CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HEADLAM LEISURE LIMITED
Company
HEADLAM LEISURE
Phone:
01325 730 238
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1502.27k
▲ £246.69k (19.65 %)
Cash
£278.6k
▲ £225.21k (421.78 %)
Liabilities
£418.69k
▼ £-115.98k (-21.69 %)
Net Worth
£1083.58k
▲ £362.66k (50.31 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
County Durham
Company name
HEADLAM LEISURE LIMITED
Company number
01902810
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 1985
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
www.headlamhall.co.uk
Phones
01325 730 238
01325 730 691
01325 732 113
01325 730 790
Registered Address
HEADLAM HALL HOTEL,
HEADLAM,
GAINFORD DARLINGTON,
CO DURHAM,
DL2 3HA
ECONOMIC ACTIVITIES
55100
Hotels and similar accommodation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
19 Dec 2016
Confirmation statement made on 24 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100
CHARGES
7 April 2006
Status
Outstanding
Delivered
8 April 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H property k/a headlam hall, headlam, gainford…
7 April 2006
Status
Outstanding
Delivered
8 April 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
10 October 2003
Status
Satisfied on 11 April 2006
Delivered
15 October 2003
Persons entitled
Hsbc Bank PLC
Description
The lease over headlam hall hotel headlam gainford…
2 September 1992
Status
Satisfied on 22 November 2003
Delivered
7 September 1992
Persons entitled
Midland Bank PLC
Description
L/H property k/a headlam hall more particular detailed in…
28 March 1991
Status
Satisfied on 11 April 2006
Delivered
30 March 1991
Persons entitled
Midland Bank PLC
Description
Undertaking and all property and assets present and future…
See Also
HEAD TO TOE LIMITED
HEADINGTON CARRIERS LIMITED
HEADLANDS CONSULTING LTD
HEADLEY MEREDITH ASSOCIATES LIMITED
HEADLEY TYRES LTD
HEADLINE FILTERS LIMITED
Last update 2018
HEADLAM LEISURE LIMITED DIRECTORS
Suzanne Clare Metcalfe
Acting
Role
Secretary
Address
Gardeners Cottage, Headlam Gainford, Darlington, County Durham, DL2 3HA
Name
METCALFE, Suzanne Clare
David James Jackson
Acting
Appointed
01 January 1994
Occupation
Hotel Operations Director
Role
Director
Age
79
Nationality
British
Address
Manor House, 5 Office Square, Staindrop, Darlington, County Durham, England, DL2 3NG
Country Of Residence
United Kingdom
Name
JACKSON, David James
Suzanne Clare Metcalfe
Acting
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Gardeners Cottage, Headlam Gainford, Darlington, County Durham, DL2 3HA
Country Of Residence
United Kingdom
Name
METCALFE, Suzanne Clare
Ann Orton Bond Robinson
Acting
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
The Grange, Headlam, Darlington, County Durham, DL2 3HA
Country Of Residence
United Kingdom
Name
ROBINSON, Ann Orton Bond
John Hugh Robinson
Acting
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
The Grange, Headlam, Darlington, County Durham, DL2 3HA
Country Of Residence
England
Name
ROBINSON, John Hugh
Simon Hugh James Robinson
Acting
Appointed
01 February 2006
Occupation
Farmer
Role
Director
Age
61
Nationality
British
Address
Headlam Farms, Gainford, Darlington, Co Durham, DL2 3HA
Country Of Residence
England
Name
ROBINSON, Simon Hugh James
Thomas Giles John Robinson
Acting
Appointed
01 December 1995
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
Wisteria Cottage, Headlam, Darlington, DL2 3HA
Country Of Residence
United Kingdom
Name
ROBINSON, Thomas Giles John
Simon Hugh James Robinson
Resigned
PSC
Resigned
10 December 1996
Occupation
Farmer
Role
Director
Age
61
Nationality
British
Address
Headlam Farms, Gainford, Darlington, Co Durham, DL2 3HA
Country Of Residence
England
Name
ROBINSON, Simon Hugh James
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
REVIEWS
Check The Company
Excellent according to the company’s financial health.