BDK LEISURE LIMITED
NORTH LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PQ

Company number 03132919
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 52-54 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BDK LEISURE LIMITED are www.bdkleisure.co.uk, and www.bdk-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.6 miles; to Brough Rail Station is 10 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdk Leisure Limited is a Private Limited Company. The company registration number is 03132919. Bdk Leisure Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Bdk Leisure Limited is 52 54 Oswald Road Scunthorpe North Lincolnshire Dn15 7pq. The company`s financial liabilities are £148.21k. It is £24.99k against last year. The cash in hand is £5.72k. It is £-1.48k against last year. And the total assets are £14.9k, which is £-8.22k against last year. ROSS, Ruth Pamela is a Secretary of the company. ROSS, David Allen is a Director of the company. Secretary HEWITT, Paul Adrian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEWITT, Paul Adrian has been resigned. Director LAMB, Kevin William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


bdk leisure Key Finiance

LIABILITIES £148.21k
+20%
CASH £5.72k
-21%
TOTAL ASSETS £14.9k
-36%
All Financial Figures

Current Directors

Secretary
ROSS, Ruth Pamela
Appointed Date: 25 April 2000

Director
ROSS, David Allen
Appointed Date: 01 December 1995
81 years old

Resigned Directors

Secretary
HEWITT, Paul Adrian
Resigned: 25 April 2000
Appointed Date: 01 December 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
HEWITT, Paul Adrian
Resigned: 25 April 2000
Appointed Date: 01 December 1995
69 years old

Director
LAMB, Kevin William
Resigned: 25 November 1996
Appointed Date: 01 December 1995
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Persons With Significant Control

Mr David Allen Ross
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BDK LEISURE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 70,002

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
23 Dec 1996
Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Dec 1995
New director appointed
12 Dec 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Dec 1995
Registered office changed on 12/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Dec 1995
Incorporation

BDK LEISURE LIMITED Charges

12 January 2001
Deed of variation supplemental to a debenture dated 18 february 1997
Delivered: 18 January 2001
Status: Satisfied on 27 May 2006
Persons entitled: Scottish and Newcastle PLC
Description: The property being all those premises demised by a lease…
3 June 1998
Debenture
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1997
Debenture
Delivered: 22 February 1997
Status: Satisfied on 27 May 2006
Persons entitled: Scottish & Newcastle PLC
Description: .. fixed and floating charges over the undertaking and all…