ABOUT TAUNTON LEISURE LIMITED
We are here to help you discover more of this amazing county.
Whether this is your first visit, whether you return to us year after year or whether you live here, we are sure there will be surprises and ideas on these pages that will lead to some unforgettable experiences and lasting memories.
To ease navigation, we have divided the county into four – north, west, south and east - on the Explore Somerset pages. These areas do not reflect administrative districts but should help you plan your visit by describing the different character of each and what there is to see and do.
KEY FINANCES
Year
2016
Assets
£3258.06k
▲ £827.92k (34.07 %)
Cash
£906.76k
▲ £326.74k (56.33 %)
Liabilities
£808.78k
Net Worth
£2449.28k
▲ £827.92k (51.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Taunton Deane
- Company name
- TAUNTON LEISURE LIMITED
- Company number
- 03603607
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Jul 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.visitsomerset.co.uk
- Phones
-
0102 030 405
0607 080 910
- Registered Address
- VICTORIA HOUSE,
VICTORIA STREET,
TAUNTON,
SOMERSET,
TA1 3FA
ECONOMIC ACTIVITIES
- 47640
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 05 Aug 2016
- Confirmation statement made on 24 July 2016 with updates
- 25 Mar 2016
- Total exemption small company accounts made up to 31 December 2015
- 13 Aug 2015
- Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 1,617,570
CHARGES
-
12 January 2009
- Status
- Outstanding
- Delivered
- 14 January 2009
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 40 east reach taunton somerset t/no ST254434 and each and…
-
12 January 2009
- Status
- Outstanding
- Delivered
- 14 January 2009
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 41 east reach taunton somerset t/no ST77930 and each and…
-
12 January 2009
- Status
- Outstanding
- Delivered
- 14 January 2009
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 110 fore street and 1, 2 and 3 john street exeter t/no…
-
12 January 2009
- Status
- Outstanding
- Delivered
- 14 January 2009
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charge over the undertaking and all…
-
29 January 1999
- Status
- Satisfied
on 6 February 2009
- Delivered
- 10 February 1999
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property k/a 110 fore street and 1 2 and 3 john street…
-
28 January 1999
- Status
- Satisfied
on 6 February 2009
- Delivered
- 30 January 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TAUNTON LEISURE LIMITED DIRECTORS
Jill Clark
Acting
- Appointed
- 12 January 2009
- Role
- Secretary
- Address
- Victoria House, Victoria Street, Taunton, Somerset, United Kingdom, TA1 3FA
- Name
- CLARK, Jill
Minnie Maureen Borer
Acting
- Appointed
- 18 July 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Victoria House, Victoria Street, Taunton, Somerset, TA1 3FA
- Country Of Residence
- England
- Name
- BORER, Minnie Maureen
Simon John Clark
Acting
- Appointed
- 24 July 1998
- Occupation
- Retailer Of Outdoor Leisurewea
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Victoria House, Victoria Street, Taunton, Somerset, United Kingdom, TA1 3FA
- Country Of Residence
- United Kingdom
- Name
- CLARK, Simon John
Simon John Clark
Resigned
- Appointed
- 17 January 2003
- Resigned
- 12 January 2009
- Role
- Secretary
- Address
- Big Bere Farm, Coxhill North Newton, Bridgwater, Somerset, TA7 0BU
- Name
- CLARK, Simon John
Sue Jenny Clark
Resigned
- Appointed
- 24 July 1998
- Resigned
- 17 January 2003
- Role
- Secretary
- Address
- Llamas Cottage Stathe, Bridgwater, Somerset, TA7 0JL
- Name
- CLARK, Sue Jenny
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 24 July 1998
- Resigned
- 24 July 1998
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
- Place Registered
- Companies House
Anna Margaret Clark
Resigned
- Appointed
- 24 July 1998
- Resigned
- 31 March 2006
- Occupation
- None
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Carrs Farm Burrowbridge, Bridgwater, Somerset, TA7 0RF
- Name
- CLARK, Anna Margaret
Christopher Robert Clark
Resigned
- Appointed
- 24 July 1998
- Resigned
- 12 January 2009
- Occupation
- Retailer Of Outdoor Leisurewea
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 10 Barton Green, Trull, Taunton, Somerset, United Kingdom, TA3 7NA
- Name
- CLARK, Christopher Robert
Sue Jenny Clark
Resigned
- Appointed
- 24 July 1998
- Resigned
- 31 March 2006
- Occupation
- None
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Dene Cottage, Tithill Lane Bishops Lydeard, Taunton, TA4 3LY
- Name
- CLARK, Sue Jenny
REVIEWS
Check The Company
Excellent according to the company’s financial health.