S & D LEISURE (EUROPE) LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1TD

Company number 03844316
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address 19/21 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE, WN1 1TD
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 038443160015, created on 20 March 2017; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of S & D LEISURE (EUROPE) LIMITED are www.sdleisureeurope.co.uk, and www.s-d-leisure-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. S D Leisure Europe Limited is a Private Limited Company. The company registration number is 03844316. S D Leisure Europe Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of S D Leisure Europe Limited is 19 21 Bridgeman Terrace Wigan Lancashire Wn1 1td. The company`s financial liabilities are £379.63k. It is £-88.02k against last year. The cash in hand is £1.33k. It is £-0.19k against last year. And the total assets are £224.14k, which is £25.83k against last year. REEVES, Deborah is a Secretary of the company. REEVES, Deborah is a Director of the company. REEVES, Stanley Gilbert is a Director of the company. REEVES, Stanley is a Director of the company. THOMPSON, Sophie is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of amusement parks and theme parks".


s & d leisure (europe) Key Finiance

LIABILITIES £379.63k
-19%
CASH £1.33k
-13%
TOTAL ASSETS £224.14k
+13%
All Financial Figures

Current Directors

Secretary
REEVES, Deborah
Appointed Date: 20 September 1999

Director
REEVES, Deborah
Appointed Date: 20 September 1999
65 years old

Director
REEVES, Stanley Gilbert
Appointed Date: 01 February 2010
41 years old

Director
REEVES, Stanley
Appointed Date: 20 September 1999
70 years old

Director
THOMPSON, Sophie
Appointed Date: 01 April 2016
38 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Mr Stanley Sean Reeves
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Deborah Reeves
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & D LEISURE (EUROPE) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
28 Mar 2017
Registration of charge 038443160015, created on 20 March 2017
15 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
24 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 68 more events
01 Oct 1999
Secretary resigned
01 Oct 1999
Registered office changed on 01/10/99 from: 1 chadwicks depot collingham street manchester lancashire M8 8RQ
01 Oct 1999
New secretary appointed;new director appointed
01 Oct 1999
New director appointed
20 Sep 1999
Incorporation

S & D LEISURE (EUROPE) LIMITED Charges

20 March 2017
Charge code 0384 4316 0015
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank PLC
Description: Contains fixed charge…
30 March 2016
Charge code 0384 4316 0014
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 159 monton road,. Eccles…
6 January 2016
Charge code 0384 4316 0013
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 December 2009
Debenture
Delivered: 19 December 2009
Status: Satisfied on 13 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Chattel mortgage
Delivered: 25 July 2008
Status: Satisfied on 9 December 2011
Persons entitled: Siemens Financial Services Limited
Description: 1 set of 2005 mardi gras gallopers fairground ride s/n…
12 February 2007
Floating charge
Delivered: 15 February 2007
Status: Satisfied on 13 April 2010
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets whatever and…
18 January 2007
Chattel mortgage
Delivered: 20 January 2007
Status: Satisfied on 13 April 2010
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment refrenced DB241106 and the proceeds…
8 August 2005
Chattel mortgage
Delivered: 9 August 2005
Status: Satisfied on 27 May 2008
Persons entitled: Hsbc Bank PLC
Description: Reverse bungee machine with trailer,ser/no dm…
7 June 2005
Chattel mortgage
Delivered: 9 June 2005
Status: Satisfied on 27 May 2008
Persons entitled: Hsbc Bank PLC
Description: (I) camber morphis/sony playstation 11 mobile motion,ser/no…
26 April 2004
Charge over cash deposit
Delivered: 30 April 2004
Status: Satisfied on 4 November 2009
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all entitlements to interest and other…
4 February 2004
Chattel mortgage
Delivered: 10 February 2004
Status: Satisfied on 27 May 2008
Persons entitled: Hsbc Bank PLC
Description: Mobile ejection seat reverse bungee D450002, mobile…
7 March 2003
Chattel mortgage
Delivered: 8 March 2003
Status: Satisfied on 27 May 2008
Persons entitled: Hsbc Bank PLC
Description: The equipment and/or other chattels - camber morphis…
3 March 2003
Debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2002
Chattel mortgage
Delivered: 30 April 2002
Status: Satisfied on 27 May 2008
Persons entitled: Lombard North Central PLC
Description: The property k/a sony playstation amusement ride simulator.
10 October 2000
Mortgage debenture
Delivered: 17 October 2000
Status: Satisfied on 27 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…