VERDANT LEISURE LIMITED
LANCASTER DUNHAM LEISURE LIMITED

Hellopages » Lancashire » Lancaster » LA1 3SW

Company number 02548086
Status Active
Incorporation Date 12 October 1990
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 one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge 025480860020, created on 7 February 2017; Full accounts made up to 29 February 2016. The most likely internet sites of VERDANT LEISURE LIMITED are www.verdantleisure.co.uk, and www.verdant-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Verdant Leisure Limited is a Private Limited Company. The company registration number is 02548086. Verdant Leisure Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Verdant Leisure Limited is 10 Mannin Way Lancaster Business Park Lancaster England La1 3sw. . WALL, Andrew is a Secretary of the company. 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 is a Director of the company. Secretary DUNHAM, Dennis has been resigned. Director DUNHAM, Andrew Phillip has been resigned. Director DUNHAM, Catherine has been resigned. Director DUNHAM, Dennis has been resigned. Director DUNHAM, Henry Derrick has been resigned. Director DUNHAM, Simon Paul has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
WALL, Andrew
Appointed Date: 24 September 2010

Director
DIXON, Beverley Jayne
Appointed Date: 24 September 2010
56 years old

Director
HODGSON, Graham Robert
Appointed Date: 24 September 2010
65 years old

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

Director
WALL, Andrew
Appointed Date: 24 September 2010
65 years old

Resigned Directors

Secretary
DUNHAM, Dennis
Resigned: 24 September 2010

Director
DUNHAM, Andrew Phillip
Resigned: 24 September 2010
64 years old

Director
DUNHAM, Catherine
Resigned: 24 September 2010
62 years old

Director
DUNHAM, Dennis
Resigned: 24 September 2010
88 years old

Director
DUNHAM, Henry Derrick
Resigned: 01 March 2006
Appointed Date: 30 September 1996
93 years old

Director
DUNHAM, Simon Paul
Resigned: 24 September 2010
60 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 LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Feb 2017
Registration of charge 025480860020, 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
25 Jul 2016
Registered office address changed from Riverside Leisure Park South Road Wooler Northumberland NE71 6NJ to 10 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 25 July 2016
...
... and 125 more events
14 Nov 1990
Nc inc already adjusted 24/10/90

14 Nov 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Nov 1990
Registered office changed on 14/11/90 from: 2 baches street london N1 6UB

12 Oct 1990
Incorporation

VERDANT LEISURE LIMITED Charges

7 February 2017
Charge code 0254 8086 0020
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Contains fixed charge…
9 April 2016
Charge code 0254 8086 0014
Delivered: 15 April 2016
Status: Satisfied on 21 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Thurston manor caravan park, innerwick, dunbar…
8 April 2016
Charge code 0254 8086 0019
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited
Description: Pease bay caravan and holiday home park at pease bay by…
8 April 2016
Charge code 0254 8086 0018
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited
Description: Areas of ground forming part of thurston gardens in the…
8 April 2016
Charge code 0254 8086 0017
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)
Description: Thurston manor caravan park, innerwick…
8 April 2016
Charge code 0254 8086 0015
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Pease bay caravan park, cockburnspath…
1 April 2016
Charge code 0254 8086 0016
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Trustee)
Description: Contains fixed charge…
1 April 2016
Charge code 0254 8086 0013
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
1 April 2016
Charge code 0254 8086 0012
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
24 September 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Graham Hodgson (The Security Trustee)Graham Hodgson, Beverley Dixon and Andrew Wall
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Debenture
Delivered: 5 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Dennis Dunham (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Standard security
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: All and whole the land and buildings known as and forming…
24 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Standard security
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Land and buildings known as and forming thurston manor…
24 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Rjd Partners Limited (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Standard security
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: David James Richard Crichton & Caroline Moira Crichton as Partners of and Trustees for the Firm of R & C Crichton
Description: All and whole that area or piece of ground formerly part of…
29 September 2006
A standard security which was presented for registration in scotland on the 31/10/06 and
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Francis John Usher
Description: All and whole that irregularly shaped piece of land at…
6 June 1997
A standard security which was presented for registration in scotland on 12TH june 1997 and
Delivered: 19 June 1997
Status: Satisfied on 15 October 2010
Persons entitled: Barclays Bank PLC
Description: Nineteen acres of land or thereby at pease bay parish of…
9 July 1992
Standard security presented for registration in scotland on the 9/7/92
Delivered: 20 July 1992
Status: Satisfied on 15 October 2010
Persons entitled: Barclays Bank PLC
Description: Areas of ground forming part of thurston gardens in the…
20 January 1992
Debenture
Delivered: 31 January 1992
Status: Satisfied on 15 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…