SPLASH ABOUT INTERNATIONAL LIMITED
GRIMSBY NODDY ESTATES LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TT

Company number 05581094
Status Active
Incorporation Date 3 October 2005
Company Type Private Limited Company
Address INNOVATION CENTRE INNOVATION WAY, EUROPARC, GRIMSBY, ENGLAND, DN37 9TT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Desri Goodwin as a director on 30 June 2016. The most likely internet sites of SPLASH ABOUT INTERNATIONAL LIMITED are www.splashaboutinternational.co.uk, and www.splash-about-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Healing Rail Station is 1.3 miles; to Grimsby Town Rail Station is 2.3 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Splash About International Limited is a Private Limited Company. The company registration number is 05581094. Splash About International Limited has been working since 03 October 2005. The present status of the company is Active. The registered address of Splash About International Limited is Innovation Centre Innovation Way Europarc Grimsby England Dn37 9tt. . BEACH, Lesley is a Director of the company. CARR, Jeremy Peter is a Director of the company. CARTER, Mike is a Director of the company. SPOFFORTH, Bernadette is a Director of the company. WRIGHT, Colin Vincent is a Director of the company. Secretary GOODWIN, Desri has been resigned. Secretary HEAD-RAPSON, Niall Andrew has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director GOODWIN, Desri has been resigned. Director GOODWIN, Robin James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BEACH, Lesley
Appointed Date: 03 August 2011
48 years old

Director
CARR, Jeremy Peter
Appointed Date: 03 August 2011
56 years old

Director
CARTER, Mike
Appointed Date: 03 August 2011
56 years old

Director
SPOFFORTH, Bernadette
Appointed Date: 01 January 2014
56 years old

Director
WRIGHT, Colin Vincent
Appointed Date: 03 August 2011
63 years old

Resigned Directors

Secretary
GOODWIN, Desri
Resigned: 03 August 2011
Appointed Date: 30 May 2006

Secretary
HEAD-RAPSON, Niall Andrew
Resigned: 30 May 2006
Appointed Date: 25 April 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 April 2006
Appointed Date: 03 October 2005

Director
GOODWIN, Desri
Resigned: 30 June 2016
Appointed Date: 25 April 2006
65 years old

Director
GOODWIN, Robin James
Resigned: 03 August 2011
Appointed Date: 15 May 2006
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 April 2006
Appointed Date: 03 October 2005

Persons With Significant Control

Kiddycloud Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPLASH ABOUT INTERNATIONAL LIMITED Events

04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 3 October 2016 with updates
03 Jan 2017
Termination of appointment of Desri Goodwin as a director on 30 June 2016
27 Dec 2016
First Gazette notice for compulsory strike-off
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
04 May 2006
New director appointed
28 Apr 2006
Registered office changed on 28/04/06 from: 3 marlborough road lancing sussex BN15 8UF
20 Apr 2006
Director resigned
20 Apr 2006
Secretary resigned
03 Oct 2005
Incorporation

SPLASH ABOUT INTERNATIONAL LIMITED Charges

3 August 2011
Debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Energize Capital Limited (The Security Trustee)
Description: All the assets, property, undertaking.
3 August 2011
Debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Desri Anne Goodwin
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…