SALOP LEISURE LIMITED
SHROPSHIRE SALOP CARAVANS LIMITED

Hellopages » Shropshire » Shropshire » SY5 6QS
Company number 02865955
Status Active
Incorporation Date 26 October 1993
Company Type Private Limited Company
Address SALOP LEISURE, EMSTREY, SHREWSBURY, SHROPSHIRE, SY5 6QS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SALOP LEISURE LIMITED are www.salopleisure.co.uk, and www.salop-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Salop Leisure Limited is a Private Limited Company. The company registration number is 02865955. Salop Leisure Limited has been working since 26 October 1993. The present status of the company is Active. The registered address of Salop Leisure Limited is Salop Leisure Emstrey Shrewsbury Shropshire Sy5 6qs. . HIGGINS, Stephen Gilbert is a Secretary of the company. BEBB, Mark Edward is a Director of the company. BYWATER, Anthony Thomas is a Director of the company. ROBERTS, Dylan Wyn is a Director of the company. Secretary HARPER, Elsie Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETTS, Marjorie Ada Laura has been resigned. Director BYRNE, Penelope Janet has been resigned. Director BYRNE, Sean Peter has been resigned. Director FRANKLIN, Carolyn Jean has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HIGGINS, Stephen Gilbert
Appointed Date: 14 February 1994

Director
BEBB, Mark Edward
Appointed Date: 16 November 2001
55 years old

Director
BYWATER, Anthony Thomas
Appointed Date: 26 October 1993
84 years old

Director
ROBERTS, Dylan Wyn
Appointed Date: 16 November 2001
61 years old

Resigned Directors

Secretary
HARPER, Elsie Kathleen
Resigned: 14 February 1994
Appointed Date: 26 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1993
Appointed Date: 26 October 1993

Director
BETTS, Marjorie Ada Laura
Resigned: 31 October 2004
113 years old

Director
BYRNE, Penelope Janet
Resigned: 27 March 2007
Appointed Date: 24 February 1997
84 years old

Director
BYRNE, Sean Peter
Resigned: 27 March 2007
Appointed Date: 22 July 1999
62 years old

Director
FRANKLIN, Carolyn Jean
Resigned: 29 January 1999
Appointed Date: 24 February 1997
86 years old

Persons With Significant Control

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

SALOP LEISURE LIMITED Events

24 Jan 2017
Full accounts made up to 30 September 2016
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
08 Jun 2016
Full accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,180.39

21 Apr 2015
Full accounts made up to 30 September 2014
...
... and 92 more events
17 May 1994
Particulars of mortgage/charge

26 Apr 1994
Accounting reference date notified as 30/09

25 Feb 1994
Secretary resigned;new secretary appointed

08 Nov 1993
Secretary resigned

26 Oct 1993
Incorporation

SALOP LEISURE LIMITED Charges

27 March 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Bywater Leisure Parks Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Guarantee & debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a emstrey garden centre, emstrey, shrewsbury.
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a treowain enterprise park, machynlleth.
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 125 hereford road, shrewsbury.
19 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Floating charge
Delivered: 6 May 1995
Status: Satisfied on 15 March 2007
Persons entitled: Nws Trust Limited
Description: All stock in trade of used touring caravans both present…
17 November 1994
Legal charge
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north eastern side of herford road meolw…
11 May 1994
Legal charge
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and premises on the north eastern side of hereford…