ABOUT VICTORIA INNS LIMITED
Victoria Inns
Victoria Inns was established in 2003 with the aim to preserve the traditional public house by giving it a contemporary twist.
The group has expanded throughout the intervening period and with the recent investment in Framptons Café Bar & Kitchen, the estate now totals twelve outlets across the South of England. The Company is constantly engaged in a maintenance and improvement program in order to boost existing trade and to attract new customers.
Victoria Inns is privately owned and controlled. The directors have a wealth of experience in the hospitality industry and have worked closely with most of the major players in the market. As mentioned, Victoria Inns has recently invested in the managed house group Framptons Cafe Bar & Kitchen and is assisting in the aggressive expansion of this unique concept to other parts of the South of England. Visit the web site to see details of this exciting new addition to the High Street
KEY FINANCES
Year
2016
Assets
£908.55k
▲ £79.92k (9.64 %)
Cash
£11.21k
▲ £5.73k (104.66 %)
Liabilities
£277.18k
▲ £82.66k (42.49 %)
Net Worth
£631.36k
▼ £-2.74k (-0.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mid Sussex
- Company name
- VICTORIA INNS LIMITED
- Company number
- 03861444
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Oct 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- victoriainns.co.uk
- Phones
-
01752 659 048
01458 830 338
01305 777 797
01308 422 160
01304 204 844
01305 786 363
01392 209 050
01983 298 439
01752 787 501
01225 313 680
01425 473 114
01892 530 819
- Registered Address
- LAQUNA LIMITED,
ST. ANDREW'S HOUSE CINDER HILL LANE,
HORSTED KEYNES,
HAYWARDS HEATH,
WEST SUSSEX,
ENGLAND,
RH17 7BA
ECONOMIC ACTIVITIES
- 56302
- Public houses and bars
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 31 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 13 Jan 2017
- Appointment of Mr Samuel Westlake as a director on 12 January 2017
- 27 Oct 2016
- Confirmation statement made on 19 October 2016 with updates
CHARGES
-
28 February 2007
- Status
- Outstanding
- Delivered
- 2 March 2007
-
Persons entitled
- Abbey National PLC
- Description
- Land and premises at the rock hotel 41 abbotsbury road…
-
12 February 2007
- Status
- Outstanding
- Delivered
- 17 February 2007
-
Persons entitled
- Abbey National PLC
- Description
- 60 new north road, exeter. See the mortgage charge document…
-
24 October 2006
- Status
- Outstanding
- Delivered
- 31 October 2006
-
Persons entitled
- Abbey National PLC
- Description
- The f/h property known as the abbots way southway drive…
-
31 March 2006
- Status
- Outstanding
- Delivered
- 5 April 2006
-
Persons entitled
- Abbey National PLC
- Description
- The property known as the duke of edinburgh 3-4 st thomas…
-
5 October 2005
- Status
- Outstanding
- Delivered
- 6 October 2005
-
Persons entitled
- Abbey National PLC
- Description
- All that l/h property k/a the abbots way southway drive…
-
13 July 2005
- Status
- Outstanding
- Delivered
- 14 July 2005
-
Persons entitled
- Abbey National PLC
- Description
- The vectis tavern 103 high street cowes isle of wight.
-
25 May 2005
- Status
- Outstanding
- Delivered
- 28 May 2005
-
Persons entitled
- Abbey National PLC
- Description
- The tree cups 59 crabble hill dover kent CT17 0RX t/n…
-
8 October 2004
- Status
- Outstanding
- Delivered
- 9 October 2004
-
Persons entitled
- Abbey National PLC
- Description
- The duchy of cornwall 14 anstis street plymouth. All the…
-
14 July 2004
- Status
- Outstanding
- Delivered
- 15 July 2004
-
Persons entitled
- Abbey National PLC
- Description
- The property being king arthur 31-33 benedict street…
-
12 February 2004
- Status
- Outstanding
- Delivered
- 27 February 2004
-
Persons entitled
- Abbey National PLC
- Description
- Hope & anchor 13 st michaels lane bridport dorset.
-
29 August 2003
- Status
- Outstanding
- Delivered
- 9 September 2003
-
Persons entitled
- Abbey National PLC
- Description
- The volunteer inn 30 victoria street ventnor isle of wight…
See Also
Last update 2018
VICTORIA INNS LIMITED DIRECTORS
LAQUNA LIMITED
Acting
- Appointed
- 16 November 2013
- Role
- Secretary
- Address
- 8 The Drive, Hove, East Sussex, England, BN3 3JT
- Name
- LAQUNA LIMITED
David Ellerington Hampton
Acting
PSC
- Appointed
- 23 July 2003
- Occupation
- Site Acquisition Agent
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Laquna Limited, St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
- Country Of Residence
- England
- Name
- HAMPTON, David Ellerington
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Samuel Westlake
Acting
- Appointed
- 12 January 2017
- Occupation
- Company Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Laquna Limited, St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
- Country Of Residence
- England
- Name
- WESTLAKE, Samuel
Timothy Jan Westlake
Acting
PSC
- Appointed
- 25 July 2003
- Occupation
- Site Acquisition Agent
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Laquna Limited, St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
- Country Of Residence
- England
- Name
- WESTLAKE, Timothy Jan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Philip Leslie Wyndham Green
Resigned
- Appointed
- 25 July 2003
- Resigned
- 01 May 2006
- Role
- Secretary
- Address
- Westleigh Sugar Lane, Horsted Keynes, West Sussex, RH17 7EH
- Name
- GREEN, Philip Leslie Wyndham
Gillian Nichols
Resigned
- Appointed
- 19 October 1999
- Resigned
- 08 May 2003
- Role
- Secretary
- Address
- 7 Brooklyn Terrace, Murton, Seaham, County Durham, SR7 9NR
- Name
- NICHOLS, Gillian
PRISM GROUP LIMITED
Resigned
- Appointed
- 01 May 2006
- Resigned
- 16 November 2013
- Role
- Secretary
- Address
- The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, West Sussex, United Kingdom, RH16 1XT
- Name
- PRISM GROUP LIMITED
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 19 October 1999
- Resigned
- 19 October 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Gillian Nichols
Resigned
- Appointed
- 19 October 1999
- Resigned
- 08 May 2003
- Occupation
- Civil Servant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 7 Brooklyn Terrace, Murton, Seaham, County Durham, SR7 9NR
- Name
- NICHOLS, Gillian
Alan Frank White
Resigned
- Appointed
- 19 October 1999
- Resigned
- 23 July 2003
- Occupation
- Motor Engineer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Flat 1 Southerans Yard, North Street, East Rainton, County Durham, DH5 9QF
- Name
- WHITE, Alan Frank
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 19 October 1999
- Resigned
- 19 October 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.