INDEPENDENT LEISURE LIMITED
WAKEFIELD J.C. (SNOOKER) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1DH

Company number 01788367
Status Active
Incorporation Date 2 February 1984
Company Type Private Limited Company
Address 10 MARKET STREET, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 1DH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registered office address changed from 2/10 Market Street Wakefield West Yorkshire WF1 1DH to 10 Market Street Wakefield West Yorkshire WF1 1DH on 9 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of INDEPENDENT LEISURE LIMITED are www.independentleisure.co.uk, and www.independent-leisure.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and eight months. Independent Leisure Limited is a Private Limited Company. The company registration number is 01788367. Independent Leisure Limited has been working since 02 February 1984. The present status of the company is Active. The registered address of Independent Leisure Limited is 10 Market Street Wakefield West Yorkshire England Wf1 1dh. The company`s financial liabilities are £176.94k. It is £14.97k against last year. The cash in hand is £373.63k. It is £287.08k against last year. And the total assets are £411.88k, which is £300.08k against last year. CRECRAFT, Ashley Henry is a Secretary of the company. CRECRAFT, Ashley Henry is a Director of the company. CRECRAFT, Bradley is a Director of the company. Secretary JONES, John has been resigned. Director CRECRAFT, Henry has been resigned. Director CRECRAFT, Susan Kay has been resigned. Director JONES, Carole Anne has been resigned. Director JONES, John has been resigned. The company operates in "Licensed restaurants".


independent leisure Key Finiance

LIABILITIES £176.94k
+9%
CASH £373.63k
+331%
TOTAL ASSETS £411.88k
+268%
All Financial Figures

Current Directors

Secretary
CRECRAFT, Ashley Henry
Appointed Date: 20 May 1994

Director
CRECRAFT, Ashley Henry
Appointed Date: 31 March 1994
53 years old

Director
CRECRAFT, Bradley
Appointed Date: 31 March 1994
50 years old

Resigned Directors

Secretary
JONES, John
Resigned: 20 May 1994

Director
CRECRAFT, Henry
Resigned: 30 March 2008
77 years old

Director
CRECRAFT, Susan Kay
Resigned: 09 August 2000
77 years old

Director
JONES, Carole Anne
Resigned: 07 November 1997
76 years old

Director
JONES, John
Resigned: 07 November 1997
76 years old

Persons With Significant Control

Mr Ashley Henry Crecraft
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bradley Crecraft
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDEPENDENT LEISURE LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 Aug 2016
Registered office address changed from 2/10 Market Street Wakefield West Yorkshire WF1 1DH to 10 Market Street Wakefield West Yorkshire WF1 1DH on 9 August 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 143

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 90 more events
24 Dec 1987
Particulars of mortgage/charge

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

28 Sep 1987
Return made up to 20/04/87; full list of members

07 Aug 1986
Accounts for a small company made up to 31 July 1986

07 Aug 1986
Return made up to 14/08/86; full list of members

INDEPENDENT LEISURE LIMITED Charges

15 March 2010
Legal charge
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-8 market street wakefield west yorkshire t/no:WYK227012…
18 September 2009
Legal charge
Delivered: 2 October 2009
Status: Satisfied on 6 March 2010
Persons entitled: National Westminster Bank PLC
Description: 2-8 market street wakefield west yorkshire t/no WYK227012…
9 May 2008
Legal charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and bulidings on the west side of market street…
21 April 2008
Debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 1997
Debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: L/H premises known to be central club market street…
25 January 1990
Legal charge
Delivered: 2 February 1990
Status: Outstanding
Persons entitled: Joshua Tetley & Son Limitedor to Any of the Trading Companies as Defined
Description: Ground floor premises k/a the wakefield snooker club and…
23 December 1987
Further charge
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: Joshua Tetley & Son Limited
Description: J.C. (snooker) limited charge "wakefield snooker club"…
5 March 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied on 23 January 1998
Persons entitled: Yorkshire Bank PLC.
Description: Ground floor premises in market street known as wakefield…
9 January 1985
Mortgage
Delivered: 26 January 1985
Status: Satisfied on 12 March 1990
Persons entitled: Joshua Tetley & Sons Limited
Description: Ground floor premises in market street wakefield known as…