THE WOODLANDS FITNESS & LEISURE CENTRE LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 6GF

Company number 02959715
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address 61B SHEFFIELD ROAD, DRONFIELD, SHEFFIELD, S18 6GF
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE WOODLANDS FITNESS & LEISURE CENTRE LIMITED are www.thewoodlandsfitnessleisurecentre.co.uk, and www.the-woodlands-fitness-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The Woodlands Fitness Leisure Centre Limited is a Private Limited Company. The company registration number is 02959715. The Woodlands Fitness Leisure Centre Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of The Woodlands Fitness Leisure Centre Limited is 61b Sheffield Road Dronfield Sheffield S18 6gf. . SANDERSON, Claire Louise is a Secretary of the company. SANDERSON, Claire Louise is a Director of the company. SANDERSON, Matthew is a Director of the company. Secretary O'DONNELL, Kathleen Susan has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director GAGE, Kevin William has been resigned. Director GAGE, Tina Elizabeth has been resigned. Director O'DONNELL, John Andrew has been resigned. Director O'DONNELL, Kathleen Susan has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
SANDERSON, Claire Louise
Appointed Date: 21 November 2002

Director
SANDERSON, Claire Louise
Appointed Date: 21 November 2002
47 years old

Director
SANDERSON, Matthew
Appointed Date: 06 April 1999
50 years old

Resigned Directors

Secretary
O'DONNELL, Kathleen Susan
Resigned: 03 December 2002
Appointed Date: 23 August 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 18 August 1994
Appointed Date: 17 August 1994

Director
GAGE, Kevin William
Resigned: 01 May 1997
Appointed Date: 23 August 1994
61 years old

Director
GAGE, Tina Elizabeth
Resigned: 01 May 1997
Appointed Date: 23 August 1994
64 years old

Director
O'DONNELL, John Andrew
Resigned: 31 January 2003
Appointed Date: 23 August 1994
72 years old

Director
O'DONNELL, Kathleen Susan
Resigned: 24 September 1999
Appointed Date: 23 August 1994
73 years old

Nominee Director
LUFMER LIMITED
Resigned: 18 August 1994
Appointed Date: 17 August 1994

Persons With Significant Control

Mr Matthew Sanderson
Notified on: 17 August 2016
50 years old
Nature of control: Ownership of shares – 75% or more

THE WOODLANDS FITNESS & LEISURE CENTRE LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 17 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

28 Oct 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 63 more events
01 Sep 1994
Ad 23/08/94--------- £ si 98@1=98 £ ic 2/100

30 Aug 1994
Secretary resigned

30 Aug 1994
Registered office changed on 30/08/94 from: the studio st. Nicholas close elstree herts

30 Aug 1994
Director resigned

17 Aug 1994
Incorporation

THE WOODLANDS FITNESS & LEISURE CENTRE LIMITED Charges

21 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 9 November 2010
Persons entitled: Ashway Properties Limited and Clydemanor Properties
Description: 61B sheffield road dronfield derbyshire.
12 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 13 November 2010
Persons entitled: Peak Village Estates Limited
Description: Legal charge over 61B sheffield road dronfield sheffield…
4 February 2000
Legal mortgage
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 61B sheffield road dronfield derbyshire t/no.DY234321…