NORTHUMBRIAN LEISURE LIMITED
NEWCASTLE UPON TYNE HG THOMPSON & SONS LIMITED NORTHUMBRIAN LEISURE LIMITED EVER 1157 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 03734411
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address BOND DICKINSON LLP ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Edna Thompson as a director on 25 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORTHUMBRIAN LEISURE LIMITED are www.northumbrianleisure.co.uk, and www.northumbrian-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Northumbrian Leisure Limited is a Private Limited Company. The company registration number is 03734411. Northumbrian Leisure Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Northumbrian Leisure Limited is Bond Dickinson Llp St Ann S Wharf 112 Quayside Newcastle Upon Tyne United Kingdom Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. THOMPSON, Henry Gordon is a Director of the company. THOMPSON, Nigel is a Director of the company. THOMPSON, Sandra Margaret is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary THOMPSON, Richard has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director THOMPSON, Edna has been resigned. Director THOMPSON, Richard has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 May 2015

Director
THOMPSON, Henry Gordon
Appointed Date: 03 September 1999
91 years old

Director
THOMPSON, Nigel
Appointed Date: 03 September 1999
55 years old

Director
THOMPSON, Sandra Margaret
Appointed Date: 17 December 2001
56 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 03 September 1999
Appointed Date: 17 March 1999

Secretary
THOMPSON, Richard
Resigned: 17 December 2001
Appointed Date: 03 September 1999

Secretary
EVERSECRETARY LIMITED
Resigned: 18 May 2015
Appointed Date: 17 December 2001

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 03 September 1999
Appointed Date: 17 March 1999

Director
THOMPSON, Edna
Resigned: 25 October 2016
Appointed Date: 03 September 1999
91 years old

Director
THOMPSON, Richard
Resigned: 17 December 2001
Appointed Date: 03 September 1999
65 years old

Persons With Significant Control

Nigel Thompson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

NORTHUMBRIAN LEISURE LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
31 Oct 2016
Termination of appointment of Edna Thompson as a director on 25 October 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

10 Mar 2016
Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
...
... and 79 more events
10 Sep 1999
New secretary appointed;new director appointed
10 Sep 1999
New director appointed
05 Jul 1999
Company name changed northumbrian leisure LIMITED\certificate issued on 05/07/99
03 Jun 1999
Company name changed ever 1157 LIMITED\certificate issued on 04/06/99
17 Mar 1999
Incorporation

NORTHUMBRIAN LEISURE LIMITED Charges

29 February 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property being sandhaven caravan park,bents park…
29 February 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being glorious caravan park bam burgh…
28 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property 56 acres of land or thereabouts at windmill…
28 February 2000
Legal charge
Delivered: 7 March 2000
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: 24.740 acres or threabouts of land at seahouses…
15 September 1999
Legal charge
Delivered: 4 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as golden sands caravan park, cresswell…
20 November 1998
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H 24.740 acres of land at seahouses northumberland.
26 March 1997
Mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The land at togston east and beacon hill farm amble…