VERDANT LEISURE 2 LIMITED
LANCASTER VERDANT LEISURE 3 LIMITED

Hellopages » Lancashire » Lancaster » LA1 3SW

Company number 07697494
Status Active
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address 10 MANNIN WAY, LANCASTER BUSINESS PARK, LANCASTER, ENGLAND, LA1 3SW
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge 076974940018, created on 7 February 2017; Full accounts made up to 29 February 2016. The most likely internet sites of VERDANT LEISURE 2 LIMITED are www.verdantleisure2.co.uk, and www.verdant-leisure-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Verdant Leisure 2 Limited is a Private Limited Company. The company registration number is 07697494. Verdant Leisure 2 Limited has been working since 07 July 2011. The present status of the company is Active. The registered address of Verdant Leisure 2 Limited is 10 Mannin Way Lancaster Business Park Lancaster England La1 3sw. . DIXON, Beverley Jayne is a Director of the company. HODGSON, Graham Robert is a Director of the company. HOPE, George is a Director of the company. WALL, Andrew Jonathan is a Director of the company. The company operates in "Holiday centres and villages".


Current Directors

Director
DIXON, Beverley Jayne
Appointed Date: 07 July 2011
56 years old

Director
HODGSON, Graham Robert
Appointed Date: 07 July 2011
65 years old

Director
HOPE, George
Appointed Date: 29 June 2016
63 years old

Director
WALL, Andrew Jonathan
Appointed Date: 07 July 2011
65 years old

Persons With Significant Control

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

VERDANT LEISURE 2 LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Feb 2017
Registration of charge 076974940018, created on 7 February 2017
09 Dec 2016
Full accounts made up to 29 February 2016
28 Jul 2016
Appointment of Mr George Hope as a director on 29 June 2016
28 Jul 2016
Registered office address changed from Riverside Leisure Park South Road Wooler NE71 6NJ to 10 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 28 July 2016
...
... and 37 more events
27 Jul 2011
Particulars of a mortgage or charge / charge no: 2
27 Jul 2011
Particulars of a mortgage or charge / charge no: 1
08 Jul 2011
Company name changed verdant leisure 3 LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08

08 Jul 2011
Change of name notice
07 Jul 2011
Incorporation

VERDANT LEISURE 2 LIMITED Charges

7 February 2017
Charge code 0769 7494 0018
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Contains fixed charge…
22 June 2016
Charge code 0769 7494 0017
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Trustee)
Description: T/N DU146183 and DU228661…
22 June 2016
Charge code 0769 7494 0016
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: (1) freehold property known as land at heather view caravan…
11 April 2016
Charge code 0769 7494 0015
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited
Description: South east of lochlibo road irvine t/no.AYR9337…
11 April 2016
Charge code 0769 7494 0012
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: South east of lochlibo road, irvine, ayrshire…
1 April 2016
Charge code 0769 7494 0014
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Trustee)
Description: F/H brewery road wooler, land on the north side of brewery…
1 April 2016
Charge code 0769 7494 0013
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Trustee)
Description: Land and buildings at 6 brewery road wooler, land on the…
1 April 2016
Charge code 0769 7494 0011
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
1 April 2016
Charge code 0769 7494 0010
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The freehold property known as land and buildings at 6…
1 April 2016
Charge code 0769 7494 0009
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The freehold property known as land and buildings at 6…
30 April 2012
Debenture
Delivered: 12 May 2012
Status: Satisfied on 4 April 2016
Persons entitled: Rjd Partners Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Security assignment
Delivered: 2 May 2012
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: The company's right title and interest in and to an…
30 April 2012
Legal charge
Delivered: 2 May 2012
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at brewery lane wooler t/nos. ND91106 and ND169873 all…
5 January 2012
Debenture
Delivered: 19 May 2012
Status: Satisfied on 4 April 2016
Persons entitled: Rjd Partners Limited
Description: The f/h property k/a riverside country park brewer lane…
29 July 2011
Standard security executed on 21 july 2011
Delivered: 5 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: South east of lochibo road irvine extending to 9.5 hectares…
21 July 2011
Debenture
Delivered: 28 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Rjd Partners Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
21 July 2011
Assignation in security
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: The company's right title and interest in and to an…
21 July 2011
Debenture
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…