BRANDS HOME & LEISURE HOLDINGS LIMITED
LEEDS DENCO 3 LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5UX

Company number 07176295
Status Active
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address BHL, 1-2 LOCKWOOD PARK, LEEDS, WEST YORKSHIRE, LS11 5UX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Christopher Armstead on 4 August 2016. The most likely internet sites of BRANDS HOME & LEISURE HOLDINGS LIMITED are www.brandshomeleisureholdings.co.uk, and www.brands-home-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Wakefield Westgate Rail Station is 6.2 miles; to Wakefield Kirkgate Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.7 miles; to Ravensthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brands Home Leisure Holdings Limited is a Private Limited Company. The company registration number is 07176295. Brands Home Leisure Holdings Limited has been working since 03 March 2010. The present status of the company is Active. The registered address of Brands Home Leisure Holdings Limited is Bhl 1 2 Lockwood Park Leeds West Yorkshire Ls11 5ux. . SNAPE, Mark is a Secretary of the company. ARMSTEAD, Christopher is a Director of the company. KIME, Nicholas John is a Director of the company. SNAPE, Mark is a Director of the company. Secretary DENISON TILL COMPANY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SNAPE, Mark
Appointed Date: 11 June 2010

Director
ARMSTEAD, Christopher
Appointed Date: 18 June 2010
67 years old

Director
KIME, Nicholas John
Appointed Date: 11 June 2010
59 years old

Director
SNAPE, Mark
Appointed Date: 23 December 2013
51 years old

Resigned Directors

Secretary
DENISON TILL COMPANY SECRETARIES LIMITED
Resigned: 11 June 2010
Appointed Date: 03 March 2010

Director
WARD, Michael James
Resigned: 11 June 2010
Appointed Date: 03 March 2010
62 years old

Persons With Significant Control

Mr Nicholas John Kime
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANDS HOME & LEISURE HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Director's details changed for Mr Christopher Armstead on 4 August 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000

05 Nov 2015
Director's details changed for Mr Mark Snape on 5 November 2015
...
... and 36 more events
09 Apr 2010
Company name changed denco 3 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31

09 Apr 2010
Change of name notice
30 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25

30 Mar 2010
Change of name notice
03 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BRANDS HOME & LEISURE HOLDINGS LIMITED Charges

18 June 2010
Guarantee & debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…