ABC LEISURE GROUP LIMITED
WORCESTERSHIRE ALVECHURCH BOAT CENTRES LIMITED

Hellopages » Worcestershire » Bromsgrove » B48 7SQ

Company number 02860394
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address SCARFIELD WHARF, ALVECHURCH, WORCESTERSHIRE, B48 7SQ
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 October 2015; Change of share class name or designation. The most likely internet sites of ABC LEISURE GROUP LIMITED are www.abcleisuregroup.co.uk, and www.abc-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Abc Leisure Group Limited is a Private Limited Company. The company registration number is 02860394. Abc Leisure Group Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Abc Leisure Group Limited is Scarfield Wharf Alvechurch Worcestershire B48 7sq. . MITCHELL, Samantha is a Secretary of the company. BODDICE, Stephen is a Director of the company. HELPS, Edward John is a Director of the company. ONENS, Carl Robert is a Director of the company. THRELFALL, Kevin Patrick is a Director of the company. Secretary ARRAND, David Robert has been resigned. Secretary BODDICE, Stephen has been resigned. Secretary ONENS, Carl Robert has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WILKINSON, Julie has been resigned. Director ARRAND, David Robert has been resigned. Director DAVIES, Christopher Joseph has been resigned. Director LOCKETT-SMITH, David has been resigned. Director TURNER, David Richmond has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
MITCHELL, Samantha
Appointed Date: 29 January 2015

Director
BODDICE, Stephen
Appointed Date: 19 November 1993
73 years old

Director
HELPS, Edward John
Appointed Date: 15 December 1999
72 years old

Director
ONENS, Carl Robert
Appointed Date: 01 January 2007
54 years old

Director
THRELFALL, Kevin Patrick
Appointed Date: 30 November 1993
77 years old

Resigned Directors

Secretary
ARRAND, David Robert
Resigned: 11 February 2011
Appointed Date: 17 January 2001

Secretary
BODDICE, Stephen
Resigned: 17 January 2001
Appointed Date: 19 November 1993

Secretary
ONENS, Carl Robert
Resigned: 28 January 2015
Appointed Date: 11 February 2011

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 15 November 1993
Appointed Date: 08 October 1993

Secretary
WILKINSON, Julie
Resigned: 19 November 1993
Appointed Date: 15 November 1993

Director
ARRAND, David Robert
Resigned: 01 January 2007
Appointed Date: 15 December 1999
72 years old

Director
DAVIES, Christopher Joseph
Resigned: 20 October 2004
Appointed Date: 19 November 1993
79 years old

Director
LOCKETT-SMITH, David
Resigned: 30 November 1993
Appointed Date: 15 November 1993
79 years old

Director
TURNER, David Richmond
Resigned: 31 December 2008
Appointed Date: 01 January 2006
71 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 15 November 1993
Appointed Date: 08 October 1993

Persons With Significant Control

Mr Edwards Helps
Notified on: 30 September 2016
72 years old
Nature of control: Has significant influence or control

ABC LEISURE GROUP LIMITED Events

12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Jun 2016
Full accounts made up to 31 October 2015
15 Apr 2016
Change of share class name or designation
15 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200,001

...
... and 110 more events
06 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1993
New director appointed

29 Nov 1993
Director resigned;new director appointed

29 Nov 1993
Secretary resigned;new secretary appointed

08 Oct 1993
Incorporation

ABC LEISURE GROUP LIMITED Charges

5 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Redbridge bungalow ellesmere shropshire t/no SL71908; by…
18 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at whitchurch marina shropshire.
18 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at lowesmoor wharf worcester.
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Anderton marina marbury road anderton cheshire.
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gayton marina northamptonshire.
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Staverton marina trowbridge west wiltshire.
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alvechurch marina scarfield hill alvechurch.
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hiberton marina hammond way trowbridge wiltshire.
11 May 2006
Legal charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wrenbury mill cholmondeley road wrenbury nantwich cheshire.
3 January 2006
Debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Anderton marina uplands road northwich cheshire.
4 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 21 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a scarfield wharf scarfield hill alvechurch…
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Staverton marina trowbrdge wiltshire t/n WT116770.
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Land at hilperton marina hammond way trowbridge wiltshire…
2 January 1997
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings at wrenbury on the north side of the…
2 January 1997
Chattel mortgage
Delivered: 9 January 1997
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Nine canal narrowboats named and licenced drayton…
15 April 1994
Debenture
Delivered: 21 April 1994
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Chattel mortgage
Delivered: 21 April 1994
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: All the narrowboats as listed on the form 395 including…
7 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Scarfield wharf, scarfield hill, alvechurch, hereford &…
7 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Land at scarfield farm, alvechurch, hereford & worcester.
7 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Land and basin adjoining the grand union canal, gayton…
7 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: Anderton marina, northwich, cheshire t/no. CH258889.