GROUP LEISURE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 01011722
Status Active
Incorporation Date 19 May 1971
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Christopher Beswick as a director on 30 August 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GROUP LEISURE LIMITED are www.groupleisure.co.uk, and www.group-leisure.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and five months. Group Leisure Limited is a Private Limited Company. The company registration number is 01011722. Group Leisure Limited has been working since 19 May 1971. The present status of the company is Active. The registered address of Group Leisure Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. The company`s financial liabilities are £300.43k. It is £-9.47k against last year. The cash in hand is £239.75k. It is £-30.52k against last year. And the total assets are £322.89k, which is £-25.9k against last year. GRIFFITHS, Doreen Eira is a Secretary of the company. BESWICK, Christopher is a Director of the company. BESWICK, Stephen Hugh is a Director of the company. GRIFFITHS, Doreen Eira is a Director of the company. Secretary BESWICK, Stephen Hugh has been resigned. Secretary POTTER, Helene Iva has been resigned. Director BAKER, June Linda has been resigned. Director BESWICK, Christopher has been resigned. Director BESWICK, Christopher has been resigned. Director BESWICK, Katherine has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


group leisure Key Finiance

LIABILITIES £300.43k
-4%
CASH £239.75k
-12%
TOTAL ASSETS £322.89k
-8%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Doreen Eira
Appointed Date: 01 October 1997

Director
BESWICK, Christopher
Appointed Date: 30 August 2016
62 years old

Director

Director
GRIFFITHS, Doreen Eira
Appointed Date: 30 September 1995
78 years old

Resigned Directors

Secretary
BESWICK, Stephen Hugh
Resigned: 25 February 1993

Secretary
POTTER, Helene Iva
Resigned: 30 September 1997
Appointed Date: 25 February 1993

Director
BAKER, June Linda
Resigned: 01 April 1997
Appointed Date: 30 September 1995
77 years old

Director
BESWICK, Christopher
Resigned: 07 September 2002
Appointed Date: 01 April 1997
62 years old

Director
BESWICK, Christopher
Resigned: 30 September 1995
62 years old

Director
BESWICK, Katherine
Resigned: 01 July 1996
60 years old

Persons With Significant Control

Christopher Beswick
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doreen Eira Beswick
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Hugh Beswick
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUP LEISURE LIMITED Events

01 Sep 2016
Appointment of Christopher Beswick as a director on 30 August 2016
02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
09 Oct 1987
Return made up to 11/09/87; full list of members

24 Sep 1987
Accounts for a small company made up to 30 September 1986

19 Jan 1987
Return made up to 01/12/86; full list of members

29 Dec 1986
Accounts for a small company made up to 30 September 1985

19 May 1971
Company name changed\certificate issued on 19/05/71

GROUP LEISURE LIMITED Charges

18 November 2001
Debenture
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1991
Legal charge
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The showboat 2 warren minehead somerset.