ALDWARK LEISURE LIMITED
LEEDS SPORTS SCREEN SAVERS LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 03026420
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 1 January 2017; Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of ALDWARK LEISURE LIMITED are www.aldwarkleisure.co.uk, and www.aldwark-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldwark Leisure Limited is a Private Limited Company. The company registration number is 03026420. Aldwark Leisure Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Aldwark Leisure Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Secretary NOWELL, Vivien has been resigned. Secretary PARKER, Hilary Anne has been resigned. Director COTTER, Jeremy Patrick has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HOLBROOK, Bradley has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 March 1995
Appointed Date: 24 February 1995

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 31 May 2002

Secretary
NOWELL, Vivien
Resigned: 31 May 2002
Appointed Date: 17 November 1999

Secretary
PARKER, Hilary Anne
Resigned: 17 November 1999
Appointed Date: 21 March 1995

Director
COTTER, Jeremy Patrick
Resigned: 13 November 2006
Appointed Date: 12 July 2002
64 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 March 1995
Appointed Date: 24 February 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 March 1995
Appointed Date: 24 February 1995
84 years old

Director
HOLBROOK, Bradley
Resigned: 31 May 2002
Appointed Date: 21 March 1995
67 years old

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 31 May 2002
62 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 31 May 2002
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 23 January 2017
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 23 January 2017
Nature of control: Has significant influence or control as a member of a firm

ALDWARK LEISURE LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 1 January 2017
13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
26 May 2016
Accounts for a dormant company made up to 3 January 2016
01 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,015,002

12 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 96 more events
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF
13 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1995
Company name changed gartbriar LIMITED\certificate issued on 30/03/95
24 Feb 1995
Incorporation

ALDWARK LEISURE LIMITED Charges

31 January 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied on 2 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Debenture
Delivered: 23 February 2001
Status: Satisfied on 28 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Legal charge containing fixed and floating charge
Delivered: 23 February 2001
Status: Satisfied on 28 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land known as aldwak manor, alne,aldwark,north…
19 February 2001
Legal charge containing fixed and floating charge
Delivered: 23 February 2001
Status: Satisfied on 28 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as aldwark manor,alne,aldwark,north…