NORTH BAY LEISURE LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 1DS

Company number 05281702
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address MARTON HALL CHURCH LANE, SEWERBY, BRIDLINGTON, EAST YORKSHIRE, YO15 1DS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 . The most likely internet sites of NORTH BAY LEISURE LIMITED are www.northbayleisure.co.uk, and www.north-bay-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bridlington Rail Station is 2.2 miles; to Filey Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Bay Leisure Limited is a Private Limited Company. The company registration number is 05281702. North Bay Leisure Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of North Bay Leisure Limited is Marton Hall Church Lane Sewerby Bridlington East Yorkshire Yo15 1ds. . WILLSON, Neil is a Secretary of the company. ALLISON, David Robert is a Director of the company. WILLSON, Neil is a Director of the company. Secretary ALLISON, Margaret has been resigned. Secretary DAVIDSON, Steven Bryon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLISON, Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WILLSON, Neil
Appointed Date: 26 March 2009

Director
ALLISON, David Robert
Appointed Date: 09 November 2004
65 years old

Director
WILLSON, Neil
Appointed Date: 27 February 2008
64 years old

Resigned Directors

Secretary
ALLISON, Margaret
Resigned: 05 February 2007
Appointed Date: 09 November 2004

Secretary
DAVIDSON, Steven Bryon
Resigned: 26 March 2009
Appointed Date: 05 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Director
ALLISON, Margaret
Resigned: 04 December 2008
Appointed Date: 09 November 2004
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Persons With Significant Control

Shorewood Leisure Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH BAY LEISURE LIMITED Events

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
30 Sep 2016
Accounts for a medium company made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

30 Sep 2015
Accounts for a small company made up to 31 December 2014
23 Apr 2015
Accounts for a small company made up to 31 December 2013
...
... and 40 more events
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
15 Nov 2004
New secretary appointed;new director appointed
15 Nov 2004
New director appointed
09 Nov 2004
Incorporation

NORTH BAY LEISURE LIMITED Charges

13 March 2015
Charge code 0528 1702 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H north bay leisure park limekiln lane bridlington t/nos…
13 March 2015
Charge code 0528 1702 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 January 2005
Debenture
Delivered: 5 January 2005
Status: Satisfied on 24 March 2015
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
30 December 2004
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 24 March 2015
Persons entitled: Yorkshire Bank
Description: F/H property k/a park estate caravan park, lime kiln lane…
30 December 2004
Deed of charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Stephen Hargreaves Hall, Angela Marian Thomson and Peter Ian Herman
Description: Land k/a park estate caravan park situate at lime kiln lane…