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
Resigned Directors
Secretary
ENTWISTLE, Len
Resigned: 26 August 2003
Appointed Date: 08 December 1998
Secretary
OVALSEC LIMITED
Resigned: 08 December 1998
Appointed Date: 26 January 1998
Director
BALL, Graham
Resigned: 16 December 1999
Appointed Date: 29 April 1997
90 years old
Director
DAVIES, Edwin
Resigned: 09 November 2009
Appointed Date: 21 June 2000
79 years old
Director
DUCKWORTH, Allan
Resigned: 30 June 2012
Appointed Date: 01 June 1998
72 years old
Director
MCNEENEY, Peter
Resigned: 24 April 1995
Appointed Date: 30 April 1993
85 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
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…