BELDON LEISURE LIMITED
FERRYHILL

Hellopages » County Durham » County Durham » DL17 9AF

Company number 02792210
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address HALL FARM HOUSE CHURCH STREET, BISHOP MIDDLEHAM, FERRYHILL, ENGLAND, DL17 9AF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from C/O Craig Bell 31 Archery Rise Durham DH1 4LA to Hall Farm House Church Street Bishop Middleham Ferryhill DL17 9AF on 23 August 2016. The most likely internet sites of BELDON LEISURE LIMITED are www.beldonleisure.co.uk, and www.beldon-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Shildon Rail Station is 6.7 miles; to Durham Rail Station is 8 miles; to North Road Rail Station is 10 miles; to Eaglescliffe Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beldon Leisure Limited is a Private Limited Company. The company registration number is 02792210. Beldon Leisure Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Beldon Leisure Limited is Hall Farm House Church Street Bishop Middleham Ferryhill England Dl17 9af. . BELL, Craig Anthony is a Secretary of the company. BELL, Craig Anthony is a Director of the company. BELL, Deborah Allison is a Director of the company. Secretary BELL, Craig Anthony has been resigned. Secretary HARRISON, James Michael has been resigned. Director BELL, Craig Anthony has been resigned. Director DINNING, Peter Edward I has been resigned. Director EVANS, Olive Lynne has been resigned. Director HARRISON, James Michael has been resigned. Director THOMPSON, Margaret has been resigned. Director URWIN, Sharon Jean has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BELL, Craig Anthony
Appointed Date: 01 January 2013

Director
BELL, Craig Anthony
Appointed Date: 01 January 2009
54 years old

Director
BELL, Deborah Allison
Appointed Date: 01 December 2005
53 years old

Resigned Directors

Secretary
BELL, Craig Anthony
Resigned: 15 April 1996
Appointed Date: 19 February 1993

Secretary
HARRISON, James Michael
Resigned: 01 January 2013
Appointed Date: 01 January 1997

Director
BELL, Craig Anthony
Resigned: 01 December 1999
Appointed Date: 20 September 1999
54 years old

Director
DINNING, Peter Edward I
Resigned: 01 October 1995
Appointed Date: 19 February 1993
56 years old

Director
EVANS, Olive Lynne
Resigned: 01 October 2004
Appointed Date: 01 October 1995
77 years old

Director
HARRISON, James Michael
Resigned: 01 January 2013
Appointed Date: 19 February 1993
57 years old

Director
THOMPSON, Margaret
Resigned: 01 October 2004
Appointed Date: 01 October 1995
78 years old

Director
URWIN, Sharon Jean
Resigned: 31 January 1996
Appointed Date: 01 April 1995
63 years old

Persons With Significant Control

Mr Craig Bell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BELDON LEISURE LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Aug 2016
Registered office address changed from C/O Craig Bell 31 Archery Rise Durham DH1 4LA to Hall Farm House Church Street Bishop Middleham Ferryhill DL17 9AF on 23 August 2016
09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 68 more events
25 Jan 1995
Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed

09 Jan 1995
Accounts for a small company made up to 28 February 1994

24 Feb 1994
Return made up to 12/02/94; full list of members
  • 363(287) ‐ Registered office changed on 24/02/94

29 Apr 1993
Particulars of mortgage/charge

19 Feb 1993
Incorporation

BELDON LEISURE LIMITED Charges

22 April 1993
Mortgage debenture
Delivered: 29 April 1993
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…