Background WavePink WaveYellow Wave

PROVENANCE INNS LIMITED (06887888)

PROVENANCE INNS LIMITED (06887888) is an active UK company. incorporated on 27 April 2009. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. PROVENANCE INNS LIMITED has been registered for 16 years. Current directors include BLUNDELL, Christopher James.

Company Number
06887888
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
The Barn The Punch Bowl Inn, York, YO51 9QY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BLUNDELL, Christopher James
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENANCE INNS LIMITED

PROVENANCE INNS LIMITED is an active company incorporated on 27 April 2009 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. PROVENANCE INNS LIMITED was registered 16 years ago.(SIC: 55100, 56302)

Status

active

Active since 16 years ago

Company No

06887888

LTD Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 28 August 2023 - 25 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 26 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Barn The Punch Bowl Inn Marton Cum Grafton York, YO51 9QY,

Previous Addresses

4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
From: 7 March 2014To: 3 October 2023
Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
From: 27 April 2009To: 7 March 2014
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Apr 15
Director Left
Jul 17
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLUNDELL, Christopher James

Active
Mount St John, ThirskYO7 2DT
Born December 1955
Director
Appointed 27 Apr 2009

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place York Business Park, YorkYO26 6RW
Corporate secretary
Appointed 27 Apr 2009
Resigned 27 Apr 2009

IBBOTSON, Michael David

Resigned
Reuse Cottage, YorkYO30 2BN
Born July 1971
Director
Appointed 27 Apr 2009
Resigned 01 Jul 2017

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place York Business Park, YorkYO26 6RW
Corporate director
Appointed 27 Apr 2009
Resigned 27 Apr 2009

Persons with significant control

1

Wharfe Mews, Cliffe Terrace, WetherbyLS22 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Resolution
21 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Medium
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Medium
3 February 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Resolution
17 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Legacy
22 September 2011
MG01MG01
Legacy
22 September 2011
MG01MG01
Legacy
22 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
4 July 2009
287Change of Registered Office
Legacy
4 July 2009
225Change of Accounting Reference Date
Legacy
4 July 2009
88(2)Return of Allotment of Shares
Resolution
4 July 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation