MOOR VALLEY LEISURE LIMITED
GUISELEY, LEEDS

Hellopages » West Yorkshire » Leeds » LS20 8PG

Company number 02309503
Status Active
Incorporation Date 26 October 1988
Company Type Private Limited Company
Address MOOR VALLEY PARK, MILL LANE, HAWKSWORTH, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8PG
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 825,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOOR VALLEY LEISURE LIMITED are www.moorvalleyleisure.co.uk, and www.moor-valley-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Bingley Rail Station is 3.4 miles; to Crossflatts Rail Station is 3.4 miles; to Bradford Forster Square Rail Station is 5.2 miles; to Bradford Interchange Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moor Valley Leisure Limited is a Private Limited Company. The company registration number is 02309503. Moor Valley Leisure Limited has been working since 26 October 1988. The present status of the company is Active. The registered address of Moor Valley Leisure Limited is Moor Valley Park Mill Lane Hawksworth Guiseley Leeds West Yorkshire Ls20 8pg. . HUDSON, Justine Louise is a Secretary of the company. HUDSON, Jason is a Director of the company. Secretary DODD, Denise Margaret has been resigned. Secretary HILL, Barbara has been resigned. Secretary HILL, Barbara has been resigned. Secretary WISEMAN, Susan has been resigned. Director HILL, Andrew Raymond Barry has been resigned. Director WISEMAN, Susan has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
HUDSON, Justine Louise
Appointed Date: 23 April 2004

Director
HUDSON, Jason
Appointed Date: 23 April 2004
59 years old

Resigned Directors

Secretary
DODD, Denise Margaret
Resigned: 04 January 1999
Appointed Date: 01 February 1997

Secretary
HILL, Barbara
Resigned: 23 April 2004
Appointed Date: 28 February 2000

Secretary
HILL, Barbara
Resigned: 01 February 1997

Secretary
WISEMAN, Susan
Resigned: 28 February 2000
Appointed Date: 04 January 1999

Director
HILL, Andrew Raymond Barry
Resigned: 23 April 2004
73 years old

Director
WISEMAN, Susan
Resigned: 08 December 1994
70 years old

MOOR VALLEY LEISURE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 825,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 825,000

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 145 more events
01 Dec 1988
Director resigned;new director appointed

01 Dec 1988
Secretary resigned;new secretary appointed

01 Dec 1988
Registered office changed on 01/12/88 from: 2 baches street london N1 6UB

26 Oct 1988
Certificate of incorporation
26 Oct 1988
Incorporation

MOOR VALLEY LEISURE LIMITED Charges

8 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as carlton filing station, new road…
30 June 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 moor park villas headingley leeds.
30 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a moor valley park and adjoining low hill farm…
28 June 2006
Standard security which was presented for registration in scotland on 4 july 2006 and
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wildside highland lodges, whitebridge, inverness-shire.
21 June 2006
Guarantee & debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Mortgage
Delivered: 11 April 2006
Status: Satisfied on 21 February 2009
Persons entitled: Aib Group (UK) PLC
Description: 5 moor park villas headingley leeds t/no WYK489940. By way…
23 April 2004
Mortgage debenture
Delivered: 5 May 2004
Status: Satisfied on 21 February 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 21 February 2009
Persons entitled: Aib Group (UK) PLC
Description: The properties with t/n WYK113113, WYK127553 and WYK141597…
23 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Satisfied on 21 February 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being moor valley caravan park mill lane…
4 September 2000
Legal mortgage
Delivered: 16 September 2000
Status: Satisfied on 19 December 2002
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 395 low lane horsforth leeds west yorkshire…
2 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 19 December 2002
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a 395 low lane horsforth leeds west…
3 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 30 January 1999
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a 2 church road leeds west yorkshire t/n…
3 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 20 May 2000
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a crook farm caravan park glen road…
3 March 1997
Legal mortgage
Delivered: 12 March 1997
Status: Satisfied on 30 April 2004
Persons entitled: Yorkshire Bank PLC
Description: All the f/h property k/a moor valley park mill lane…
6 February 1997
Debenture
Delivered: 12 February 1997
Status: Satisfied on 30 April 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied on 26 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 69 woodhurst road stangroud…
1 July 1996
Legal charge
Delivered: 10 July 1996
Status: Satisfied on 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-59 chaldon road london t/n-LN92699 all buildings and…
30 December 1994
Legal charge
Delivered: 14 January 1995
Status: Partially satisfied
Persons entitled: Carlsbery-Tetley Brewing Limited or Any Associated or Subsidiary Company Thereof
Description: Property k/a 47 foxhill court, westwood lane, leeds and the…
31 March 1993
Legal charge
Delivered: 19 April 1993
Status: Satisfied on 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 59 chaldon road london t/n ln 92699.
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 6 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26 recreation road, leeds, west yorkshire…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 47 foxhill court, weetwood lane, leeds…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 21 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 58 foxhill court, weetwood lane, leeds…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 25 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 knowle road, leeds, west yorkshire title…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 13 and 15 recreation road, leeds, west…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 25 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 recreation row and 18 recreation…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23 recreation road leeds, west yorkshire…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 8 recreation st leeds, west yorkshire…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 14 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 raynville road, leeds west yorkshire…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 199 cross flats grove, leeds, west yorkshire title no: ywe…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 23 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 395 low lane, horsforth, leeds, west…
17 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 14 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 church road, leeds, west yorkshire title…
15 November 1990
Legal charge
Delivered: 21 November 1990
Status: Satisfied on 14 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a crook farm caravan park, basildon, shipley…
23 March 1990
Debenture
Delivered: 27 March 1990
Status: Satisfied on 14 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenant's fixtures). Fixed and floating…
20 February 1990
Legal charge
Delivered: 22 February 1990
Status: Satisfied on 14 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a low mill farm park and honey joan wood…
20 February 1990
Legal charge
Delivered: 22 February 1990
Status: Satisfied on 14 May 1997
Persons entitled: The Governor and Company to the Bank of Scotland
Description: F/H property k/a low mill farm mill lane…