BARRATTS LEISURE LIMITED
NORTHAMPTON BARRATTS LEISURE (2001) LIMITED BARRATTS LEISURE LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6HT

Company number 02505670
Status Active
Incorporation Date 24 May 1990
Company Type Private Limited Company
Address BARRATTS CLUB, KINGSTHORPE ROAD, NORTHAMPTON, NORTHANTS, NN2 6HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Accounts for a small company made up to 30 July 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 135.28 ; Satisfaction of charge 025056700029 in full. The most likely internet sites of BARRATTS LEISURE LIMITED are www.barrattsleisure.co.uk, and www.barratts-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Barratts Leisure Limited is a Private Limited Company. The company registration number is 02505670. Barratts Leisure Limited has been working since 24 May 1990. The present status of the company is Active. The registered address of Barratts Leisure Limited is Barratts Club Kingsthorpe Road Northampton Northants Nn2 6ht. . WRIGHT, Christopher Neil is a Secretary of the company. MCMANUS, Gary Michael is a Director of the company. MCMANUS, Paul Martin is a Director of the company. WRIGHT, Christopher Neil is a Director of the company. Secretary MCMANUS, Anne Mary has been resigned. Secretary MORRIS, Ian has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director MCMANUS, Anne Mary has been resigned. Director MCMANUS, Michael Patrick has been resigned. Director MORRIS, Ian has been resigned. Director WRIGHT, Christopher Neil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WRIGHT, Christopher Neil
Appointed Date: 28 May 2012

Director

Director
MCMANUS, Paul Martin

56 years old

Director
WRIGHT, Christopher Neil
Appointed Date: 11 June 2004
55 years old

Resigned Directors

Secretary
MCMANUS, Anne Mary
Resigned: 28 December 1997

Secretary
MORRIS, Ian
Resigned: 05 June 2002
Appointed Date: 28 December 1997

Secretary
EMW SECRETARIES LIMITED
Resigned: 28 May 2012
Appointed Date: 05 June 2002

Director
MCMANUS, Anne Mary
Resigned: 28 December 1997
91 years old

Director
MCMANUS, Michael Patrick
Resigned: 28 December 1997
92 years old

Director
MORRIS, Ian
Resigned: 05 June 2002
Appointed Date: 01 October 2000
64 years old

Director
WRIGHT, Christopher Neil
Resigned: 03 October 2001
Appointed Date: 20 April 2001
55 years old

BARRATTS LEISURE LIMITED Events

08 May 2017
Accounts for a small company made up to 30 July 2016
25 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 135.28

25 May 2016
Satisfaction of charge 025056700029 in full
25 May 2016
Satisfaction of charge 025056700030 in full
25 May 2016
Satisfaction of charge 025056700028 in full
...
... and 153 more events
30 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 May 1990
Secretary resigned;new secretary appointed;new director appointed

30 May 1990
Director resigned;new director appointed

30 May 1990
Registered office changed on 30/05/90 from: 110 whitchurch rd cardiff CF4 3LY

24 May 1990
Incorporation

BARRATTS LEISURE LIMITED Charges

18 March 2016
Charge code 0250 5670 0032
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the east side of kingsthorpe road…
1 March 2016
Charge code 0250 5670 0031
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0250 5670 0030
Delivered: 22 December 2014
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0250 5670 0029
Delivered: 22 December 2014
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the freehold property known as:…
19 December 2014
Charge code 0250 5670 0028
Delivered: 22 December 2014
Status: Satisfied on 25 May 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 December 2009
Fee agreement second charge
Delivered: 30 December 2009
Status: Satisfied on 17 December 2014
Persons entitled: West Register (Investments) Limited
Description: Land on east side of kingsthorpe road northampton and land…
29 August 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of kingsthorpe road…
29 August 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Guarantee & debenture
Delivered: 20 February 2003
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Cross guarantee and debenture
Delivered: 24 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 June 2001
Guarantee and debenture
Delivered: 28 June 2001
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2001
Legal charge
Delivered: 2 March 2001
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a the hopping hill house…
31 October 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being the golden horse…
31 October 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being the foundry tavern…
31 October 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being the thomas a…
31 October 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied on 18 June 2004
Persons entitled: Southview Estates Limited
Description: Freehold property situate and known as kingsthorpe…
31 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the kings arms, burford…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the queen victoria inn, high…
17 April 2000
Guarantee & debenture by the company and mcmanus pub co. Limited
Delivered: 3 May 2000
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H the watling well 36 watling street towcester…
8 November 1999
Legal charge
Delivered: 29 November 1999
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The watling well 36 watling street towcester…
4 January 1999
Legal charge
Delivered: 11 January 1999
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: 237 wellingborough road northampton northamptonshire…
4 September 1998
Legal charge
Delivered: 22 September 1998
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the sun 9 high street hardingstone…
4 September 1998
Legal charge
Delivered: 22 September 1998
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the fox and hounds 186 harborough road…
10 August 1998
Legal charge
Delivered: 18 August 1998
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a 32 wellingborough road northampton…
17 June 1998
Legal charge
Delivered: 29 June 1998
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: 47/49 st giles…
30 September 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of kingsthorpe road…
21 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a oasis 239 wellingborough road northampton…
29 November 1996
Legal charge
Delivered: 9 December 1996
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: The hop house harborough road northampton northamptonshire…
1 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: 130/130A wellingborough rd,northampton,northamptonshire; nn…
18 October 1990
Debenture
Delivered: 1 November 1990
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…