TAUNTON LEISURE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3FA

Company number 03603607
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA STREET, TAUNTON, SOMERSET, TA1 3FA
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1,617,570 . The most likely internet sites of TAUNTON LEISURE LIMITED are www.tauntonleisure.co.uk, and www.taunton-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Taunton Leisure Limited is a Private Limited Company. The company registration number is 03603607. Taunton Leisure Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Taunton Leisure Limited is Victoria House Victoria Street Taunton Somerset Ta1 3fa. . CLARK, Jill is a Secretary of the company. BORER, Minnie Maureen is a Director of the company. CLARK, Simon John is a Director of the company. Secretary CLARK, Simon John has been resigned. Secretary CLARK, Sue Jenny has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Anna Margaret has been resigned. Director CLARK, Christopher Robert has been resigned. Director CLARK, Sue Jenny has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
CLARK, Jill
Appointed Date: 12 January 2009

Director
BORER, Minnie Maureen
Appointed Date: 18 July 2011
72 years old

Director
CLARK, Simon John
Appointed Date: 24 July 1998
64 years old

Resigned Directors

Secretary
CLARK, Simon John
Resigned: 12 January 2009
Appointed Date: 17 January 2003

Secretary
CLARK, Sue Jenny
Resigned: 17 January 2003
Appointed Date: 24 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Director
CLARK, Anna Margaret
Resigned: 31 March 2006
Appointed Date: 24 July 1998
84 years old

Director
CLARK, Christopher Robert
Resigned: 12 January 2009
Appointed Date: 24 July 1998
85 years old

Director
CLARK, Sue Jenny
Resigned: 31 March 2006
Appointed Date: 24 July 1998
65 years old

Persons With Significant Control

Taunton Leisure (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TAUNTON LEISURE LIMITED Events

05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,617,570

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,617,570

...
... and 67 more events
10 Feb 1999
Particulars of mortgage/charge
30 Jan 1999
Particulars of mortgage/charge
22 Dec 1998
Accounting reference date shortened from 31/07/99 to 31/01/99
28 Jul 1998
Secretary resigned
24 Jul 1998
Incorporation

TAUNTON LEISURE LIMITED Charges

12 January 2009
Legal mortgage
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 east reach taunton somerset t/no ST254434 and each and…
12 January 2009
Legal mortgage
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 east reach taunton somerset t/no ST77930 and each and…
12 January 2009
Legal mortgage
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 110 fore street and 1, 2 and 3 john street exeter t/no…
12 January 2009
Debenture
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 January 1999
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 6 February 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 110 fore street and 1 2 and 3 john street…
28 January 1999
Debenture
Delivered: 30 January 1999
Status: Satisfied on 6 February 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…