Company number 02581189
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registration of charge 025811890013, created on 8 February 2017; Accounts for a small company made up to 31 July 2015. The most likely internet sites of SUMMIT LEISURE (DEANSGATE) LIMITED are www.summitleisuredeansgate.co.uk, and www.summit-leisure-deansgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Summit Leisure Deansgate Limited is a Private Limited Company.
The company registration number is 02581189. Summit Leisure Deansgate Limited has been working since 08 February 1991.
The present status of the company is Active. The registered address of Summit Leisure Deansgate Limited is Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. . SHAW, Tracey is a Secretary of the company. SHAW, Andrew is a Director of the company. SHAW, Kenneth Charles is a Director of the company. SHAW, Tracey is a Director of the company. Secretary GREATRIX, Jenny has been resigned. Secretary GREATRIX, Jenny has been resigned. Secretary WEBB, Michael John has been resigned. Director DICK, Nigel Alan has been resigned. Director FAIRLESS, Edward has been resigned. Director FAIRLESS, Edward has been resigned. Director GOLESTANI, Kian has been resigned. Director SHAW, Kenneth has been resigned. Director SHAW, Nellie has been resigned. Director WEBB, Michael John has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Director
DICK, Nigel Alan
Resigned: 11 May 1992
Appointed Date: 01 March 1991
75 years old
Director
FAIRLESS, Edward
Resigned: 02 April 1992
Appointed Date: 01 March 1991
82 years old
Director
GOLESTANI, Kian
Resigned: 01 March 1991
Appointed Date: 08 February 1991
62 years old
Director
SHAW, Kenneth
Resigned: 07 December 1993
Appointed Date: 11 May 1992
100 years old
Director
SHAW, Nellie
Resigned: 16 July 2004
Appointed Date: 11 May 1992
98 years old
Persons With Significant Control
Miss Tracey Shaw
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Shaw
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kenneth Charles Shaw
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUMMIT LEISURE (DEANSGATE) LIMITED Events
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Feb 2017
Registration of charge 025811890013, created on 8 February 2017
06 Apr 2016
Accounts for a small company made up to 31 July 2015
01 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
08 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 89 more events
03 Apr 1991
Director resigned;new director appointed
14 Mar 1991
Ad 01/03/91--------- £ si 2@1=2 £ ic 2/4
14 Mar 1991
Accounting reference date notified as 31/07
08 Feb 1991
Incorporation
8 February 2017
Charge code 0258 1189 0013
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 December 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Sam Trustees Limited Andrew Shaw Kenneth Shaw Tracey Shaw Debbie Shaw Debra Jane Shaw
Description: 76 and 78 deansgate bolton.
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 19 union street accrington.
9 May 2003
Guarantee & debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 11 sankey street, warrington.
15 April 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 52-26 st james's street burnley.
15 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 308 kitts green road, lea village, birmingham, west…
26 July 1996
Legal charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 shirley road, acocks green, birmingham, west midlands.
26 July 1996
Legal charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 shirley road, acocks green, birmingham, west midlands.
11 May 1992
Legal charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 765/78 deansgate bolton greater manchester t/no gm 244012.
11 May 1992
Debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1991
Mortgage debenture
Delivered: 25 November 1991
Status: Satisfied
on 4 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1991
Legal mortgage
Delivered: 25 November 1991
Status: Satisfied
on 17 February 1993
Persons entitled: National Westminster Bank PLC
Description: F/H premises situate at 76 and 78 deansgate bolton t/no gm…