BURNDEN LEISURE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6JW

Company number 00335699
Status Active
Incorporation Date 11 January 1938
Company Type Private Limited Company
Address MACRON STADIUM BURNDEN WAY, LOSTOCK, BOLTON, ENGLAND, BL6 6JW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 30 June 2015; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of BURNDEN LEISURE LIMITED are www.burndenleisure.co.uk, and www.burnden-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and nine months. Burnden Leisure Limited is a Private Limited Company. The company registration number is 00335699. Burnden Leisure Limited has been working since 11 January 1938. The present status of the company is Active. The registered address of Burnden Leisure Limited is Macron Stadium Burnden Way Lostock Bolton England Bl6 6jw. . ANDERSON, Kenneth is a Director of the company. HOLDSWORTH, Dean is a Director of the company. Secretary BALL, Susan Elisabeth has been resigned. Secretary DALZELL, John Gordon has been resigned. Secretary ENTWISTLE, Len has been resigned. Secretary MASSEY, Anthony has been resigned. Secretary MULLIGAN, Paula Marie has been resigned. Secretary OVALSEC LIMITED has been resigned. Director ANGRAVE, Leon Francis has been resigned. Director BALL, Graham has been resigned. Director BALL, Susan Elisabeth has been resigned. Director BARBER, Michael Penrod has been resigned. Director COOPER, Bradley George has been resigned. Director CURRIE, Ian William has been resigned. Director DALZELL, John Gordon has been resigned. Director DAVIES, Edwin has been resigned. Director DAVISON, Andrew John has been resigned. Director DUCKWORTH, Allan has been resigned. Director GARTSIDE, Philip Andrew has been resigned. Director GEE, Richard Charles has been resigned. Director HARGREAVES, Gordon has been resigned. Director HUTCHINGS, Gregory Frederick has been resigned. Director MASSEY, Anthony James has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director MCNEENEY, Peter has been resigned. Director MULLIGAN, Paula Marie has been resigned. Director ROBINSON, Kenneth John has been resigned. Director SURGUY, James Edward has been resigned. Director SYKES, Hugh Ridley, Sir has been resigned. Director WARBURTON, William Brett has been resigned. Director WILLIAMS, David Jeffreys has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
ANDERSON, Kenneth
Appointed Date: 10 March 2016
73 years old

Director
HOLDSWORTH, Dean
Appointed Date: 10 March 2016
56 years old

Resigned Directors

Secretary
BALL, Susan Elisabeth
Resigned: 31 December 1997

Secretary
DALZELL, John Gordon
Resigned: 30 June 2006
Appointed Date: 26 August 2003

Secretary
ENTWISTLE, Len
Resigned: 26 August 2003
Appointed Date: 08 December 1998

Secretary
MASSEY, Anthony
Resigned: 28 June 2016
Appointed Date: 16 August 2012

Secretary
MULLIGAN, Paula Marie
Resigned: 16 August 2012
Appointed Date: 01 July 2006

Secretary
OVALSEC LIMITED
Resigned: 08 December 1998
Appointed Date: 26 January 1998

Director
ANGRAVE, Leon Francis
Resigned: 11 August 1993
68 years old

Director
BALL, Graham
Resigned: 16 December 1999
Appointed Date: 29 April 1997
90 years old

Director
BALL, Susan Elisabeth
Resigned: 31 December 1997
63 years old

Director
BARBER, Michael Penrod
Resigned: 02 April 1997
86 years old

Director
COOPER, Bradley George
Resigned: 30 June 2015
Appointed Date: 03 September 2012
49 years old

Director
CURRIE, Ian William
Resigned: 27 September 2004
Appointed Date: 21 June 2000
63 years old

Director
DALZELL, John Gordon
Resigned: 24 March 2007
Appointed Date: 26 August 2003
81 years old

Director
DAVIES, Edwin
Resigned: 09 November 2009
Appointed Date: 21 June 2000
79 years old

Director
DAVISON, Andrew John
Resigned: 01 July 1994
Appointed Date: 10 September 1993
82 years old

Director
DUCKWORTH, Allan
Resigned: 30 June 2012
Appointed Date: 01 June 1998
72 years old

Director
GARTSIDE, Philip Andrew
Resigned: 10 February 2016
Appointed Date: 29 April 1997
73 years old

Director
GEE, Richard Charles
Resigned: 09 May 2016
Appointed Date: 23 January 2013
62 years old

Director
HARGREAVES, Gordon
Resigned: 27 October 1999
Appointed Date: 29 April 1997
83 years old

Director
HUTCHINGS, Gregory Frederick
Resigned: 27 May 1993
78 years old

Director
MASSEY, Anthony James
Resigned: 25 April 2016
Appointed Date: 15 April 2013
48 years old

Director
MASTERSON, Christopher Mary
Resigned: 28 April 1997
Appointed Date: 10 September 1993
68 years old

Director
MCNEENEY, Peter
Resigned: 24 April 1995
Appointed Date: 30 April 1993
85 years old

Director
MULLIGAN, Paula Marie
Resigned: 16 August 2012
Appointed Date: 26 February 2010
57 years old

Director
ROBINSON, Kenneth John
Resigned: 06 January 1995
Appointed Date: 30 April 1993
92 years old

Director
SURGUY, James Edward
Resigned: 30 September 1994
Appointed Date: 30 April 1993
81 years old

Director
SYKES, Hugh Ridley, Sir
Resigned: 10 September 1993
93 years old

Director
WARBURTON, William Brett
Resigned: 10 March 2016
Appointed Date: 29 April 1997
69 years old

Director
WILLIAMS, David Jeffreys
Resigned: 24 February 2000
Appointed Date: 21 February 1994
73 years old

Persons With Significant Control

Kenneth Anderson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Holdsworth
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNDEN LEISURE LIMITED Events

21 Apr 2017
Auditor's resignation
09 Feb 2017
Group of companies' accounts made up to 30 June 2015
12 Dec 2016
Confirmation statement made on 20 October 2016 with updates
09 Aug 2016
Termination of appointment of Anthony Massey as a secretary on 28 June 2016
17 Jun 2016
Termination of appointment of Richard Charles Gee as a director on 9 May 2016
...
... and 240 more events
30 Apr 1995
Director resigned
07 Apr 1995
Ad 15/03/95--------- £ si [email protected]=4446 £ ic 3771833/3776279
13 Jan 1995
Director resigned

07 Dec 1994
Full group accounts made up to 30 April 1994
11 Nov 1994
Return made up to 20/10/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned

BURNDEN LEISURE LIMITED Charges

10 March 2016
Charge code 0033 5699 0021
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Blumarble Capital Limited (08289607)
Description: Means all freehold and leasehold properties (whether…
31 July 2015
Charge code 0033 5699 0020
Delivered: 31 July 2015
Status: Satisfied on 18 February 2016
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge (“the fixed charge”). (I) all…
27 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 31 October 2009
Persons entitled: Alliance and Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2006
Supplemental deed
Delivered: 10 October 2006
Status: Satisfied on 10 September 2009
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: The interest in any money now at the date of the deed or at…
30 September 2005
Supplemental deed in respect of a debenture dated 22 september 2003 and
Delivered: 19 October 2005
Status: Satisfied on 10 September 2009
Persons entitled: Singer & Friedlander Limited
Description: The interest in any money now at the date of the deed or at…
5 October 2004
Deed of confirmation in respect of a debenture dated 22 september 2003
Delivered: 23 October 2004
Status: Satisfied on 10 September 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Debenture
Delivered: 13 October 2003
Status: Satisfied on 10 September 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Deed of amendment
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Moonshift Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Debenture
Delivered: 7 January 2003
Status: Satisfied on 6 September 2006
Persons entitled: Nightbird Investments Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 10 September 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 18 November 2002
Status: Satisfied on 10 September 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Moonshift Investments Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 18 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land on south east side of de havilland…
26 November 1997
Legal charge
Delivered: 4 December 1997
Status: Satisfied on 4 July 1998
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south east side of de-havilland way horwich…
10 October 1997
Share charge
Delivered: 23 October 1997
Status: Satisfied on 18 July 2002
Persons entitled: Singer & Friedlander Limited
Description: As continuing security for the payment of the secured…
6 August 1993
Deposit agreement
Delivered: 18 August 1993
Status: Satisfied on 18 July 2002
Persons entitled: Lloyds Bank PLC
Description: The deposit account held with the bank on account numbered…
5 July 1993
Deposit agreement
Delivered: 13 July 1993
Status: Satisfied on 18 July 2002
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
30 April 1993
Mortgage
Delivered: 20 May 1993
Status: Satisfied on 18 July 2002
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the east side of sanders road,finedon…
30 April 1993
Mortgage
Delivered: 20 May 1993
Status: Satisfied on 18 July 2002
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south east side birkdale…
30 April 1993
Single debenture
Delivered: 12 May 1993
Status: Satisfied on 25 June 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…