FUNWORLD LIMITED
SKEGNESS BELLCOIN LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 1LX

Company number 01303203
Status Active
Incorporation Date 17 March 1977
Company Type Private Limited Company
Address BELLS AMUSEMENTS VICKERS POINT, INGOLDMELLS, SKEGNESS, LINCS, PE25 1LX
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 July 2016 to 31 October 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 40,000 . The most likely internet sites of FUNWORLD LIMITED are www.funworld.co.uk, and www.funworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Havenhouse Rail Station is 6.7 miles; to Wainfleet Rail Station is 8.1 miles; to Thorpe Culvert Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Funworld Limited is a Private Limited Company. The company registration number is 01303203. Funworld Limited has been working since 17 March 1977. The present status of the company is Active. The registered address of Funworld Limited is Bells Amusements Vickers Point Ingoldmells Skegness Lincs Pe25 1lx. . SCARBOROUGH, Rachel Elizabeth is a Secretary of the company. BELL, Frazer William is a Director of the company. SCARBOROUGH, Rachel Elizabeth is a Director of the company. Secretary BELL, Brian William has been resigned. Director BELL, Brian William has been resigned. Director BELL, Lyn Mary has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
SCARBOROUGH, Rachel Elizabeth
Appointed Date: 01 October 2015

Director
BELL, Frazer William
Appointed Date: 01 October 2015
58 years old

Director
SCARBOROUGH, Rachel Elizabeth
Appointed Date: 01 October 2015
38 years old

Resigned Directors

Secretary
BELL, Brian William
Resigned: 01 October 2015

Director
BELL, Brian William
Resigned: 01 October 2015
85 years old

Director
BELL, Lyn Mary
Resigned: 01 October 2015
73 years old

Persons With Significant Control

Plaza Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUNWORLD LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Previous accounting period extended from 31 July 2016 to 31 October 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000

13 Nov 2015
Registered office address changed from Plaza Off Edinburgh Avenue Skegness Lincolnshire PE25 2UG to Bells Amusements Vickers Point Ingoldmells Skegness Lincs PE25 1LX on 13 November 2015
26 Oct 2015
Appointment of Miss Rachel Elizabeth Scarborough as a director on 1 October 2015
...
... and 88 more events
17 Mar 1988
Accounts made up to 31 March 1987

17 Mar 1988
Return made up to 31/12/87; full list of members

13 Mar 1987
Accounts made up to 31 March 1986

12 Mar 1987
Return made up to 31/12/86; full list of members
09 Mar 1983
Accounts made up to 31 March 1982

FUNWORLD LIMITED Charges

1 October 2015
Charge code 0130 3203 0011
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Bellcoin Holdings Limited
Description: Contains fixed charge…
1 October 2015
Charge code 0130 3203 0010
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of sea lane, ingoldmells…
1 October 2015
Charge code 0130 3203 0009
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land known as o'gradys, anchor lane, ingoldmells…
13 May 1997
Mortgage debenture
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
4 July 1985
Legal mortgage
Delivered: 10 July 1985
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 172 high street lincoln and/or the…
5 April 1984
Legal mortgage
Delivered: 7 April 1984
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land-addlethorpe, lencolnshire. And/or the proceeds of…
5 April 1984
Legal mortgage
Delivered: 7 April 1984
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H piece of land situate to the rear of sunkist church…
26 January 1984
Legal mortgage
Delivered: 27 January 1984
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/Hold piece of land and buildings to the south of anchor…
26 January 1984
Legal mortgage
Delivered: 27 January 1984
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/Hold piece of land and buildings to the north of anchor…
31 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H k/a the empire theatne (48-50 inclusive) alexandra…
1 April 1981
Legal mortgage
Delivered: 9 April 1981
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H- 44-45 alexandra road, cleethorpes, south humberside,…