KINGS HALL LEISURE LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 7AA

Company number 00925869
Status Active
Incorporation Date 15 January 1968
Company Type Private Limited Company
Address 13 YORKERSGATE, MALTON, NORTH YORKSHIRE, YO17 7AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 19,100 . The most likely internet sites of KINGS HALL LEISURE LIMITED are www.kingshallleisure.co.uk, and www.kings-hall-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Kings Hall Leisure Limited is a Private Limited Company. The company registration number is 00925869. Kings Hall Leisure Limited has been working since 15 January 1968. The present status of the company is Active. The registered address of Kings Hall Leisure Limited is 13 Yorkersgate Malton North Yorkshire Yo17 7aa. . WHARTON, Janet is a Secretary of the company. WHARTON, Christopher Roland is a Director of the company. WHARTON, Gilbert Roland is a Director of the company. WHARTON, Janet is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary

Director
WHARTON, Christopher Roland
Appointed Date: 24 April 2006
57 years old

Director

Director
WHARTON, Janet

86 years old

Persons With Significant Control

Mrs Janet Wharton
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gilbert Roland Wharton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Roland Wharton
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

KINGS HALL LEISURE LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19,100

13 Jul 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 19,100

...
... and 70 more events
23 Mar 1989
Return made up to 31/12/88; full list of members

01 Feb 1988
Return made up to 31/12/87; full list of members

01 Feb 1988
Group accounts for a small company made up to 31 January 1987

28 Mar 1987
Accounts for a small company made up to 31 January 1986

28 Mar 1987
Return made up to 01/09/86; full list of members

KINGS HALL LEISURE LIMITED Charges

22 April 2014
Charge code 0092 5869 0013
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: York house caravan park, back lane, hawsker, whitby YO22…
22 April 2014
Charge code 0092 5869 0012
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brook cottage, back lane, high hawsker, north yorkshire…
12 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Manor farm normanby whitby, t/no. NYK352178 and NYK352179…
12 March 2010
Mortgage debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
12 March 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: York house hotel, 3 back lane, high hawkser, whitby t/no…
12 March 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The farmhouse, normanby, whitby, t/no NYK346641 all plant…
22 February 1999
Guarantee & debenture
Delivered: 3 March 1999
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1976
Standard security
Delivered: 28 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises with offices and back yard at 53 chestnut avenue…
29 April 1976
Legal charge
Delivered: 6 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 2 high st, west sunderland, tyne & wear.
14 May 1974
Legal charge
Delivered: 17 May 1974
Status: Satisfied on 23 December 1999
Persons entitled: Tic-Tac-Tuc LTD
Description: Land 2 high st west sunderland.
25 October 1973
Legal charge
Delivered: 8 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36, kings road, north grimesby middlesbrough teesside.
28 December 1972
Mortgage
Delivered: 17 January 1973
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC
Description: 89, 91 and 93 westgate rd, newcastle upon tyne.
26 October 1972
Standard security
Delivered: 10 November 1972
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC
Description: The plaza cinema and shops 103, 105, 109 and 111 hilltown…