Company number 06009173
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address WELTON GRANGE, COWGATE, WELTON, BROUGH EAST RIDING OF YORKSHIRE, HU15 1NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Satisfaction of charge 060091730013 in full; Satisfaction of charge 060091730014 in full. The most likely internet sites of STADIUM (PRESTATYN) LIMITED are www.stadiumprestatyn.co.uk, and www.stadium-prestatyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Broomfleet Rail Station is 5.1 miles; to Barton-on-Humber Rail Station is 5.3 miles; to Beverley Rail Station is 9.2 miles; to Scunthorpe Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stadium Prestatyn Limited is a Private Limited Company.
The company registration number is 06009173. Stadium Prestatyn Limited has been working since 24 November 2006.
The present status of the company is Active. The registered address of Stadium Prestatyn Limited is Welton Grange Cowgate Welton Brough East Riding of Yorkshire Hu15 1nb. . FISH, Andrew Stuart is a Secretary of the company. CLARE, Alexander Martin is a Director of the company. FISH, Andrew Stuart is a Director of the company. HEALEY, Paul Dyson is a Director of the company. STANDISH, Amanda Jayne is a Director of the company. Secretary CROOKS, Michael Clive has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CROOKS, Michael Clive has been resigned. Director SWALES, Paul Nigel has been resigned. Director WILLOX, Shaun has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 27 November 2006
Appointed Date: 24 November 2006
Director
SWALES, Paul Nigel
Resigned: 12 December 2013
Appointed Date: 28 November 2006
67 years old
Director
WILLOX, Shaun
Resigned: 26 September 2012
Appointed Date: 28 November 2006
65 years old
Director
INHOCO FORMATIONS LIMITED
Resigned: 27 November 2006
Appointed Date: 24 November 2006
Persons With Significant Control
Stadium Retail (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STADIUM (PRESTATYN) LIMITED Events
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
02 Sep 2016
Satisfaction of charge 060091730013 in full
02 Sep 2016
Satisfaction of charge 060091730014 in full
16 Aug 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
...
... and 65 more events
13 Dec 2006
Director resigned
13 Dec 2006
Secretary resigned
13 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
13 Dec 2006
Registered office changed on 13/12/06 from: 100 barbirolli square manchester M2 3AB
24 Nov 2006
Incorporation
16 July 2015
Charge code 0600 9173 0014
Delivered: 17 July 2015
Status: Satisfied
on 2 September 2016
Persons entitled: Abbey National Treasury Services PLC ("Party a")
Description: Land at nant hall road prestatyn t/no CYM49682 and land…
27 March 2015
Charge code 0600 9173 0013
Delivered: 15 April 2015
Status: Satisfied
on 2 September 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Property name prestatyn shopping park nant hill road…
10 April 2012
Debenture
Delivered: 19 April 2012
Status: Satisfied
on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the west of commercial road…
24 November 2009
Deed of assignment
Delivered: 2 December 2009
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: The rental income in relation to land and buildings lying…
24 November 2009
Charge of deposit
Delivered: 2 December 2009
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: The deposit being all deposits now and in the future…
4 February 2009
Charge and assignment
Delivered: 10 February 2009
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties (The Security Trustee)
Description: All right, title and interest to, in and arising out or in…
20 August 2008
Charge and assignment
Delivered: 29 August 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties (The Security Trustee)
Description: All right, title and interest to, in and arising out or in…
19 August 2008
Charge and assignment
Delivered: 23 August 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties (The Security Trustee)
Description: All right, title and interest to, in and arising out or in…
2 May 2008
Charge and assignment
Delivered: 9 May 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)
Description: All its right title and interest in and rising out or in…
17 April 2008
Charge and assignment
Delivered: 24 April 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The agreements being the lease made between stadium…
20 March 2008
Charge and assignment
Delivered: 2 April 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: All right title and interest in respect of the agreements…
13 March 2008
Charge and assignment
Delivered: 19 March 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)(the Security Trustee)
Description: All its right, title and interest to, in and arising out or…
13 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)(the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Legal charge
Delivered: 19 March 2008
Status: Satisfied
on 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)(the Security Trustee)
Description: Land and buildings on the north side of nant hall road…