk, England, PE31 8HD
Country Of Residence
Hotel Director
Name
HOPKINS, Bee

Brendan Michael Anthony Hopkins

  Acting
Appointed
25 April 2012
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Hoste Arms The Green, Market Place, Burnham Market, King's Lynn, Norfolk, England, PE31 8HD
Country Of Residence
England
Name
HOPKINS, Brendan Michael Anthony

Victoria Bee Hopkins

  Acting
Appointed
25 April 2012
Occupation
Director
Role
Director
Age
36
Nationality
British
Address
Hoste Arms The Green, Market Place, Burnham Market, King's Lynn, Norfolk, England, PE31 8HD
Country Of Residence
England
Name
HOPKINS, Victoria Bee

Belinda Jane Radford

  Resigned
Resigned
16 September 1997
Role
Secretary
Address
2 Elm Close, Stilton, Peterborough, PE7 3RY
Name
RADFORD, Belinda Jane

Sarah Jayne Thompson

  Resigned
Appointed
30 April 2010
Resigned
30 October 2013
Role
Secretary
Address
Hoste Arms The Green, Market Place, Burnham Market, Norfolk, Norfolk, England, PE31 8HD
Name
THOMPSON, Sarah-Jayne

Paul David Whittome

  Resigned
Appointed
16 September 1997
Resigned
30 April 2010
Role
Secretary
Address
Hill View Main Road, Brancaster Staithe, Kings Lynn, Norfolk, PE31 8BP
Name
WHITTOME, Paul David

Leigh Jason Diggins

  Resigned
Appointed
06 December 1995
Resigned
01 December 1996
Occupation
Chef
Role
Director
Age
56
Nationality
British
Address
17 Dalton House, Ebury Bridge Road, London, Westminster, SW1W 8SP
Name
DIGGINS, Leigh Jason

Anthony John Lee

  Resigned
Appointed
01 May 1995
Resigned
16 April 1997
Occupation
Buyer/Salesman
Role
Director
Age
76
Nationality
British
Address
Hurst Lodge Hurst Lane, West Fen, Coveney, Ely, Cambridgeshire, CB6 2DA
Country Of Residence
England
Name
LEE, Anthony John

Andrew Church Mcpherson

  Resigned
Appointed
01 September 2004
Resigned
17 June 2012
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Cranmer Cottages, The Common South Creake, Fakenham, Norfolk, NR21 9JA
Country Of Residence
United Kingdom
Name
MCPHERSON, Andrew Church

Belinda Jane Radford

  Resigned
Resigned
16 September 1997
Occupation
Secretary
Role
Director
Age
64
Nationality
British
Address
2 Elm Close, Stilton, Peterborough, PE7 3RY
Name
RADFORD, Belinda Jane

Emma Louise Tagg

  Resigned
Appointed
01 September 2004
Resigned
18 May 2012
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
Pond House, Church Walk, Burnham Market, King's Lynn, Norfolk, United Kingdom, PE31 8DH
Country Of Residence
United Kingdom
Name
TAGG, Emma Louise

Sarah Jayne Thompson

  Resigned
Appointed
08 October 2009
Resigned
30 October 2013
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Hoste Arms The Green, Market Place, Burnham Market, King's Lynn, Norfolk, England, PE31 8HD
Country Of Residence
England
Name
THOMPSON, Sarah-Jayne

Jeanne Whittome

  Resigned
Appointed
01 January 1997
Resigned
25 April 2012
Occupation
Hotelier
Role
Director
Age
64
Nationality
South African
Address
Hill View Main Road, Brancaster Staithe, Kings Lynn, Norfolk, PE31 8BP
Country Of Residence
England
Name
WHITTOME, Jeanne

Paul David Whittome

  Resigned
Resigned
02 July 2010
Occupation
Hotelier
Role
Director
Age
70
Nationality
British
Address
Hill View Main Road, Brancaster Staithe, Kings Lynn, Norfolk, PE31 8BP
Country Of Residence
United Kingdom
Name
WHITTOME, Paul David

REVIEWS


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