CARRIAGES LEISURE CENTRE LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 4PW

Company number 01053407
Status Active
Incorporation Date 8 May 1972
Company Type Private Limited Company
Address 55-61 ALBERT ROAD, BLACKPOOL, LANCASHIRE, FY1 4PW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 3 July 2016; Appointment of Ms Sharon Anne Bardsley as a secretary on 23 December 2016; Termination of appointment of Stephen Thomas Ramsdale as a director on 23 December 2016. The most likely internet sites of CARRIAGES LEISURE CENTRE LIMITED are www.carriagesleisurecentre.co.uk, and www.carriages-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Carriages Leisure Centre Limited is a Private Limited Company. The company registration number is 01053407. Carriages Leisure Centre Limited has been working since 08 May 1972. The present status of the company is Active. The registered address of Carriages Leisure Centre Limited is 55 61 Albert Road Blackpool Lancashire Fy1 4pw. The company`s financial liabilities are £163.66k. It is £-155.04k against last year. The cash in hand is £13.35k. It is £8.78k against last year. And the total assets are £131.78k, which is £-400.11k against last year. BARDSLEY, Sharon Anne is a Secretary of the company. BARDSLEY, Anne is a Director of the company. BARDSLEY, Sharon Anne is a Director of the company. Secretary BARDSLEY, Anne has been resigned. Secretary RAMSDALE, Stephen Thomas has been resigned. Director ADAMS, Brian Kenneth has been resigned. Director BARDSLEY, Michael John has been resigned. Director BARDSLEY, Roland has been resigned. Director BARDSLEY, Wayne Roland has been resigned. Director HOULIHAN, Colin Anthony has been resigned. Director RAMSDALE, Stephen Thomas has been resigned. Director SPENCER, Keith has been resigned. The company operates in "Hotels and similar accommodation".


carriages leisure centre Key Finiance

LIABILITIES £163.66k
-49%
CASH £13.35k
+191%
TOTAL ASSETS £131.78k
-76%
All Financial Figures

Current Directors

Secretary
BARDSLEY, Sharon Anne
Appointed Date: 23 December 2016

Director
BARDSLEY, Anne

83 years old

Director

Resigned Directors

Secretary
BARDSLEY, Anne
Resigned: 01 October 2009

Secretary
RAMSDALE, Stephen Thomas
Resigned: 23 December 2016
Appointed Date: 01 October 2009

Director
ADAMS, Brian Kenneth
Resigned: 01 July 2002
Appointed Date: 01 September 1996
67 years old

Director
BARDSLEY, Michael John
Resigned: 30 April 1996
72 years old

Director
BARDSLEY, Roland
Resigned: 01 April 2001
95 years old

Director
BARDSLEY, Wayne Roland
Resigned: 27 January 2003
61 years old

Director
HOULIHAN, Colin Anthony
Resigned: 26 April 2006
Appointed Date: 25 February 2002
63 years old

Director
RAMSDALE, Stephen Thomas
Resigned: 23 December 2016
Appointed Date: 18 March 2011
48 years old

Director
SPENCER, Keith
Resigned: 30 April 2007
77 years old

Persons With Significant Control

Mrs Anne Bardsley
Notified on: 19 October 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CARRIAGES LEISURE CENTRE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 3 July 2016
14 Mar 2017
Appointment of Ms Sharon Anne Bardsley as a secretary on 23 December 2016
14 Mar 2017
Termination of appointment of Stephen Thomas Ramsdale as a director on 23 December 2016
14 Mar 2017
Termination of appointment of Stephen Thomas Ramsdale as a secretary on 23 December 2016
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
...
... and 83 more events
11 Dec 1986
New director appointed

18 Nov 1986
Full accounts made up to 31 December 1985

23 Aug 1977
Memorandum and Articles of Association
19 Jul 1977
Company name changed\certificate issued on 19/07/77
08 May 1972
Certificate of incorporation

CARRIAGES LEISURE CENTRE LIMITED Charges

20 August 1999
Mortgage debenture
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1996
Legal mortgage
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ruskin hotel 55-61 albert road blackpool…
18 October 1988
Legal mortgage
Delivered: 24 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nos 55, 57, 59 and 61 albert road blackpool lancashire…
6 July 1987
Legal mortgage
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at sandy lane droylesden tameside greater manchester…
22 June 1981
Legal charge
Delivered: 25 June 1981
Status: Outstanding
Persons entitled: Wilsons Brewery Limited
Description: Carraiges leisure centre, sandy lane, droylsden, gtr…
31 December 1978
Legal charge
Delivered: 11 January 1979
Status: Outstanding
Persons entitled: Bass North West Limited
Description: Land situate off banny lane droylsden tameside, greater…
7 February 1978
Legal mortgage
Delivered: 10 February 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at benny lane droylesden manchester…