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 FINANCE
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
-
Check the company
-
UK
-
Thurrock
- Company name
- MONKS OF BULPHAN LIMITED
- Company number
- 00750030
- VAT
- GB246846040
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Feb 1963
Age - 63 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
- 67
- 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
- 63
- 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
- 81
- 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
- 79
- 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
- 74
- 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
- 74
- 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
- 111
- 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
- 99
- 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
- 67
- 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
- 63
- 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.