PASTURES LEISURE LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Doncaster » S64 0JJ

Company number 03453588
Status Active
Incorporation Date 16 October 1997
Company Type Private Limited Company
Address PASTURES LODGE, PASTURES ROAD, MEXBOROUGH, SOUTH YORKSHIRE, S64 0JJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mr Michael Stuart Chappell on 2 December 2016; Confirmation statement made on 2 December 2016 with updates; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of PASTURES LEISURE LIMITED are www.pasturesleisure.co.uk, and www.pastures-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Pastures Leisure Limited is a Private Limited Company. The company registration number is 03453588. Pastures Leisure Limited has been working since 16 October 1997. The present status of the company is Active. The registered address of Pastures Leisure Limited is Pastures Lodge Pastures Road Mexborough South Yorkshire S64 0jj. . CHAPPELL, Maxine Louise is a Secretary of the company. CHAPPELL, Maxine Louise is a Director of the company. CHAPPELL, Michael Stuart is a Director of the company. Secretary CHAPPELL, Michael Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPPELL, Robin has been resigned. Director SALMONS, Geoffrey has been resigned. Director SALMONS, Valerie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHAPPELL, Maxine Louise
Appointed Date: 26 November 2004

Director
CHAPPELL, Maxine Louise
Appointed Date: 30 April 2007
56 years old

Director
CHAPPELL, Michael Stuart
Appointed Date: 16 October 1997
56 years old

Resigned Directors

Secretary
CHAPPELL, Michael Stuart
Resigned: 26 November 2004
Appointed Date: 16 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Director
CHAPPELL, Robin
Resigned: 19 November 2004
Appointed Date: 16 October 1997
54 years old

Director
SALMONS, Geoffrey
Resigned: 19 November 2004
Appointed Date: 16 October 1997
77 years old

Director
SALMONS, Valerie
Resigned: 19 November 2004
Appointed Date: 16 October 1997
77 years old

Persons With Significant Control

Mr Michael Stuart Chappell
Notified on: 2 December 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maxine Louise Chappell
Notified on: 2 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PASTURES LEISURE LIMITED Events

12 Dec 2016
Director's details changed for Mr Michael Stuart Chappell on 2 December 2016
12 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Jul 2016
Accounts for a medium company made up to 31 October 2015
10 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 372,500

18 Nov 2015
Satisfaction of charge 5 in full
...
... and 55 more events
15 Dec 1997
Ad 24/11/97--------- £ si 100000@1=100000 £ ic 545000/645000
15 Dec 1997
Ad 24/11/97--------- £ si 200000@1=200000 £ ic 345000/545000
18 Nov 1997
Ad 22/10/97--------- £ si 344998@1=344998 £ ic 2/345000
23 Oct 1997
Secretary resigned
16 Oct 1997
Incorporation

PASTURES LEISURE LIMITED Charges

2 April 2013
Legal charge
Delivered: 9 April 2013
Status: Satisfied on 18 November 2015
Persons entitled: Reward Capital LLP
Description: The f/h property known as land on the south side of…
19 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pastures lodge,pastures road,mexborough. By way of fixed…
3 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 21 February 2006
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land having approximately 4.5 acres at pastures…
2 June 1998
Debenture
Delivered: 8 June 1998
Status: Satisfied on 21 February 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…