CASTLE LEISURE LTD
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF24 3TQ

Company number 00118558
Status Active
Incorporation Date 14 November 1911
Company Type Private Limited Company
Address 1/3 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3TQ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 27 December 2015; Confirmation statement made on 13 July 2016 with updates; Purchase of own shares.. The most likely internet sites of CASTLE LEISURE LTD are www.castleleisure.co.uk, and www.castle-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and eleven months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Leisure Ltd is a Private Limited Company. The company registration number is 00118558. Castle Leisure Ltd has been working since 14 November 1911. The present status of the company is Active. The registered address of Castle Leisure Ltd is 1 3 City Road Cardiff South Glamorgan Cf24 3tq. . MORGAN, Lisa is a Secretary of the company. ANDREWS, Mark Hunter is a Director of the company. BROWN, Katie Lynn is a Director of the company. DAVIES, Wayne John is a Director of the company. HARRIS, Jeffrey Charles is a Director of the company. MORGAN, Lisa Mary is a Director of the company. PHILLIPS, Simon David is a Director of the company. YAPP, Philip James Trevor is a Director of the company. Secretary ANDREWS, Edward has been resigned. Secretary BRIERLEY, Diane Elizabeth has been resigned. Secretary YAPP, Mary Hunter has been resigned. Director ANDREWS, David Scott has been resigned. Director ANDREWS, David Hunter has been resigned. Director ANDREWS, Edward has been resigned. Director ANDREWS, John Francis has been resigned. Director BRIERLEY, Diane Elizabeth has been resigned. Director EDWARDS, Francis Keith has been resigned. Director YAPP, Mary Hunter has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
MORGAN, Lisa
Appointed Date: 01 August 2012

Director
ANDREWS, Mark Hunter
Appointed Date: 01 January 2003
61 years old

Director
BROWN, Katie Lynn
Appointed Date: 01 April 2015
44 years old

Director
DAVIES, Wayne John
Appointed Date: 01 December 2006
50 years old

Director

Director
MORGAN, Lisa Mary
Appointed Date: 01 August 2012
63 years old

Director
PHILLIPS, Simon David
Appointed Date: 11 April 2014
59 years old

Director
YAPP, Philip James Trevor
Appointed Date: 03 January 2000
66 years old

Resigned Directors

Secretary
ANDREWS, Edward
Resigned: 31 December 1992

Secretary
BRIERLEY, Diane Elizabeth
Resigned: 01 August 2012
Appointed Date: 26 December 1997

Secretary
YAPP, Mary Hunter
Resigned: 26 December 1997
Appointed Date: 01 January 1993

Director
ANDREWS, David Scott
Resigned: 31 March 2015
Appointed Date: 01 January 1993
77 years old

Director
ANDREWS, David Hunter
Resigned: 25 October 2002
95 years old

Director
ANDREWS, Edward
Resigned: 31 December 1992
104 years old

Director
ANDREWS, John Francis
Resigned: 01 January 1995
103 years old

Director
BRIERLEY, Diane Elizabeth
Resigned: 30 September 2012
Appointed Date: 06 March 1995
63 years old

Director
EDWARDS, Francis Keith
Resigned: 02 January 2014
79 years old

Director
YAPP, Mary Hunter
Resigned: 02 January 2000
98 years old

Persons With Significant Control

Mr Jeffrey Charles Harris
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

CASTLE LEISURE LTD Events

03 Oct 2016
Full accounts made up to 27 December 2015
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
23 Feb 2016
Purchase of own shares.
07 Oct 2015
Full accounts made up to 28 December 2014
04 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 238,846

...
... and 154 more events
30 Apr 1979
Accounts made up to 31 December 1978
06 Jul 1978
Accounts made up to 31 December 1977
12 Sep 1977
Accounts made up to 31 December 1976
31 Jul 1976
Accounts made up to 31 December 1975
14 Nov 1911
Incorporation

CASTLE LEISURE LTD Charges

24 January 2011
Legal mortgage
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The stardust centre, 82 george street, corby, t/no:…
24 January 2011
Legal mortgage
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of merton grove…
24 January 2011
Legal mortgage
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of wood street, corby with the…
6 December 2010
Legal mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 206 barnes hill birmingham t/no WM568240…
6 December 2010
Legal mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land on the north east side of weoley…
15 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a units F3, F4, F7, F8 & F9 main avenue…
14 May 2005
Legal mortgage
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at melyn neath t/no WA224664, t/no WA224664, t/no…
7 June 2002
Legal mortgage
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land at melyn,neath; t/nos…
16 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining tremains road brackla bridgend. With the…
5 January 1996
Deed of charge
Delivered: 12 January 1996
Status: Satisfied on 29 January 2013
Persons entitled: The Secretary of State for Wales
Description: Land k/a mariner's wharf, newport t/n wa 492322.
27 October 1995
Legal charge
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land k/a the old post office site plymouth street…
31 January 1995
Legal charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings to the north east of canal parade…
6 May 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: F/H premises situate at and k/a the county cinema & 79-85…
15 April 1993
Legal charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate at 368 newport road cardiff in the…
23 November 1992
Urban investment grant agreement
Delivered: 27 November 1992
Status: Satisfied on 29 January 2013
Persons entitled: The Secretary of State for Wales
Description: Land at clase road, morriston, swansea.
22 June 1992
Legal charge
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Car park site at clase road morriston swansea west…
29 November 1991
Legal charge
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at junction of neath rd, and clase rd, morriston…
6 June 1988
Legal charge
Delivered: 9 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 135-143 cowbridge road east, canton, cardiff.
30 November 1982
Legal charge
Delivered: 7 December 1982
Status: Satisfied on 25 May 1996
Persons entitled: Midland Bank PLC
Description: F/H central cinema, hannah street, porth mid glamorgan and…
30 September 1982
Legal charge
Delivered: 2 October 1982
Status: Satisfied on 1 April 2003
Persons entitled: Whitbread Wales Limited
Description: Castle leisure club, pisgah street, kenfig hill, mid…
1 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied on 1 April 2003
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being the don bingo social club…
1 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied on 3 August 2000
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being the don bingo and social club…
18 December 1980
Legal charge
Delivered: 8 January 1981
Status: Satisfied on 1 April 2003
Persons entitled: Midland Bank PLC
Description: F/H 41, the parade, cardiff, south glamorgan title no wa…
18 December 1980
Legal charge
Delivered: 8 January 1981
Status: Satisfied on 1 April 2003
Persons entitled: Midland Bank PLC
Description: F/H 40, the parade, cardiff south glamorgan.