FAMILY AMUSEMENTS LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 2DQ

Company number 01541147
Status Active
Incorporation Date 23 January 1981
Company Type Private Limited Company
Address REGAL HOUSE, MANWICK ROAD, FELIXSTOWE, SUFFOLK, IP11 2DQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 13,464.21 . The most likely internet sites of FAMILY AMUSEMENTS LIMITED are www.familyamusements.co.uk, and www.family-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Trimley Rail Station is 1.8 miles; to Harwich International Rail Station is 3.6 miles; to Walton-on-the-Naze Rail Station is 8.1 miles; to Kirby Cross Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Family Amusements Limited is a Private Limited Company. The company registration number is 01541147. Family Amusements Limited has been working since 23 January 1981. The present status of the company is Active. The registered address of Family Amusements Limited is Regal House Manwick Road Felixstowe Suffolk Ip11 2dq. . WOODMANSEE, Deborah Jean is a Secretary of the company. THREADWELL, Darren John is a Director of the company. THREADWELL, James Stanley George is a Director of the company. THREADWELL, Sarah is a Director of the company. Secretary WILLIMENT, Barry James has been resigned. Director MOSS, David has been resigned. Director WILLIMENT, Barry James has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WOODMANSEE, Deborah Jean
Appointed Date: 04 April 2008

Director

Director

Director
THREADWELL, Sarah
Appointed Date: 06 April 2010
60 years old

Resigned Directors

Secretary
WILLIMENT, Barry James
Resigned: 04 April 2008

Director
MOSS, David
Resigned: 31 March 1999
Appointed Date: 01 October 1996
66 years old

Director
WILLIMENT, Barry James
Resigned: 04 April 2008
81 years old

Persons With Significant Control

Mr James Stanley George Threadwell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAMILY AMUSEMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Group of companies' accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 13,464.21

14 Dec 2015
Group of companies' accounts made up to 31 March 2015
25 Sep 2015
Satisfaction of charge 12 in full
...
... and 132 more events
03 Dec 1986
Particulars of mortgage/charge
21 Oct 1986
Accounts made up to 31 March 1985
04 Jun 1986
Director's particulars changed

23 Jan 1981
Certificate of incorporation
23 Jan 1981
Incorporation

FAMILY AMUSEMENTS LIMITED Charges

22 July 2015
Charge code 0154 1147 0026
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pettitt's animal adventure park & corymeela lodge reedham…
22 July 2015
Charge code 0154 1147 0025
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellington pier, marine parade, great yarmouth t/no NK44178…
22 July 2015
Charge code 0154 1147 0024
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Regal house, manwick road, felixstowe t/no SK346729…
8 July 2015
Charge code 0154 1147 0023
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 February 2013
Debenture
Delivered: 7 March 2013
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2013
Legal mortgage
Delivered: 7 March 2013
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: L/H land known as the refreshment kiosk britannia pier…
27 February 2013
Legal mortgage
Delivered: 7 March 2013
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H regal restaurant sea road felixstowe with the benefit…
27 February 2013
Legal mortgage
Delivered: 7 March 2013
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Land at the corner of sea road felixstowe with the benefit…
27 February 2013
Legal mortgage
Delivered: 7 March 2013
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining regal restaurant felixstowe suffolk with…
27 February 2013
Legal mortgage
Delivered: 7 March 2013
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of halvergate road reedham land…
12 December 2012
Chattel mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, James Stanley Threadwell, Sarah Jane Threadwell, Darren Threadwell and Deborah Woodmansee
Description: Euro sujets carousel consisting of 30 horses (10 large, 10…
4 February 2011
Chattel mortgage
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, James Stanley Threadwell, Sarah Jane Threadwell, Darren Threadwell and Deborah Woodmansee
Description: Euro-sujets carousel consisting of 30 horses (10 large, 10…
27 August 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a wellington pier complex marine parade…
2 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Pettitts rural crafts centre and corrymeela lodge reedham…
25 March 1998
Debenture
Delivered: 15 April 1998
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Deed of consent and charge
Delivered: 12 October 1995
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: F/H property at britannia pier great yarmouth norfolk.
2 October 1995
Deed of consent and charge
Delivered: 12 October 1995
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: L/H property at britannia pier great yarmouth norfolk.
2 October 1995
Deed of consent and charge
Delivered: 12 October 1995
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: L/H property at britannia pier great yarmouth norfolk.
2 October 1995
Deed of consent and charge
Delivered: 12 October 1995
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: L/H property at britannia pier great yarmouth norfolk being…
8 May 1991
Charge
Delivered: 9 May 1991
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital all…
5 November 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: The regal restaurant, sea road, felixstowe otherwise known…
31 October 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: F/H land at the corner of sea road, felixstowe.
1 December 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: L/Hold property at the south pier, lowestoft.
12 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: L/Hold 32 - 4 kingsway dovercourt essex.
19 November 1982
Legal charge
Delivered: 10 December 1982
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: Land adjoining regal restaurant, felixstowe, suffolk.
19 November 1982
Charge
Delivered: 10 December 1982
Status: Satisfied on 25 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…