ACADEMY LEISURE LIMITED
HARROGATE THE ACADEMY (HARROGATE) LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 2LA
Company number 02808170
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address THE ACADEMY, OAKDALE PLACE, HARROGATE, HG1 2LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ACADEMY LEISURE LIMITED are www.academyleisure.co.uk, and www.academy-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Academy Leisure Limited is a Private Limited Company. The company registration number is 02808170. Academy Leisure Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Academy Leisure Limited is The Academy Oakdale Place Harrogate Hg1 2la. . HICKS, Andrea Louise is a Secretary of the company. SILVER, Mark Simon is a Director of the company. SILVER, Tina Louise is a Director of the company. Secretary CATTON, Stephen Frank has been resigned. Secretary DAVIES, Andrew has been resigned. Secretary NAYLOR, Morag Elizabeth Debbie has been resigned. Secretary SHACKLETON, Philippa Naylor has been resigned. Secretary TAYLOR, Shaun Timothy has been resigned. Secretary WALKER, Paul has been resigned. Director BARNETT, Jeremy Victor has been resigned. Director CATTON, Stephen Frank has been resigned. Director CORDER, Gillian Frances has been resigned. Director GILL, Michael William Kennedy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HICKS, Andrea Louise
Appointed Date: 24 April 2013

Director
SILVER, Mark Simon
Appointed Date: 09 June 1993
66 years old

Director
SILVER, Tina Louise
Appointed Date: 06 December 2000
59 years old

Resigned Directors

Secretary
CATTON, Stephen Frank
Resigned: 30 June 2011
Appointed Date: 17 October 2003

Secretary
DAVIES, Andrew
Resigned: 31 May 2003
Appointed Date: 31 March 2002

Secretary
NAYLOR, Morag Elizabeth Debbie
Resigned: 31 March 2002
Appointed Date: 11 January 1996

Secretary
SHACKLETON, Philippa Naylor
Resigned: 17 October 2003
Appointed Date: 31 May 2003

Secretary
TAYLOR, Shaun Timothy
Resigned: 24 April 2013
Appointed Date: 30 June 2011

Secretary
WALKER, Paul
Resigned: 11 January 1996
Appointed Date: 09 June 1993

Director
BARNETT, Jeremy Victor
Resigned: 11 January 1999
Appointed Date: 09 September 1996
67 years old

Director
CATTON, Stephen Frank
Resigned: 30 June 2011
Appointed Date: 17 October 2003
65 years old

Director
CORDER, Gillian Frances
Resigned: 31 October 2002
Appointed Date: 16 November 1999
63 years old

Director
GILL, Michael William Kennedy
Resigned: 20 October 1993
Appointed Date: 09 June 1993
81 years old

Persons With Significant Control

Mr Mark Simon Silver
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Tina Louise Silver
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

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

ACADEMY LEISURE LIMITED Events

21 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
06 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
06 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
06 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 141 more events
28 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Jun 1993
£ nc 100/5000000 02/06/93

28 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1993
Company name changed nemate LIMITED\certificate issued on 18/06/93
08 Apr 1993
Incorporation

ACADEMY LEISURE LIMITED Charges

29 December 2011
Legal mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south west side of oakdale avenue…
19 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being the land and buildings on the southwest…
2 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being basement floor, central house, beckwith…
2 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land being 1 harthwith way, harrogate t/no NYK150151…
2 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 8 March 2006
Persons entitled: The Royal Bank of Canada Trust Company (Jersey) Limited and Royal Bank of Canada Trusteeslimited as Trustees on Behalf of the Leslie Silver Voluntary Settlement Number 3
Description: The f/h, l/h or immovable property on the south west side…
16 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 8 March 2006
Persons entitled: The Royal Bank of Canada Trust Company (Jersey) Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Debenture
Delivered: 10 August 1994
Status: Satisfied on 8 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…