FOXFORD LEISURE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS40 9UR

Company number 04225866
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address THE OLD FORGE BRIDGWATER ROAD, LULSGATE, BRISTOL, SOMERSET, BS40 9UR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FOXFORD LEISURE LIMITED are www.foxfordleisure.co.uk, and www.foxford-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Lawrence Hill Rail Station is 7.6 miles; to Avonmouth Rail Station is 7.8 miles; to Filton Abbey Wood Rail Station is 10 miles; to Patchway Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxford Leisure Limited is a Private Limited Company. The company registration number is 04225866. Foxford Leisure Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Foxford Leisure Limited is The Old Forge Bridgwater Road Lulsgate Bristol Somerset Bs40 9ur. . WEDLAKE, Clinton James is a Director of the company. WEDLAKE, Gregory Lee is a Director of the company. Secretary AVERY, Paul has been resigned. Secretary BISHOP, John David has been resigned. Secretary CHINN, Brian Leonard has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary FOX, Donna Bernedette Marie Brigid Roberta Anne has been resigned. Secretary GAINCOURT LIMITED has been resigned. Secretary LOVERIDGE, Laura Jane has been resigned. Secretary WEDLAKE, Victoria Jane has been resigned. Director CHINN, Brian Leonard has been resigned. Director CHINN, Penelope Jane has been resigned. Director CHINN, Penelope Jane has been resigned. Director DRESSLER, Thomas William has been resigned. Director FOX, Roger Henry has been resigned. Director WEDLAKE, Geoffrey Gordon has been resigned. Director WEDLAKE, Victoria Jane has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
WEDLAKE, Clinton James
Appointed Date: 01 April 2012
45 years old

Director
WEDLAKE, Gregory Lee
Appointed Date: 01 November 2008
55 years old

Resigned Directors

Secretary
AVERY, Paul
Resigned: 03 April 2003
Appointed Date: 25 October 2002

Secretary
BISHOP, John David
Resigned: 25 October 2002
Appointed Date: 13 June 2002

Secretary
CHINN, Brian Leonard
Resigned: 20 February 2004
Appointed Date: 30 June 2003

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Secretary
FOX, Donna Bernedette Marie Brigid Roberta Anne
Resigned: 30 May 2002
Appointed Date: 31 May 2001

Secretary
GAINCOURT LIMITED
Resigned: 12 June 2002
Appointed Date: 30 May 2002

Secretary
LOVERIDGE, Laura Jane
Resigned: 30 June 2003
Appointed Date: 03 April 2003

Secretary
WEDLAKE, Victoria Jane
Resigned: 09 November 2009
Appointed Date: 20 February 2004

Director
CHINN, Brian Leonard
Resigned: 20 February 2004
Appointed Date: 12 June 2002
83 years old

Director
CHINN, Penelope Jane
Resigned: 20 February 2004
Appointed Date: 31 March 2003
77 years old

Director
CHINN, Penelope Jane
Resigned: 13 December 2002
Appointed Date: 20 June 2002
77 years old

Director
DRESSLER, Thomas William
Resigned: 01 November 2008
Appointed Date: 30 June 2006
37 years old

Director
FOX, Roger Henry
Resigned: 12 June 2002
Appointed Date: 31 May 2001
69 years old

Director
WEDLAKE, Geoffrey Gordon
Resigned: 30 June 2006
Appointed Date: 20 February 2004
81 years old

Director
WEDLAKE, Victoria Jane
Resigned: 08 April 2010
Appointed Date: 20 February 2004
63 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 31 May 2001
Appointed Date: 31 May 2001

FOXFORD LEISURE LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jul 2015
Total exemption small company accounts made up to 31 May 2014
13 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 65 more events
25 Jun 2001
New secretary appointed
12 Jun 2001
Registered office changed on 12/06/01 from: 209 luckwell road bristol BS3 3HD
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
31 May 2001
Incorporation

FOXFORD LEISURE LIMITED Charges

1 December 2011
Debenture deed
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 1 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal charge of licensed premises
Delivered: 20 May 2003
Status: Satisfied on 25 November 2008
Persons entitled: National Westminster Bank PLC
Description: Clevedon road wraxall bristol. By way of fixed charge the…
24 April 2003
Debenture
Delivered: 29 April 2003
Status: Satisfied on 24 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 20 June 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…