WROXHAM LEISURE LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HB

Company number 04294869
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 19 KING STREET, KINGS LYNN, NORFOLK, PE30 1HB
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of WROXHAM LEISURE LIMITED are www.wroxhamleisure.co.uk, and www.wroxham-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wroxham Leisure Limited is a Private Limited Company. The company registration number is 04294869. Wroxham Leisure Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Wroxham Leisure Limited is 19 King Street Kings Lynn Norfolk Pe30 1hb. The company`s financial liabilities are £251.78k. It is £-2.69k against last year. The cash in hand is £6.66k. It is £6.66k against last year. And the total assets are £30k, which is £18.96k against last year. GREY, Alison Jane is a Secretary of the company. GREY, Alison Jane is a Director of the company. GREY, Malcolm Joseph is a Director of the company. SILLIS, Clive Harvey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of amusement parks and theme parks".


wroxham leisure Key Finiance

LIABILITIES £251.78k
-2%
CASH £6.66k
TOTAL ASSETS £30k
+171%
All Financial Figures

Current Directors

Secretary
GREY, Alison Jane
Appointed Date: 27 September 2001

Director
GREY, Alison Jane
Appointed Date: 27 September 2001
60 years old

Director
GREY, Malcolm Joseph
Appointed Date: 27 September 2001
64 years old

Director
SILLIS, Clive Harvey
Appointed Date: 31 October 2001
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Persons With Significant Control

Mrs Alison Jane Grey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcom Joseph Grey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WROXHAM LEISURE LIMITED Events

28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 30 November 2014
29 Sep 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2

...
... and 31 more events
03 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2001
Secretary resigned
27 Sep 2001
Incorporation

WROXHAM LEISURE LIMITED Charges

16 November 2001
Legal mortgage
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the bridge, norwich road, wroxham, norfolk…
16 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…