HOLLAND LEISURE LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » PR4 2EF

Company number 00931681
Status Active
Incorporation Date 8 May 1968
Company Type Private Limited Company
Address 3 ST GEORGES COURT, ST GEORGES, PARK, KIRKHAM, LANCASHIRE, PR4 2EF
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Jacqueline Elizabeth Holland on 14 September 2016; Director's details changed for Mr John Martin Holland on 14 September 2016. The most likely internet sites of HOLLAND LEISURE LIMITED are www.hollandleisure.co.uk, and www.holland-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. Holland Leisure Limited is a Private Limited Company. The company registration number is 00931681. Holland Leisure Limited has been working since 08 May 1968. The present status of the company is Active. The registered address of Holland Leisure Limited is 3 St Georges Court St Georges Park Kirkham Lancashire Pr4 2ef. The company`s financial liabilities are £152.4k. It is £98.88k against last year. . HOLLAND, John Martin is a Secretary of the company. HOLLAND, Jacqueline Elizabeth is a Director of the company. HOLLAND, John Martin is a Director of the company. MOORE, Tracey is a Director of the company. Secretary GALE, Michael William has been resigned. Secretary HOLLAND, Alice Ellen has been resigned. Secretary HOLLAND, John Martin has been resigned. Director GALE, Michael William has been resigned. Director HOLLAND, Alice Ellen has been resigned. Director HOLLAND, Alice Ellen has been resigned. Director HOLLAND, Charles James has been resigned. The company operates in "Activities of amusement parks and theme parks".


holland leisure Key Finiance

LIABILITIES £152.4k
+184%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLLAND, John Martin
Appointed Date: 31 May 1993

Director
HOLLAND, Jacqueline Elizabeth
Appointed Date: 08 May 1968
71 years old

Director
HOLLAND, John Martin
Appointed Date: 30 December 1974
71 years old

Director
MOORE, Tracey
Appointed Date: 22 October 1979
65 years old

Resigned Directors

Secretary
GALE, Michael William
Resigned: 20 January 1993

Secretary
HOLLAND, Alice Ellen
Resigned: 31 May 1993
Appointed Date: 31 May 1993

Secretary
HOLLAND, John Martin
Resigned: 31 May 1993
Appointed Date: 20 January 1993

Director
GALE, Michael William
Resigned: 20 January 1993
71 years old

Director
HOLLAND, Alice Ellen
Resigned: 09 April 2003
Appointed Date: 31 May 1993
85 years old

Director
HOLLAND, Alice Ellen
Resigned: 09 April 2003
Appointed Date: 08 May 1968
112 years old

Director
HOLLAND, Charles James
Resigned: 13 November 1993
110 years old

HOLLAND LEISURE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Director's details changed for Mrs Jacqueline Elizabeth Holland on 14 September 2016
14 Sep 2016
Director's details changed for Mr John Martin Holland on 14 September 2016
14 Sep 2016
Secretary's details changed for Mr John Martin Holland on 14 September 2016
04 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 69,120

...
... and 102 more events
18 Apr 1988
Return made up to 29/12/87; full list of members

16 Dec 1987
Accounting reference date extended from 21/03 to 31/03

05 Jun 1987
Registered office changed on 05/06/87 from: alexandra pleasure gardens weymouth devon

07 Jun 1986
Accounts for a small company made up to 21 March 1984
07 Jun 1986
Annual return made up to 31/12/84

HOLLAND LEISURE LIMITED Charges

7 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h 89 the esplanade weymouth dorset which has also…
7 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h kentucky 89 the esplanade weymouth dorset which has…
2 September 1996
Fixed and floating charge
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 October 1989
Guarantee & debenture
Delivered: 17 November 1989
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1989
Legal charge
Delivered: 15 November 1989
Status: Satisfied on 3 December 1998
Persons entitled: Lordsvale Finance PLC
Description: F/H property k/a 87 the esplanade, weymouth, dorset t/n dt…
23 January 1986
Legal charge
Delivered: 10 February 1986
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: 87 the esplanade, weymouth, dorset. T.N. dt 89263.
23 January 1986
Legal charge
Delivered: 10 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 89, the esplanade, weymouth, dorset.
7 September 1983
Debenture
Delivered: 12 September 1983
Status: Satisfied on 1 February 1990
Persons entitled: Holland Leisure Limited
Description: Fixed & floating charge. Undertaking and all property and…
7 September 1983
Debenture
Delivered: 9 September 1983
Status: Satisfied on 1 February 1990
Persons entitled: Commercial Credit Services Limited
Description: F/H property k/a 87 esplanade, weymouth dorset title no:-…
12 March 1982
Legal charge
Delivered: 24 March 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 2 gloucester row (also k/a 87 the esplanade) weymouth…
11 March 1982
Debenture
Delivered: 18 March 1982
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
14 December 1978
Legal charge
Delivered: 21 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. land at shore rd., Swanage, dorset.
4 December 1969
Statutory mortgage
Delivered: 16 December 1969
Status: Outstanding
Persons entitled: Bowmaker Limited
Description: Craft named "hollandia" official no 338291, port of…
30 September 1968
Legal charge
Delivered: 7 October 1968
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: 4, gloucester row, weymouth, dorset.