PERCY WOOD LEISURE LIMITED
BRIDLINGTON

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

Company number 05480327
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address MARTON HALL CHURCH LANE, SEWERBY, BRIDLINGTON, EAST YORKSHIRE, YO15 1DS
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 3,418,373 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PERCY WOOD LEISURE LIMITED are www.percywoodleisure.co.uk, and www.percy-wood-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five 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.Percy Wood Leisure Limited is a Private Limited Company. The company registration number is 05480327. Percy Wood Leisure Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of Percy Wood Leisure Limited is Marton Hall Church Lane Sewerby Bridlington East Yorkshire Yo15 1ds. . ALLISON, David Robert is a Secretary of the company. ALLISON, David Robert is a Director of the company. WILLSON, Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBERTS, Richard John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
ALLISON, David Robert
Appointed Date: 14 June 2005

Director
ALLISON, David Robert
Appointed Date: 14 June 2005
65 years old

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

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Director
ROBERTS, Richard John
Resigned: 01 January 2012
Appointed Date: 14 June 2005
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

PERCY WOOD LEISURE LIMITED Events

29 Sep 2016
Accounts for a medium company made up to 31 December 2015
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,418,373

30 Sep 2015
Accounts for a small company made up to 31 December 2014
24 Jul 2015
Registration of charge 054803270011, created on 13 July 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,418,373

...
... and 52 more events
05 Jul 2005
New director appointed
05 Jul 2005
New secretary appointed;new director appointed
05 Jul 2005
Secretary resigned
05 Jul 2005
Director resigned
14 Jun 2005
Incorporation

PERCY WOOD LEISURE LIMITED Charges

13 July 2015
Charge code 0548 0327 0011
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A standard security over the property k/a chesterfield…
28 March 2015
Charge code 0548 0327 0010
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Chesterfield country retreat the neuk cockburnspath…
13 March 2015
Charge code 0548 0327 0009
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H percy wood golf & country club retreat chesterhill…
13 March 2015
Charge code 0548 0327 0008
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 springwood house swarland t/no ND49061…
13 March 2015
Charge code 0548 0327 0007
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 December 2010
Legal charge
Delivered: 29 December 2010
Status: Satisfied on 24 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H 1 springwood swarland northumberland t/n ND49061.
22 May 2007
Standard security which was presented for registration in scotland on 11 june 2007 and
Delivered: 16 June 2007
Status: Satisfied on 24 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Chesterfield caravan park, cockburnspath, berwick, borders…
11 January 2007
Aircraft mortgage
Delivered: 12 January 2007
Status: Satisfied on 20 March 2010
Persons entitled: Lombard North Central PLC
Description: The aircraft being robinson R44 helicopter registration…
22 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Satisfied on 24 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a land at swarland, morpeth northumberland…
22 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Satisfied on 24 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a percy wood country retreat swarland…
27 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 24 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…