VAULKHARD LEISURE LIMITED
NEWCASTLE UPON TYNE FLUID DESIGN SOLUTIONS LIMITED FLUID DIAMOND LIMITED SCENEROUND LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4SG

Company number 05298491
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address BEALIM HOUSE, 17-25 GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4SG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 052984910020, created on 9 May 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 82.475 . The most likely internet sites of VAULKHARD LEISURE LIMITED are www.vaulkhardleisure.co.uk, and www.vaulkhard-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Vaulkhard Leisure Limited is a Private Limited Company. The company registration number is 05298491. Vaulkhard Leisure Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Vaulkhard Leisure Limited is Bealim House 17 25 Gallowgate Newcastle Upon Tyne Ne1 4sg. . VAULKHARD, Oliver Tom is a Secretary of the company. COOK, Sarah Barbara is a Director of the company. VAULKHARD, Harry is a Director of the company. VAULKHARD, Oliver Tom is a Director of the company. Secretary MARSHALL, Stuart Mcadam has been resigned. Secretary WELCH, Christopher Jonathan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director KING, David Carlton has been resigned. Director MARSHALL, Stuart Mcadam has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
VAULKHARD, Oliver Tom
Appointed Date: 14 July 2006

Director
COOK, Sarah Barbara
Appointed Date: 02 March 2009
52 years old

Director
VAULKHARD, Harry
Appointed Date: 01 April 2015
39 years old

Director
VAULKHARD, Oliver Tom
Appointed Date: 29 November 2004
54 years old

Resigned Directors

Secretary
MARSHALL, Stuart Mcadam
Resigned: 14 July 2006
Appointed Date: 29 November 2004

Secretary
WELCH, Christopher Jonathan
Resigned: 16 January 2009
Appointed Date: 17 July 2007

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 29 November 2004
Appointed Date: 26 November 2004

Director
KING, David Carlton
Resigned: 09 January 2013
Appointed Date: 29 November 2004
63 years old

Director
MARSHALL, Stuart Mcadam
Resigned: 14 July 2006
Appointed Date: 29 November 2004
55 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 29 November 2004
Appointed Date: 26 November 2004

VAULKHARD LEISURE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
12 May 2016
Registration of charge 052984910020, created on 9 May 2016
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82.475

20 Apr 2016
Registration of charge 052984910019, created on 12 April 2016
19 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 89 more events
08 May 2006
Secretary resigned
08 May 2006
New director appointed
08 May 2006
New secretary appointed
08 May 2006
New director appointed
26 Nov 2004
Incorporation

VAULKHARD LEISURE LIMITED Charges

9 May 2016
Charge code 0529 8491 0020
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming terrace to the rear of 35 grey street…
12 April 2016
Charge code 0529 8491 0019
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold of unit 5, 68 grainger street, newcastle upon…
2 April 2015
Charge code 0529 8491 0018
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 April 2015
Charge code 0529 8491 0017
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property bar luga 33-39 grey street newcastle upon tyne…
10 September 2013
Charge code 0529 8491 0012
Delivered: 19 September 2013
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 30 narrowgate alnwick northumberland t/no…
11 January 2013
Legal mortgage
Delivered: 12 January 2013
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 16-18 hood street newcastle upon tyne t/no…
12 August 2011
Legal mortgage
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Morpeth Ii Limited
Description: Ground floor and first floor unit 3D sanderson arcade…
12 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property 58 acorn road jesmond newcastle upon tyne t/no…
12 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the blackie boy 11 groat market newcastle…
15 April 2011
Legal mortgage
Delivered: 20 April 2011
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H unit 21 sanderson arcade morpeth northumberland t/n…
30 November 2009
Legal mortgage
Delivered: 4 December 2009
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a bealim house 17-25 gallowgate newcastle…
12 December 2008
Legal charge
Delivered: 19 September 2013
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 30 narrowgate, alnwick, northumberland t/no ND85431.
17 July 2008
Legal charge
Delivered: 19 September 2013
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 28/30 narrowgate, alnwick, northumberland t/nos…
20 March 2008
Legal charge
Delivered: 19 September 2013
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 30 narrowgate, alnwick, northumberland t/no ND93454.
5 February 2008
Legal charge
Delivered: 19 September 2013
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 28 narrowgate, alnwick, northumberland t/no ND109658.
13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as perdu 20 collingwood street…
13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as groat house collingwood street…
13 October 2006
Mortgage debenture
Delivered: 18 October 2006
Status: Satisfied on 1 May 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 June 2006
Legal charge
Delivered: 9 June 2006
Status: Satisfied on 4 December 2009
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property and premises and buildings situate thereon and…
6 June 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 4 December 2009
Persons entitled: Scottish & Newcastle UK Limited
Description: By way of assignment all rights in the goodwill, the…