SHOREWOOD LEISURE GROUP LIMITED
BRIDLINGTON ALDBROUGH CARAVAN PARK LIMITED

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

Company number 02501010
Status Active
Incorporation Date 10 May 1990
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 one hundred and twenty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10,500 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of SHOREWOOD LEISURE GROUP LIMITED are www.shorewoodleisuregroup.co.uk, and www.shorewood-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five 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.Shorewood Leisure Group Limited is a Private Limited Company. The company registration number is 02501010. Shorewood Leisure Group Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Shorewood Leisure Group 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 CORDOCK, John Ronald has been resigned. Secretary CORDOCK, Ronald has been resigned. Secretary DAVIDSON, Steven Bryon has been resigned. Director ALLISON, Margaret has been resigned. Director ALLISON, Paul has been resigned. Director CARTER, Sally has been resigned. Director CORDOCK, John Ronald has been resigned. Director CORDOCK, Ronald has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
WILLSON, Neil
Appointed Date: 26 March 2009

Director

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

Resigned Directors

Secretary
ALLISON, Margaret
Resigned: 05 February 2007
Appointed Date: 30 September 1997

Secretary
CORDOCK, John Ronald
Resigned: 30 September 1997
Appointed Date: 29 December 1995

Secretary
CORDOCK, Ronald
Resigned: 29 December 1995

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

Director
ALLISON, Margaret
Resigned: 04 December 2008
Appointed Date: 29 December 1995
64 years old

Director
ALLISON, Paul
Resigned: 21 March 2010
Appointed Date: 21 May 2009
69 years old

Director
CARTER, Sally
Resigned: 29 December 1998
Appointed Date: 29 December 1995
70 years old

Director
CORDOCK, John Ronald
Resigned: 29 December 1998
Appointed Date: 07 December 1994
67 years old

Director
CORDOCK, Ronald
Resigned: 29 December 1995
101 years old

SHOREWOOD LEISURE GROUP LIMITED Events

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,500

30 Sep 2015
Group of companies' accounts made up to 31 December 2014
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,500

08 May 2015
Group of companies' accounts made up to 31 December 2013
...
... and 115 more events
20 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1990
Company name changed speed 234 LIMITED\certificate issued on 17/07/90
04 Jul 1990
Registered office changed on 04/07/90 from: classic house 174-180 old street london EC1V 9BP

10 May 1990
Incorporation

SHOREWOOD LEISURE GROUP LIMITED Charges

13 March 2015
Charge code 0250 1010 0017
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H aldbrough leisure park seaside road aldbrough east…
13 March 2015
Charge code 0250 1010 0016
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H birsthill cottages 260 seaside road hull t/no YEA6946…
13 March 2015
Charge code 0250 1010 0015
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 March 2015
Charge code 0250 1010 0014
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 June 2010
Legal charge
Delivered: 19 June 2010
Status: Satisfied on 24 March 2015
Persons entitled: David Robert Allison
Description: 260 seaside road aldbrough t/no YEA6946.
19 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Satisfied on 24 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Aldbrough caravan park seaside road albrough hull. Assigns…
12 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 24 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 27 April 2010
Persons entitled: Scottish Courage Limited
Description: Cross keys public house main road cowden t/no.HS270801 and…
10 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 27 April 2010
Persons entitled: Scottish & Newcastle PLC ("S & N")and/or Any of Its Present or Future Subsidiary Company's or Any Other Company, Firm or Individual Nominated by S & N or Assigned Being Their Successors or Their Nominees or Any of Them
Description: F/H property and the premises and buildings k/a the cross…
18 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Satisfied on 10 August 2001
Persons entitled: Midland Bank PLC
Description: Aldbrough caravan park seaside road aldbrough hull with the…
18 September 1996
Fixed and floating charge
Delivered: 24 September 1996
Status: Satisfied on 10 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1993
Legal charge
Delivered: 9 October 1993
Status: Satisfied on 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All that close of land of seaside road situate at east…
6 October 1992
Debenture
Delivered: 8 October 1992
Status: Satisfied on 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 1)By way of legal mortgage:- all that f/h land adjacent to…
25 June 1991
Legal charge
Delivered: 29 June 1991
Status: Satisfied on 19 May 1993
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage all the property described…
24 June 1991
Debenture
Delivered: 26 June 1991
Status: Satisfied on 19 May 1993
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…