WATERSPLASH LEISURE LIMITED
BRIXHAM WATERSPLASH INVESTMENTS LIMITED SANDY GLADE CARAVAN PARK LIMITED

Hellopages » Devon » Torbay » TQ5 0JG

Company number 00587269
Status Active
Incorporation Date 15 July 1957
Company Type Private Limited Company
Address HADLEY HOUSE 1 GREEN LANE, CHURSTON FERRERS, BRIXHAM, DEVON, TQ5 0JG
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 12 in full; Resolutions RES15 ‐ Change company name resolution on 2016-05-10 ; Change of name notice. The most likely internet sites of WATERSPLASH LEISURE LIMITED are www.watersplashleisure.co.uk, and www.watersplash-leisure.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-eight years and three months. Watersplash Leisure Limited is a Private Limited Company. The company registration number is 00587269. Watersplash Leisure Limited has been working since 15 July 1957. The present status of the company is Active. The registered address of Watersplash Leisure Limited is Hadley House 1 Green Lane Churston Ferrers Brixham Devon Tq5 0jg. The company`s financial liabilities are £181.45k. It is £19.16k against last year. The cash in hand is £476.34k. It is £137.25k against last year. And the total assets are £497.21k, which is £59.76k against last year. DAVIES, Ryan Allan is a Secretary of the company. DAVIES, Jennifer Marilyn is a Director of the company. DAVIES, Rebecca is a Director of the company. DAVIES, Ryan Allan is a Director of the company. Secretary DAVIES, Allan William Thomas has been resigned. Secretary DAVIES, Wilfred Sidney has been resigned. Director DAVIES, Allan William Thomas has been resigned. Director DAVIES, Wilfred Sidney has been resigned. The company operates in "Activities of amusement parks and theme parks".


watersplash leisure Key Finiance

LIABILITIES £181.45k
+11%
CASH £476.34k
+40%
TOTAL ASSETS £497.21k
+13%
All Financial Figures

Current Directors

Secretary
DAVIES, Ryan Allan
Appointed Date: 30 April 2009

Director

Director
DAVIES, Rebecca
Appointed Date: 30 April 2009
49 years old

Director
DAVIES, Ryan Allan
Appointed Date: 30 April 2009
49 years old

Resigned Directors

Secretary
DAVIES, Allan William Thomas
Resigned: 02 June 2009
Appointed Date: 30 March 2001

Secretary
DAVIES, Wilfred Sidney
Resigned: 30 March 2001

Director
DAVIES, Allan William Thomas
Resigned: 02 June 2009
83 years old

Director
DAVIES, Wilfred Sidney
Resigned: 30 March 2001
109 years old

WATERSPLASH LEISURE LIMITED Events

24 Jun 2016
Satisfaction of charge 12 in full
24 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-10

24 May 2016
Change of name notice
20 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,504

12 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 93 more events
23 Feb 1987
Full accounts made up to 31 October 1986

17 May 1986
Return made up to 14/04/86; full list of members

30 Apr 1986
Full accounts made up to 31 October 1985

15 Jul 1957
Certificate of incorporation
15 Jul 1957
Incorporation

WATERSPLASH LEISURE LIMITED Charges

20 September 2012
Mortgage
Delivered: 26 September 2012
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 58-64 torbay road paignton devon t/no…
30 March 2011
Mortgage deed
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st margarets coast road berrow burnham on…
30 March 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 63 winchester rd, burnham on sea; and garage, t/no:…
10 January 2011
Mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 13/14 yalberton tor industrial estate…
6 December 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Rent deposit deed
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Richard Harry Yeates, Deborah Jane Yeates
Description: Interest in the deposit account and the deposit balance and…
12 August 1981
Legal charge
Delivered: 19 August 1981
Status: Satisfied on 4 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H brean down caravan park, brean down, somerset.
2 March 1979
Legal charge
Delivered: 9 March 1979
Status: Satisfied on 25 November 1997
Persons entitled: Barclays Bank PLC
Description: Whitegates caravan park hurm lane, berrow somerset as…
15 February 1978
Legal charge
Delivered: 21 February 1978
Status: Satisfied on 24 December 2004
Persons entitled: Barclays Bank PLC
Description: Yewtree caravan park, hurm lane, berrow, burnham-on-sea…
2 November 1977
Legal charge
Delivered: 10 November 1977
Status: Satisfied on 24 December 2004
Persons entitled: Barclays Bank PLC
Description: Land at berrow somerset comprised in conveyance dated…
2 November 1977
Legal charge
Delivered: 10 November 1977
Status: Satisfied on 7 January 1998
Persons entitled: Barclays Bank PLC
Description: Land at berrow somerset, part of sandy glade caravan park…
16 April 1959
Legal charge
Delivered: 22 April 1959
Status: Satisfied on 24 December 2004
Persons entitled: Barclays Bank PLC
Description: Land and premises at berrow, burnham-on-sea, somerset.