Company number 02046430
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address SEALYHAM, WOLFSCASTLE, HAVERFORDWEST, PEMBROKESHIRE, SA62 5NF
Home Country United Kingdom
Nature of Business 55202 - Youth hostels, 93199 - Other sports activities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mrs Kathrine Anna Valerie Young-Powell on 10 May 2017; Confirmation statement made on 28 April 2017 with updates; Appointment of Mr Marcus John Elliot Hone as a director on 21 April 2017. The most likely internet sites of SEALYHAM ACTIVITY CENTRE LIMITED are www.sealyhamactivitycentre.co.uk, and www.sealyham-activity-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Fishguard Harbour Rail Station is 6.9 miles; to Haverfordwest Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealyham Activity Centre Limited is a Private Limited Company.
The company registration number is 02046430. Sealyham Activity Centre Limited has been working since 13 August 1986.
The present status of the company is Active. The registered address of Sealyham Activity Centre Limited is Sealyham Wolfscastle Haverfordwest Pembrokeshire Sa62 5nf. The company`s financial liabilities are £79.2k. It is £0.16k against last year. The cash in hand is £0.62k. It is £-0.2k against last year. And the total assets are £55.74k, which is £55.74k against last year. ALSFORD, Emma Mary Madeline is a Secretary of the company. ALSFORD, Emma Mary Madeline is a Director of the company. COLLETT, Lucy Margaret is a Director of the company. HONE, Marcus John Elliot is a Director of the company. RICHARDS, Dennis Thompson is a Director of the company. YOUNG-POWELL, Katherine Anna Valerie is a Director of the company. Secretary HONE, John Graham Elliott has been resigned. Secretary RICHARDS, Valerie May has been resigned. Director HONE, John Graham Elliott has been resigned. Director HONE, Margaret Trenchard has been resigned. Director RICHARDS, Valerie May has been resigned. The company operates in "Youth hostels".
sealyham activity centre Key Finiance
LIABILITIES
£79.2k
+0%
CASH
£0.62k
-24%
TOTAL ASSETS
£55.74k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Dennis Thompson Richards
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Valerie May Richards
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Margaret Trenchard Hone
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SEALYHAM ACTIVITY CENTRE LIMITED Events
10 May 2017
Director's details changed for Mrs Kathrine Anna Valerie Young-Powell on 10 May 2017
03 May 2017
Confirmation statement made on 28 April 2017 with updates
02 May 2017
Appointment of Mr Marcus John Elliot Hone as a director on 21 April 2017
02 May 2017
Appointment of Miss Emma Mary Madeline Alsford as a director on 21 April 2017
02 May 2017
Appointment of Mrs Lucy Margaret Collett as a director on 21 April 2017
...
... and 81 more events
02 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Sep 1986
Registered office changed on 02/09/86 from: 124-128 city road london EC1V 2NJ
13 Aug 1986
Certificate of Incorporation
13 Apr 1986
Incorporation
10 July 2014
Charge code 0204 6430 0006
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sealyham activity centre wolfscastle haverfordwest…
19 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Debenture
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a sealyham mansion and land wolfcastle…
13 September 1989
Mortgage
Delivered: 21 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a sealyham…