WHITMORE LEISURE LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5HR

Company number 02051271
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address IVY HOUSE, WHITMORE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 5HR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of WHITMORE LEISURE LIMITED are www.whitmoreleisure.co.uk, and www.whitmore-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Whitmore Leisure Limited is a Private Limited Company. The company registration number is 02051271. Whitmore Leisure Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Whitmore Leisure Limited is Ivy House Whitmore Newcastle Under Lyme Staffordshire St5 5hr. The company`s financial liabilities are £51.55k. It is £-6.62k against last year. The cash in hand is £3.48k. It is £3.48k against last year. And the total assets are £118.2k, which is £21.55k against last year. CAVENAGH MAINWARING, Heather Alison is a Secretary of the company. CAVENAGH MAINWARING, Edward Roland is a Director of the company. CAVENAGH MAINWARING, Heather Alison is a Director of the company. Secretary CAVENAGH THORNHILL, Tara Rose has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


whitmore leisure Key Finiance

LIABILITIES £51.55k
-12%
CASH £3.48k
TOTAL ASSETS £118.2k
+22%
All Financial Figures

Current Directors

Secretary
CAVENAGH MAINWARING, Heather Alison
Appointed Date: 05 February 2001


Director
CAVENAGH MAINWARING, Heather Alison
Appointed Date: 23 September 2002
54 years old

Resigned Directors

Secretary
CAVENAGH THORNHILL, Tara Rose
Resigned: 05 February 2001

Persons With Significant Control

Edward Cavenagh-Mainwaring
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WHITMORE LEISURE LIMITED Events

26 Jan 2017
Confirmation statement made on 4 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Registration of charge 020512710001, created on 3 March 2015
...
... and 63 more events
08 Feb 1988
Accounts for a small company made up to 31 March 1987

09 Jan 1987
Accounting reference date notified as 31/03

23 Sep 1986
Registered office changed on 23/09/86 from: 84 temple chambers temple avenue london EC4Y ohp

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1986
Certificate of Incorporation

WHITMORE LEISURE LIMITED Charges

3 March 2015
Charge code 0205 1271 0001
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank Pl
Description: Contains fixed charge…