CHRISTIAN SPENCER LEISURE LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S70 1BB

Company number 04471405
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 42 PITT STREET, BARNSLEY, SOUTH YORKSHIRE, S70 1BB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 1 July 2016 GBP 300 ; Termination of appointment of Barry Smith as a director on 1 August 2016. The most likely internet sites of CHRISTIAN SPENCER LEISURE LIMITED are www.christianspencerleisure.co.uk, and www.christian-spencer-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Christian Spencer Leisure Limited is a Private Limited Company. The company registration number is 04471405. Christian Spencer Leisure Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Christian Spencer Leisure Limited is 42 Pitt Street Barnsley South Yorkshire S70 1bb. The company`s financial liabilities are £826.06k. It is £217.36k against last year. The cash in hand is £287.7k. It is £257.31k against last year. And the total assets are £294.7k, which is £144.31k against last year. ENGLAND, Christian Philip is a Secretary of the company. ENGLAND, Christian Philip is a Director of the company. SMITH, Spencer Lloyd is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ENGLAND, Philip has been resigned. Director SMITH, Barry has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


christian spencer leisure Key Finiance

LIABILITIES £826.06k
+35%
CASH £287.7k
+846%
TOTAL ASSETS £294.7k
+95%
All Financial Figures

Current Directors

Secretary
ENGLAND, Christian Philip
Appointed Date: 27 June 2002

Director
ENGLAND, Christian Philip
Appointed Date: 27 June 2002
44 years old

Director
SMITH, Spencer Lloyd
Appointed Date: 27 June 2002
45 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
ENGLAND, Philip
Resigned: 01 August 2016
Appointed Date: 27 June 2002
71 years old

Director
SMITH, Barry
Resigned: 01 August 2016
Appointed Date: 27 June 2002
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

CHRISTIAN SPENCER LEISURE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 300

10 Aug 2016
Termination of appointment of Barry Smith as a director on 1 August 2016
10 Aug 2016
Termination of appointment of Philip England as a director on 1 August 2016
27 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 63 more events
29 Aug 2002
New director appointed
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR
27 Jun 2002
Incorporation

CHRISTIAN SPENCER LEISURE LIMITED Charges

16 April 2015
Charge code 0447 1405 0008
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of bawtry road, selby (registered…
16 April 2015
Charge code 0447 1405 0007
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south west side of elmhirst lane…
28 January 2015
Charge code 0447 1405 0006
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 August 2009
Legal mortgage
Delivered: 2 September 2009
Status: Satisfied on 21 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Part of land on the south side of king street, fenton and…
26 September 2008
Legal mortgage
Delivered: 1 October 2008
Status: Satisfied on 12 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the west of bawtry road, selby, north…
30 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 21 April 2015
Persons entitled: Clydesdale Bank PLC
Description: All that f/h land on the west side of bowtry road and the…
10 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Satisfied on 21 April 2015
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a land on the south west side of elmhirst…
13 August 2004
Debenture
Delivered: 20 August 2004
Status: Satisfied on 21 April 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…