BOUNCEABOUTS LEISURE LIMITED
HINCKLEY

Hellopages » Warwickshire » Rugby » LE10 3HQ

Company number 02202323
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address ASFARE BUSINESS PARK, HINCKLEY ROAD WOLVEY, HINCKLEY, LEICESTERSHIRE, LE10 3HQ
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Director's details changed for Mr Richard James Taylor on 16 February 2017; Secretary's details changed for Mr Richard James Taylor on 16 February 2017. The most likely internet sites of BOUNCEABOUTS LEISURE LIMITED are www.bounceaboutsleisure.co.uk, and www.bounceabouts-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Nuneaton Rail Station is 4.5 miles; to Bedworth Rail Station is 4.6 miles; to Coventry Rail Station is 9.3 miles; to Rugby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bounceabouts Leisure Limited is a Private Limited Company. The company registration number is 02202323. Bounceabouts Leisure Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Bounceabouts Leisure Limited is Asfare Business Park Hinckley Road Wolvey Hinckley Leicestershire Le10 3hq. . TAYLOR, Richard James is a Secretary of the company. TAYLOR, Richard James is a Director of the company. Secretary GREENWOOD, Sheena has been resigned. Secretary HARTLEY, Andrew James has been resigned. Secretary SIMMONS, Cedric Paul has been resigned. Secretary SIMMONS, John Adrian has been resigned. Secretary SINNETT, Paul Martin has been resigned. Secretary YELLAND, Pamela Elizabeth has been resigned. Director GREENWOOD, Percy has been resigned. Director HARRISON, Christopher Thomas has been resigned. Director HARTLEY, Andrew James has been resigned. Director INNES, Ken has been resigned. Director LAST, Richard has been resigned. Director LITTLE, Mary has been resigned. Director LITTLE, Mary has been resigned. Director SIMMONS, Cedric Paul has been resigned. Director SIMMONS, John Adrian has been resigned. Director SIMMONS, John Adrian has been resigned. Director SINNETT, Paul Martin has been resigned. Director TAYLOR, Dudley George has been resigned. Director VIGANO, Patrizio has been resigned. Director VIGANO, Riccardo has been resigned. Director YELLAND, Keith has been resigned. Director YELLAND, Pamela Elizabeth has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
TAYLOR, Richard James
Appointed Date: 27 November 2007

Director
TAYLOR, Richard James
Appointed Date: 26 January 2006
54 years old

Resigned Directors

Secretary
GREENWOOD, Sheena
Resigned: 23 April 1996
Appointed Date: 12 October 1994

Secretary
HARTLEY, Andrew James
Resigned: 07 February 1992

Secretary
SIMMONS, Cedric Paul
Resigned: 27 November 2007
Appointed Date: 05 June 2003

Secretary
SIMMONS, John Adrian
Resigned: 31 January 1997
Appointed Date: 23 April 1996

Secretary
SINNETT, Paul Martin
Resigned: 12 October 1994
Appointed Date: 16 December 1992

Secretary
YELLAND, Pamela Elizabeth
Resigned: 05 June 2003
Appointed Date: 31 January 1997

Director
GREENWOOD, Percy
Resigned: 23 April 1996
Appointed Date: 12 October 1994
89 years old

Director
HARRISON, Christopher Thomas
Resigned: 07 February 1992
75 years old

Director
HARTLEY, Andrew James
Resigned: 07 February 1992
76 years old

Director
INNES, Ken
Resigned: 23 September 1994
67 years old

Director
LAST, Richard
Resigned: 12 October 1994
68 years old

Director
LITTLE, Mary
Resigned: 20 April 2008
Appointed Date: 01 May 2006
80 years old

Director
LITTLE, Mary
Resigned: 30 April 2006
Appointed Date: 31 January 1997
80 years old

Director
SIMMONS, Cedric Paul
Resigned: 30 September 2007
Appointed Date: 09 December 2004
79 years old

Director
SIMMONS, John Adrian
Resigned: 31 January 1997
Appointed Date: 23 April 1996
83 years old

Director
SIMMONS, John Adrian
Resigned: 23 September 1994
83 years old

Director
SINNETT, Paul Martin
Resigned: 12 October 1994
Appointed Date: 30 September 1993
67 years old

Director
TAYLOR, Dudley George
Resigned: 23 April 1996
Appointed Date: 12 October 1994
81 years old

Director
VIGANO, Patrizio
Resigned: 31 December 2012
Appointed Date: 27 January 2006
55 years old

Director
VIGANO, Riccardo
Resigned: 31 December 2012
Appointed Date: 13 December 2004
59 years old

Director
YELLAND, Keith
Resigned: 08 October 2010
Appointed Date: 30 September 1993
90 years old

Director
YELLAND, Pamela Elizabeth
Resigned: 05 March 2004
Appointed Date: 31 January 1997
93 years old

Persons With Significant Control

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

BOUNCEABOUTS LEISURE LIMITED Events

17 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
16 Feb 2017
Director's details changed for Mr Richard James Taylor on 16 February 2017
16 Feb 2017
Secretary's details changed for Mr Richard James Taylor on 16 February 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 158 more events
22 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1988
Registered office changed on 29/01/88 from: 28 scrutton street london EC2A

04 Jan 1988
Company name changed bidsale LIMITED\certificate issued on 29/12/87

04 Jan 1988
Company name changed\certificate issued on 04/01/88
03 Dec 1987
Incorporation

BOUNCEABOUTS LEISURE LIMITED Charges

18 January 2011
Debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Deed of charge over credit balances
Delivered: 23 December 2008
Status: Satisfied on 4 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money held in the bank…
2 April 1992
Debenture
Delivered: 15 April 1992
Status: Satisfied on 4 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1988
Charge
Delivered: 6 May 1988
Status: Satisfied on 8 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
24 February 1988
Debenture
Delivered: 2 March 1988
Status: Satisfied on 5 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…