GREENDALE LEISURE LTD
EXETER LIMBRIM LIMITED

Hellopages » Devon » East Devon » EX5 1EW
Company number 02212476
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address GREENDALE BUSINESS PARK, WOODBURY SALTERTON, EXETER, DEVON, EX5 1EW
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GREENDALE LEISURE LTD are www.greendaleleisure.co.uk, and www.greendale-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Greendale Leisure Ltd is a Private Limited Company. The company registration number is 02212476. Greendale Leisure Ltd has been working since 21 January 1988. The present status of the company is Active. The registered address of Greendale Leisure Ltd is Greendale Business Park Woodbury Salterton Exeter Devon Ex5 1ew. . GERMAN, Peter is a Secretary of the company. CARTER, Alec Robin Bill is a Director of the company. CARTER, Mathew Rowan is a Director of the company. CARTER, Robin Anthony Bill is a Director of the company. CARTER, Rowan Charles is a Director of the company. GERMAN, Peter Lewin is a Director of the company. Secretary PRINCE, Richard John Robert has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
GERMAN, Peter
Appointed Date: 10 May 1999

Director
CARTER, Alec Robin Bill
Appointed Date: 22 September 2003
51 years old

Director
CARTER, Mathew Rowan
Appointed Date: 01 October 2007
43 years old

Director

Director
CARTER, Rowan Charles
Appointed Date: 27 September 1999
72 years old

Director
GERMAN, Peter Lewin
Appointed Date: 03 August 2011
73 years old

Resigned Directors

Secretary
PRINCE, Richard John Robert
Resigned: 10 May 1999

Persons With Significant Control

Fws Carter & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENDALE LEISURE LTD Events

18 Oct 2016
Audited abridged accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Oct 2015
Accounts for a small company made up to 31 March 2015
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,893,000

09 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 114 more events
22 Apr 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1988
Registered office changed on 15/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jan 1988
Incorporation

GREENDALE LEISURE LTD Charges

11 June 2014
Charge code 0221 2476 0024
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 July 2010
Debenture
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48 east street, taunton, somerset, t/no: ST170692…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H high street (remedies) bridgwater, somerset, t/no:…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 gold street (remedies), tiverton, devon, t/no:…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1-2 king street (caesars), bideford, devon, t/no:…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the mint, 154 fore street, exeter, devon, t/no:…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28A market street, falmouth, cornwall, t/no: CL174137…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on south east side of webber street, falmouth…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H remedies (aka paradox club) land on the SE side of…
16 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H kings arms, fore street, otterton, devon, t/no:…
26 September 2005
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a remedies high street bridgwater somerset t/n…
26 September 2005
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the mint 154 fore street exeter devon t/n…
26 September 2005
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a caesars palace 1 kings street bideford devon…
26 September 2005
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a remedies 48 east street taunton somerset t/n…
26 September 2005
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a remedies 9 gold street tiverton devon t/n…
17 September 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 2003
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 2003
An omnibus guarantee and set off agreement
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sum standing to the credit of the account.
17 April 2003
Mortgage deed
Delivered: 19 April 2003
Status: Satisfied on 8 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being landfill site woodbury salterton…
23 October 2002
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a watermans 28A market street falmouth cornwall…
26 September 2001
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a paradox club the moor falmouth cornwall t/n…
20 July 1998
Legal charge
Delivered: 27 July 1998
Status: Satisfied on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Landfill site at greendale barton woodbury salterton devon.
21 June 1991
Debenture
Delivered: 1 July 1991
Status: Satisfied on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: (Please see doc for full details). Fixed and floating…
3 November 1988
Mortgage debenture
Delivered: 11 November 1988
Status: Satisfied on 28 February 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…