Check the

TAUNTON LEISURE LIMITED

Company
TAUNTON LEISURE LIMITED (03603607)

TAUNTON LEISURE

Phone: 0102 030 405
A rating

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

Company name
TAUNTON LEISURE LIMITED
Company number
03603607
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 1998
Age - 26 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
72
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
63
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
84
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
85
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
65
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.