SEDD LEISURE LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1GG

Company number 04106857
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address NEW FERENS PARK, BELMONT INDUSTRIAL ESTATE, DURHAM, COUNTY DURHAM, DH1 1GG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SEDD LEISURE LIMITED are www.seddleisure.co.uk, and www.sedd-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Sedd Leisure Limited is a Private Limited Company. The company registration number is 04106857. Sedd Leisure Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Sedd Leisure Limited is New Ferens Park Belmont Industrial Estate Durham County Durham Dh1 1gg. . DAWSON, Stewart is a Secretary of the company. CARNEY, Austin Alfred is a Director of the company. DAWSON, Stewart is a Director of the company. Secretary DUNCAN, Ernest Downie has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CARTNER, Trevor has been resigned. Director DUNCAN, Ernest Downie has been resigned. Director O'CONNOR, Gerard has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
DAWSON, Stewart
Appointed Date: 04 November 2005

Director
CARNEY, Austin Alfred
Appointed Date: 15 November 2011
62 years old

Director
DAWSON, Stewart
Appointed Date: 13 November 2000
66 years old

Resigned Directors

Secretary
DUNCAN, Ernest Downie
Resigned: 04 November 2005
Appointed Date: 20 November 2000

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Director
CARTNER, Trevor
Resigned: 15 November 2011
Appointed Date: 04 November 2005
65 years old

Director
DUNCAN, Ernest Downie
Resigned: 04 November 2005
Appointed Date: 20 November 2000
79 years old

Director
O'CONNOR, Gerard
Resigned: 15 November 2011
Appointed Date: 01 September 2006
64 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Dunelmia Leisure Ltd
Notified on: 7 August 2016
Nature of control: Ownership of shares – 75% or more

SEDD LEISURE LIMITED Events

26 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
30 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
20 Nov 2000
New director appointed
20 Nov 2000
Secretary resigned
20 Nov 2000
Director resigned
20 Nov 2000
Registered office changed on 20/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
13 Nov 2000
Incorporation

SEDD LEISURE LIMITED Charges

29 June 2006
Mortgage debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at new ferens park durham t/no DUI197434 (part). By…
10 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 1 July 2006
Persons entitled: Whiteaway Laidlaw Bank LTD
Description: F/H land k/a new ferens park durham t/no: DU197434.
12 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 28 March 2002
Persons entitled: Whiteaway Laidlaw Bank LTD
Description: All that f/h land k/a sports ground belmont durham DH1 1TJ…
12 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 29 June 2007
Persons entitled: Whiteaway Laidlaw Bank LTD
Description: Fixed and floating charges over the undertaking and all…