NORTH COUNTRY LEISURE
KENDAL LEISURE TYNEDALE

Hellopages » Cumbria » South Lakeland » LA9 7HX

Company number 03683103
Status Active
Incorporation Date 14 December 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KENDAL LEISURE CENTRE, BURTON ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 7HX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Auditor's resignation; Appointment of Mr Paul Andrew Robinson as a secretary on 12 January 2017; Termination of appointment of David Anthony Weakley as a secretary on 12 January 2017. The most likely internet sites of NORTH COUNTRY LEISURE are www.northcountry.co.uk, and www.north-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. North Country Leisure is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03683103. North Country Leisure has been working since 14 December 1998. The present status of the company is Active. The registered address of North Country Leisure is Kendal Leisure Centre Burton Road Kendal Cumbria England La9 7hx. . ROBINSON, Paul Andrew is a Secretary of the company. ARGENT, Jonathan David is a Director of the company. CROOKS, Susan Jean is a Director of the company. DYKINS, Natasha Lynne, Dr is a Director of the company. FOWLER, Sonia Clare Victoria is a Director of the company. HORNER, Christopher is a Director of the company. JOHNSON, Julie is a Director of the company. JOHNSTON, Bernard, Dr is a Director of the company. JOHNSTONE, Peter Frederic is a Director of the company. ORCHARD, Sheila is a Director of the company. POWLESLAND, David is a Director of the company. ROBERTS, Christopher Anthony is a Director of the company. TAMES, Roger is a Director of the company. WHITE, Ian Stewart is a Director of the company. GREENWICH LEISURE LIMITED is a Director of the company. Secretary JAMES, Graeme Martin has been resigned. Secretary MAUDE, John Edward has been resigned. Secretary WEAKLEY, David Anthony has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BATY, Alan has been resigned. Director BELL, Freda has been resigned. Director BRANNEY, Hugh Anthony has been resigned. Director BRYAN, Lionel has been resigned. Director CORBETT, Brian Hall, Councillor has been resigned. Director CROOKS, Susan Jean has been resigned. Director DONALDSON, Karen has been resigned. Director DUFFELL, Raymond has been resigned. Director ELLIDGE, David Neil has been resigned. Director FLETCHER, Ruth Margaret, Doctor has been resigned. Director FLETCHER, Ruth Margaret, Doctor has been resigned. Director GEE, Paul Robert has been resigned. Director GREGORY, Philip John has been resigned. Director HANDYSIDE, Kelly Marie has been resigned. Director HENDERSON, David has been resigned. Director HENDERSON, Rodney Alwyn has been resigned. Director HODGSON, John Andrew has been resigned. Director HOLLIDAY, Allan has been resigned. Director HUNTER, Fiona Mary, Cllr has been resigned. Director JAMESON, John Anthony has been resigned. Director KANE, John has been resigned. Director KENNEDY, Jonathan has been resigned. Director LEWIS, Robert Alan has been resigned. Director MACALISTER, Roy Gilvray has been resigned. Director MAYNE, Vincent Patrick has been resigned. Director NORTON, John Thomas has been resigned. Director OLDHAM, Nicholas has been resigned. Director PARKER, John Richard has been resigned. Director PHILIPSON, Hugh William, Councillor has been resigned. Director PHILLIPS, Anton Maurice has been resigned. Director REED, Margaret Patricia has been resigned. Director REED, Norman John has been resigned. Director SOMERVILLE, Janet Kathleen, Councillor has been resigned. Director SOMERVILLE, Janet Kathleen, Councillor has been resigned. Director STYRING, Roger has been resigned. Director TEMPLE, Malcolm, Councillor has been resigned. Director THOMPSON, Charles David has been resigned. Director THOMPSON, John has been resigned. Director TOMLINSON, Helen has been resigned. Director WATSON, John Stuart has been resigned. Director WEBSTER, Tony Fred has been resigned. Director WILLIS, Gail has been resigned. Director NORTH COUNTRY LEISURE has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ROBINSON, Paul Andrew
Appointed Date: 12 January 2017

Director
ARGENT, Jonathan David
Appointed Date: 15 September 2015
62 years old

Director
CROOKS, Susan Jean
Appointed Date: 25 November 2014
54 years old

Director
DYKINS, Natasha Lynne, Dr
Appointed Date: 22 April 2013
54 years old

Director
FOWLER, Sonia Clare Victoria
Appointed Date: 04 June 2013
68 years old

Director
HORNER, Christopher
Appointed Date: 11 March 2003
80 years old

Director
JOHNSON, Julie
Appointed Date: 09 September 2014
61 years old

Director
JOHNSTON, Bernard, Dr
Appointed Date: 22 April 2013
80 years old

Director
JOHNSTONE, Peter Frederic
Appointed Date: 26 September 2006
82 years old

Director
ORCHARD, Sheila
Appointed Date: 04 June 2013
74 years old

Director
POWLESLAND, David
Appointed Date: 09 September 2014
51 years old

Director
ROBERTS, Christopher Anthony
Appointed Date: 22 February 1999
74 years old

Director
TAMES, Roger
Appointed Date: 09 September 2014
74 years old

Director
WHITE, Ian Stewart
Appointed Date: 12 June 2012
79 years old

Director
GREENWICH LEISURE LIMITED
Appointed Date: 01 April 2015

Resigned Directors

Secretary
JAMES, Graeme Martin
Resigned: 17 November 2015
Appointed Date: 01 November 2014

Secretary
MAUDE, John Edward
Resigned: 31 October 2014
Appointed Date: 18 December 1998

Secretary
WEAKLEY, David Anthony
Resigned: 12 January 2017
Appointed Date: 17 November 2015

Nominee Secretary
DICKINSON DEES
Resigned: 18 December 1998
Appointed Date: 14 December 1998

Director
BATY, Alan
Resigned: 06 December 2004
Appointed Date: 14 November 2000
81 years old

Director
BELL, Freda
Resigned: 10 September 2002
Appointed Date: 13 November 2001
74 years old

Director
BRANNEY, Hugh Anthony
Resigned: 20 June 2013
Appointed Date: 03 July 2007
81 years old

Director
BRYAN, Lionel
Resigned: 27 September 2009
Appointed Date: 11 March 2003
86 years old

Director
CORBETT, Brian Hall, Councillor
Resigned: 20 May 2003
Appointed Date: 22 February 1999
71 years old

Director
CROOKS, Susan Jean
Resigned: 30 January 2007
Appointed Date: 26 September 2006
54 years old

Director
DONALDSON, Karen
Resigned: 08 November 2011
Appointed Date: 27 September 2005
56 years old

Director
DUFFELL, Raymond
Resigned: 10 September 2002
Appointed Date: 22 February 1999
73 years old

Director
ELLIDGE, David Neil
Resigned: 11 March 2003
Appointed Date: 22 February 1999
82 years old

Director
FLETCHER, Ruth Margaret, Doctor
Resigned: 17 July 2011
Appointed Date: 12 October 2004
74 years old

Director
FLETCHER, Ruth Margaret, Doctor
Resigned: 11 March 2003
Appointed Date: 22 February 1999
74 years old

Director
GEE, Paul Robert
Resigned: 11 March 2013
Appointed Date: 11 September 2012
67 years old

Director
GREGORY, Philip John
Resigned: 07 February 2006
Appointed Date: 11 March 2003
63 years old

Director
HANDYSIDE, Kelly Marie
Resigned: 15 March 2005
Appointed Date: 11 March 2003
54 years old

Director
HENDERSON, David
Resigned: 05 November 2007
Appointed Date: 26 September 2006
77 years old

Director
HENDERSON, Rodney Alwyn
Resigned: 11 September 2012
Appointed Date: 16 January 2006
68 years old

Director
HODGSON, John Andrew
Resigned: 17 March 2009
Appointed Date: 16 January 2006
60 years old

Director
HOLLIDAY, Allan
Resigned: 05 July 2007
Appointed Date: 20 June 2006
73 years old

Director
HUNTER, Fiona Mary, Cllr
Resigned: 31 March 2009
Appointed Date: 22 May 2007
78 years old

Director
JAMESON, John Anthony
Resigned: 21 June 2005
Appointed Date: 22 February 1999
77 years old

Director
KANE, John
Resigned: 03 May 2007
Appointed Date: 13 February 2007
70 years old

Director
KENNEDY, Jonathan
Resigned: 25 September 2001
Appointed Date: 22 February 1999
58 years old

Director
LEWIS, Robert Alan
Resigned: 08 December 2010
Appointed Date: 22 February 1999
74 years old

Director
MACALISTER, Roy Gilvray
Resigned: 16 September 2014
Appointed Date: 27 September 2005
105 years old

Director
MAYNE, Vincent Patrick
Resigned: 09 July 2002
Appointed Date: 14 September 1999
59 years old

Director
NORTON, John Thomas
Resigned: 06 November 2014
Appointed Date: 13 February 2007
53 years old

Director
OLDHAM, Nicholas
Resigned: 14 November 2000
Appointed Date: 22 February 1999
54 years old

Director
PARKER, John Richard
Resigned: 19 September 2005
Appointed Date: 11 March 2003
62 years old

Director
PHILIPSON, Hugh William, Councillor
Resigned: 31 March 2009
Appointed Date: 11 March 2003
99 years old

Director
PHILLIPS, Anton Maurice
Resigned: 11 March 2003
Appointed Date: 09 January 2001
67 years old

Director
REED, Margaret Patricia
Resigned: 17 May 2016
Appointed Date: 15 February 2011
72 years old

Director
REED, Norman John
Resigned: 21 May 1999
Appointed Date: 22 February 1999
84 years old

Director
SOMERVILLE, Janet Kathleen, Councillor
Resigned: 22 May 2007
Appointed Date: 20 May 2003
92 years old

Director
SOMERVILLE, Janet Kathleen, Councillor
Resigned: 11 March 2003
Appointed Date: 21 May 1999
92 years old

Director
STYRING, Roger
Resigned: 02 May 2013
Appointed Date: 22 July 2009
80 years old

Director
TEMPLE, Malcolm, Councillor
Resigned: 10 October 2012
Appointed Date: 01 April 2012
90 years old

Director
THOMPSON, Charles David
Resigned: 20 September 2011
Appointed Date: 14 December 1998
80 years old

Director
THOMPSON, John
Resigned: 14 October 2003
Appointed Date: 22 February 1999
82 years old

Director
TOMLINSON, Helen
Resigned: 07 March 2005
Appointed Date: 14 October 2003
62 years old

Director
WATSON, John Stuart
Resigned: 16 September 2014
Appointed Date: 15 February 2011
76 years old

Director
WEBSTER, Tony Fred
Resigned: 13 May 2002
Appointed Date: 14 December 1998
77 years old

Director
WILLIS, Gail
Resigned: 24 March 2009
Appointed Date: 19 June 2007
45 years old

Director
NORTH COUNTRY LEISURE
Resigned: 22 July 2009
Appointed Date: 22 July 2009

Persons With Significant Control

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

NORTH COUNTRY LEISURE Events

24 Feb 2017
Auditor's resignation
16 Jan 2017
Appointment of Mr Paul Andrew Robinson as a secretary on 12 January 2017
16 Jan 2017
Termination of appointment of David Anthony Weakley as a secretary on 12 January 2017
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
05 Oct 2016
Satisfaction of charge 2 in full
...
... and 210 more events
08 Apr 1999
Memorandum and Articles of Association
08 Apr 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

11 Jan 1999
Secretary resigned
21 Dec 1998
New secretary appointed
14 Dec 1998
Incorporation

NORTH COUNTRY LEISURE Charges

27 November 2014
Charge code 0368 3103 0007
Delivered: 29 November 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
26 November 2014
Charge code 0368 3103 0008
Delivered: 5 December 2014
Status: Satisfied on 4 May 2016
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited
Description: Contains fixed charge…
2 June 2009
Deed of charge over credit balances
Delivered: 11 June 2009
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 5 October 2016
Persons entitled: Tynedale District Council
Description: Building a hexham business park burn lane hexham…
14 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a building a hexham business park, burn…
30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land and buildings on the south side…
7 December 2000
Debenture
Delivered: 19 December 2000
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…