LEISURE SUPPLY BUYING GROUP LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 6RN

Company number 03118461
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address FIRST FLOOR, 41-43 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of LEISURE SUPPLY BUYING GROUP LIMITED are www.leisuresupplybuyinggroup.co.uk, and www.leisure-supply-buying-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Supply Buying Group Limited is a Private Limited Company. The company registration number is 03118461. Leisure Supply Buying Group Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Leisure Supply Buying Group Limited is First Floor 41 43 Castle Street High Wycombe Buckinghamshire Hp13 6rn. The company`s financial liabilities are £162.55k. It is £-33.16k against last year. The cash in hand is £89.43k. It is £10.93k against last year. And the total assets are £207.58k, which is £-29.92k against last year. GELLETT, John Arthur James is a Secretary of the company. DURKIN, Simon Joseph Gilchrist is a Director of the company. GELLETT, John Arthur James is a Director of the company. ZIMMER, Mark Christopher is a Director of the company. Secretary M W DOUGLAS AND COMPANY LIMITED has been resigned. Director CHIPPENDALE, Christopher Michael has been resigned. Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


leisure supply buying group Key Finiance

LIABILITIES £162.55k
-17%
CASH £89.43k
+13%
TOTAL ASSETS £207.58k
-13%
All Financial Figures

Current Directors

Secretary
GELLETT, John Arthur James
Appointed Date: 26 October 1995

Director
DURKIN, Simon Joseph Gilchrist
Appointed Date: 26 October 1995
64 years old

Director
GELLETT, John Arthur James
Appointed Date: 26 October 1995
65 years old

Director
ZIMMER, Mark Christopher
Appointed Date: 26 October 1995
66 years old

Resigned Directors

Secretary
M W DOUGLAS AND COMPANY LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Director
CHIPPENDALE, Christopher Michael
Resigned: 31 October 1996
Appointed Date: 26 October 1995
70 years old

Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Persons With Significant Control

Mr John Arthur James Gellett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEISURE SUPPLY BUYING GROUP LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 18 October 2016 with updates
22 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 Nov 2016
Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 23,980

22 Nov 2016
Purchase of own shares.
...
... and 70 more events
27 Nov 1995
New director appointed
01 Nov 1995
Registered office changed on 01/11/95 from: regent house 316 beulah hill london SE19 3HF
01 Nov 1995
Secretary resigned
01 Nov 1995
Director resigned
26 Oct 1995
Incorporation

LEISURE SUPPLY BUYING GROUP LIMITED Charges

6 December 2004
Rent deposit deed
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hippo Properties Limited
Description: All monies standing from time to time on the deposit…
15 November 1999
Debenture
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1996
Fixed and floating charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…