SOUTHERN CITY LEISURE LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 01318270
Status Active
Incorporation Date 22 June 1977
Company Type Private Limited Company
Address 10 WATERSIDE HOUSE MARITIME BUSINESS PARK, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 200,000 . The most likely internet sites of SOUTHERN CITY LEISURE LIMITED are www.southerncityleisure.co.uk, and www.southern-city-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern City Leisure Limited is a Private Limited Company. The company registration number is 01318270. Southern City Leisure Limited has been working since 22 June 1977. The present status of the company is Active. The registered address of Southern City Leisure Limited is 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire Hu13 0eg. . WHITTAKER, John Michael is a Secretary of the company. DUCKWITH, Philip James is a Director of the company. FINCH, Neil Thomas is a Director of the company. KUCZYNSKA, Nina Katarzyna is a Director of the company. WELLS, William is a Director of the company. WHITTAKER, John Michael is a Director of the company. Secretary BASFORD, Brian David has been resigned. Secretary GATES, Clare has been resigned. Secretary HIGH, Karen Patricia has been resigned. Secretary PIKE, Keith William has been resigned. Secretary PITT, Leonard George has been resigned. Secretary TAYLOR, Deborah Ann has been resigned. Secretary TAYLOR, Deborah Ann has been resigned. Director CAVIEZEL, Karl has been resigned. Director DE HULLU, Hendrik Jacobus has been resigned. Director FELIX, Bernardus Engel Nicolaas has been resigned. Director HABERLING, George, Doctor has been resigned. Director HIGH, Karen Patricia has been resigned. Director JECKLIN, Benjamin Peter Georges has been resigned. Director MOORE, Christopher has been resigned. Director SCHAPPI, Edgar has been resigned. Director TAYLOR, Deborah Ann has been resigned. Director THOMAS, Philip James has been resigned. Director VAN RIJN, Ronald has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
WHITTAKER, John Michael
Appointed Date: 07 March 2013

Director
DUCKWITH, Philip James
Appointed Date: 03 February 2014
71 years old

Director
FINCH, Neil Thomas
Appointed Date: 01 July 2015
62 years old

Director
KUCZYNSKA, Nina Katarzyna
Appointed Date: 01 July 2015
36 years old

Director
WELLS, William
Appointed Date: 07 March 2013
85 years old

Director
WHITTAKER, John Michael
Appointed Date: 01 July 2015
73 years old

Resigned Directors

Secretary
BASFORD, Brian David
Resigned: 12 May 1995
Appointed Date: 20 July 1994

Secretary
GATES, Clare
Resigned: 31 July 2001
Appointed Date: 02 October 1999

Secretary
HIGH, Karen Patricia
Resigned: 31 March 2007
Appointed Date: 31 July 2001

Secretary
PIKE, Keith William
Resigned: 20 July 1994

Secretary
PITT, Leonard George
Resigned: 02 October 1999
Appointed Date: 12 May 1995

Secretary
TAYLOR, Deborah Ann
Resigned: 05 March 2013
Appointed Date: 30 January 2009

Secretary
TAYLOR, Deborah Ann
Resigned: 01 October 2008
Appointed Date: 01 April 2007

Director
CAVIEZEL, Karl
Resigned: 31 May 1996
Appointed Date: 27 May 1992
93 years old

Director
DE HULLU, Hendrik Jacobus
Resigned: 07 March 2013
Appointed Date: 18 February 2009
79 years old

Director
FELIX, Bernardus Engel Nicolaas
Resigned: 29 June 2005
Appointed Date: 30 March 1993
76 years old

Director
HABERLING, George, Doctor
Resigned: 25 March 2002
77 years old

Director
HIGH, Karen Patricia
Resigned: 31 March 2007
Appointed Date: 29 June 2005
66 years old

Director
JECKLIN, Benjamin Peter Georges
Resigned: 07 March 2013
Appointed Date: 01 March 2013
44 years old

Director
MOORE, Christopher
Resigned: 30 April 1997
Appointed Date: 30 March 1993
70 years old

Director
SCHAPPI, Edgar
Resigned: 31 May 1996
Appointed Date: 27 May 1992
78 years old

Director
TAYLOR, Deborah Ann
Resigned: 07 March 2013
Appointed Date: 05 March 2013
57 years old

Director
THOMAS, Philip James
Resigned: 08 April 1993
76 years old

Director
VAN RIJN, Ronald
Resigned: 27 February 2009
Appointed Date: 01 October 2005
61 years old

Persons With Significant Control

Sal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN CITY LEISURE LIMITED Events

04 Nov 2016
Confirmation statement made on 3 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015
...
... and 140 more events
26 Nov 1987
Accounts for a small company made up to 31 July 1987

26 Nov 1987
Return made up to 16/11/87; full list of members

28 Nov 1986
Accounts for a medium company made up to 31 July 1986

28 Nov 1986
Return made up to 15/10/86; full list of members

22 Jun 1977
Incorporation

SOUTHERN CITY LEISURE LIMITED Charges

15 April 2014
Charge code 0131 8270 0008
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 January 2003
Rent deposit deed
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Hilsey Investments Limited
Description: Rent deposit relating to 100 london road north end…
26 July 2002
Debenture
Delivered: 10 August 2002
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1994
Rent deposit deed
Delivered: 19 April 1994
Status: Satisfied on 27 February 2013
Persons entitled: Anthony Property Co Limited
Description: The interest of the company in a rent deposit deed dated…
5 July 1991
Legal mortgage
Delivered: 11 July 1991
Status: Satisfied on 18 August 1992
Persons entitled: National Westminster Bank PLC
Description: 121 west street fareham hampshire t/no:- hp 269477. and the…
10 June 1983
Legal mortgage
Delivered: 24 June 1983
Status: Satisfied on 27 January 1989
Persons entitled: National Westminster Bank PLC
Description: 227, oxford, st., Swansea west glamorgan title no. Wa…
16 November 1982
Mortgage debenture
Delivered: 25 November 1982
Status: Satisfied on 27 January 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
20 November 1981
Legal charge
Delivered: 3 December 1981
Status: Satisfied
Persons entitled: P.S.Refson & Co. Limited
Description: F/H 32 bailey street, oswestry, shropshire together with…