SANDWICH LEISURE LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 6AE

Company number 05713710
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 1 - 3 MANOR ROAD, CHATHAM, ENGLAND, ME4 6AE
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Suite 21 Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to 1 - 3 Manor Road Chatham ME4 6AE on 6 April 2017; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of SANDWICH LEISURE LIMITED are www.sandwichleisure.co.uk, and www.sandwich-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sandwich Leisure Limited is a Private Limited Company. The company registration number is 05713710. Sandwich Leisure Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Sandwich Leisure Limited is 1 3 Manor Road Chatham England Me4 6ae. The company`s financial liabilities are £448.87k. It is £129.33k against last year. The cash in hand is £36.42k. It is £-94.37k against last year. And the total assets are £112.77k, which is £-73.15k against last year. GRUNDY, Jill is a Secretary of the company. GRUNDY, Jill is a Director of the company. SMITH, Alan John is a Director of the company. Secretary HICKMOTT, Gail Patricia has been resigned. Director BOGGIA, Arthur Graham has been resigned. Director BOGGIA, Clare Louise has been resigned. Director BOGGIA, Sally has been resigned. Director BOGGIA, William George has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


sandwich leisure Key Finiance

LIABILITIES £448.87k
+40%
CASH £36.42k
-73%
TOTAL ASSETS £112.77k
-40%
All Financial Figures

Current Directors

Secretary
GRUNDY, Jill
Appointed Date: 21 April 2006

Director
GRUNDY, Jill
Appointed Date: 21 April 2006
67 years old

Director
SMITH, Alan John
Appointed Date: 21 April 2006
69 years old

Resigned Directors

Secretary
HICKMOTT, Gail Patricia
Resigned: 21 April 2006
Appointed Date: 17 February 2006

Director
BOGGIA, Arthur Graham
Resigned: 21 April 2006
Appointed Date: 17 February 2006
62 years old

Director
BOGGIA, Clare Louise
Resigned: 21 April 2006
Appointed Date: 17 February 2006
64 years old

Director
BOGGIA, Sally
Resigned: 21 April 2006
Appointed Date: 17 February 2006
64 years old

Director
BOGGIA, William George
Resigned: 21 April 2006
Appointed Date: 17 February 2006
96 years old

Persons With Significant Control

The Sandwich Leisure Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDWICH LEISURE LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 May 2016
06 Apr 2017
Registered office address changed from Suite 21 Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to 1 - 3 Manor Road Chatham ME4 6AE on 6 April 2017
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 22,500

...
... and 28 more events
02 May 2006
Director resigned
02 May 2006
Director resigned
02 May 2006
New director appointed
02 May 2006
New secretary appointed;new director appointed
17 Feb 2006
Incorporation

SANDWICH LEISURE LIMITED Charges

20 December 2010
Mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H part of land and buildings on the south east side of…