DON AMOTT LEISURE LIMITED
HILTON

Hellopages » Derbyshire » South Derbyshire » DE65 5FJ
Company number 04109948
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address LEISURE KINGDOM, EGGINTON ROAD, HILTON, DERBYSHIRE, DE65 5FJ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,000 . The most likely internet sites of DON AMOTT LEISURE LIMITED are www.donamottleisure.co.uk, and www.don-amott-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Willington Rail Station is 2.6 miles; to Burton-on-Trent Rail Station is 4.4 miles; to Peartree Rail Station is 6.5 miles; to Duffield Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Don Amott Leisure Limited is a Private Limited Company. The company registration number is 04109948. Don Amott Leisure Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Don Amott Leisure Limited is Leisure Kingdom Egginton Road Hilton Derbyshire De65 5fj. . COXON, Paul John is a Secretary of the company. BRODERICK, John Fitzgerald is a Director of the company. COXON, Paul John is a Director of the company. HEAP, Samantha Claire is a Director of the company. Secretary AMOTT, Donald Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMOTT, Donald Keith has been resigned. Director AMOTT, Paul Anthony has been resigned. Director BURRELL, John has been resigned. Director MORTIMER, Richard has been resigned. Director WEAVERS, Antony William Bernard has been resigned. Director WINFIELD, Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
COXON, Paul John
Appointed Date: 15 December 2006

Director
BRODERICK, John Fitzgerald
Appointed Date: 18 December 2009
60 years old

Director
COXON, Paul John
Appointed Date: 15 December 2006
68 years old

Director
HEAP, Samantha Claire
Appointed Date: 01 February 2014
56 years old

Resigned Directors

Secretary
AMOTT, Donald Keith
Resigned: 15 December 2006
Appointed Date: 17 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Director
AMOTT, Donald Keith
Resigned: 15 December 2006
Appointed Date: 17 November 2000
77 years old

Director
AMOTT, Paul Anthony
Resigned: 15 December 2006
Appointed Date: 17 November 2000
63 years old

Director
BURRELL, John
Resigned: 12 December 2003
Appointed Date: 17 November 2000
89 years old

Director
MORTIMER, Richard
Resigned: 05 January 2014
Appointed Date: 18 December 2009
73 years old

Director
WEAVERS, Antony William Bernard
Resigned: 10 June 2009
Appointed Date: 17 November 2000
72 years old

Director
WINFIELD, Brian
Resigned: 31 March 2012
Appointed Date: 18 December 2009
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Persons With Significant Control

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

DON AMOTT LEISURE LIMITED Events

19 Dec 2016
Confirmation statement made on 18 November 2016 with updates
29 Jul 2016
Accounts for a medium company made up to 31 December 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

12 Aug 2015
Accounts for a medium company made up to 31 December 2014
29 Jan 2015
Secretary's details changed for Paul John Coxon on 29 January 2015
...
... and 61 more events
30 Nov 2000
New secretary appointed;new director appointed
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
17 Nov 2000
Incorporation

DON AMOTT LEISURE LIMITED Charges

2 February 2010
Mortgage debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 30 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Donald Keith Amott
Description: All the assets, property and undertakings.
15 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…