SPREYER BROTHERS LEISURE LIMITED
APPLEDORE ROAD, WOODCHURCH

Hellopages » Kent » Ashford » TN26 3TG

Company number 05220788
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address THE ESTATE OFFICE, DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH, KENT, TN26 3TG
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Amended total exemption small company accounts made up to 28 February 2015; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of SPREYER BROTHERS LEISURE LIMITED are www.spreyerbrothersleisure.co.uk, and www.spreyer-brothers-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Ashford International Rail Station is 6.5 miles; to Rye Rail Station is 8.5 miles; to Charing (Kent) Rail Station is 9.5 miles; to Winchelsea Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spreyer Brothers Leisure Limited is a Private Limited Company. The company registration number is 05220788. Spreyer Brothers Leisure Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Spreyer Brothers Leisure Limited is The Estate Office Dacliffe Industrial Estate Appledore Road Woodchurch Kent Tn26 3tg. . SPREYER, Kevin Christian is a Secretary of the company. SPREYER, Darren John is a Director of the company. SPREYER, David Michael is a Director of the company. SPREYER, Kevin Christian is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
SPREYER, Kevin Christian
Appointed Date: 02 September 2004

Director
SPREYER, Darren John
Appointed Date: 02 September 2004
55 years old

Director
SPREYER, David Michael
Appointed Date: 02 September 2004
63 years old

Director
SPREYER, Kevin Christian
Appointed Date: 02 September 2004
65 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Nominee Director
WAYNE, Yvonne
Resigned: 02 September 2004
Appointed Date: 02 September 2004
45 years old

Persons With Significant Control

Mr Kevin Christian Spreyer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren John Spreyer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Spreyer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPREYER BROTHERS LEISURE LIMITED Events

21 Nov 2016
Amended total exemption small company accounts made up to 28 February 2015
11 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
03 Feb 2016
Registration of charge 052207880009, created on 29 January 2016
03 Feb 2016
Registration of charge 052207880008, created on 29 January 2016
...
... and 39 more events
15 Sep 2004
New director appointed
15 Sep 2004
New director appointed
15 Sep 2004
Secretary resigned
15 Sep 2004
Director resigned
02 Sep 2004
Incorporation

SPREYER BROTHERS LEISURE LIMITED Charges

29 January 2016
Charge code 0522 0788 0010
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as…
29 January 2016
Charge code 0522 0788 0009
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as seaview…
29 January 2016
Charge code 0522 0788 0008
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over peggotty's hut, beacon road…
29 January 2016
Charge code 0522 0788 0007
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as land at…
29 January 2016
Charge code 0522 0788 0006
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as warden…
1 October 2015
Charge code 0522 0788 0005
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 May 2012
Legal charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a seaview caravan park beach road east…
30 November 2004
Supplemental deed of charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goodwill of the business at trimingham house caravan…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as trimingham house caravan park…
8 October 2004
Guarantee & debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…