Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PARK GATES LEISURE LIMITED

Company

PARK GATES LEISURE

Telephone: 01642 242 621
B rating

ABOUT PARK GATES LEISURE LIMITED

Our commitment to excellence has resulted in us being awarded Best Bar alonside Best Overall Bar at the prestigious Best Bar None Awards Middlesbrough, plus we are proud to be one of a select few venues awarded the 5 Star Food Hygiene Award. Famed for our well-established nights, legendary beer garden (and Bank Holidays!) and electric atmosphere – we’re over 15 years young and still as popular as ever!

Welcome to the Dickens Inn Gold Room. The Gold Room is available for functions in Middlesbrough and is situated above The Dickens Inn, this fantastic fully air conditioned purpose-built space provides a versatile and elegant setting to host a wide range of functions. Our new Gold Room outdoor terrace also provides extra seating and a unique additional area for your guests to enjoy.

KEY FINANCE

Year
2017
Assets
£481.64k ▲ £40.53k (9.19 %)
Cash
£215.65k ▼ £-145.5k (-40.29 %)
Liabilities
£168.81k ▼ £-111.66k (-39.81 %)
Net Worth
£312.83k ▲ £152.2k (94.75 %)

REGISTRATION INFO

Company name
PARK GATES LEISURE LIMITED
Company number
02043291
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 1986
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
thedickensinn.co.uk
Phones
01642 242 621
Registered Address
4 SOUTHFIELD ROAD,
MIDDLESBROUGH,
CLEVELAND,
TS1 3BZ

ECONOMIC ACTIVITIES

56302
Public houses and bars

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 8,498

CHARGES

3 September 2012
Status
Outstanding
Delivered
8 September 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 November 2004
Status
Outstanding
Delivered
10 November 2004
Persons entitled
Hsbc Bank PLC
Description
Property k/a 1 albert road, middlesborough (k/a spensleys…

14 July 2004
Status
Satisfied on 24 June 2009
Delivered
16 July 2004
Persons entitled
Coors Brewers Limited
Description
All that f/h property known as ts one and being situate at…

2 March 1998
Status
Satisfied on 24 June 2009
Delivered
10 March 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H spensley's emporium 1 albert road middlesbrough…

2 March 1998
Status
Satisfied on 24 June 2009
Delivered
10 March 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
.. fixed and floating charges over the undertaking and all…

2 March 1998
Status
Satisfied on 24 June 2009
Delivered
10 March 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H land and buildings k/a dickens inn southfield road…

2 March 1998
Status
Satisfied on 24 June 2009
Delivered
10 March 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 286, 288 and 290 linthorpe road middlesbrough…

24 September 1997
Status
Satisfied on 24 June 2009
Delivered
25 September 1997
Persons entitled
Yorkshire Bank PLC
Description
The belmont club 286/288/290 linthorpe road middlesbrough…

27 November 1996
Status
Satisfied on 24 June 2009
Delivered
3 December 1996
Persons entitled
Yorkshire Bank PLC
Description
Spensleys emporium 1 albert road middlesbrough TS1 1EP and…

29 February 1996
Status
Satisfied on 24 June 2009
Delivered
21 March 1996
Persons entitled
Yorkshire Bank PLC
Description
L/H-property situate at first floor, 339 linthorpe road…

29 February 1996
Status
Satisfied on 24 June 2009
Delivered
5 March 1996
Persons entitled
Yorkshire Bank PLC
Description
L/H property k/a "the dickens inn", 4 southfield road…

2 February 1996
Status
Satisfied on 29 April 1999
Delivered
6 February 1996
Persons entitled
Yorkshire Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

29 September 1995
Status
Satisfied on 21 May 1996
Delivered
5 October 1995
Persons entitled
Bass Brewers Limited
Description
Dickins inn southfield road middlesbrough cleveland and all…

2 December 1991
Status
Satisfied on 29 April 1999
Delivered
12 December 1991
Persons entitled
Yorkshire Bank PLC
Description
F/H property k/a 2 kensington rd middlesbrough cleveland…

19 December 1990
Status
Satisfied on 21 May 1996
Delivered
20 December 1990
Persons entitled
Bass Brewers Limited
Description
L/H first floor at 339 linthorpe road middlesbrough…

26 April 1989
Status
Satisfied on 31 January 1992
Delivered
10 May 1989
Persons entitled
Co-Operative Bank Public Limited Company
Description
F/H property situate and k/a 2 kensington road linthorpe…

27 February 1987
Status
Satisfied on 12 April 1991
Delivered
4 March 1987
Persons entitled
J.W. Cameron & Co. Limited.
Description
First all that l/h property known as first floor 339…

7 January 1987
Status
Satisfied on 2 March 1991
Delivered
26 January 1987
Persons entitled
J.W. Cameron & Co.
Description
All that l/hold property k/a inn off the park, 339…

4 December 1986
Status
Satisfied on 2 March 1991
Delivered
8 December 1986
Persons entitled
J.W. Cameron & Co. Limited
Description
First all that l/h property k/a inn off the park, 339…

See Also


Last update 2018

PARK GATES LEISURE LIMITED DIRECTORS

Julie Spensley

  Acting
Role
Secretary
Address
New Birch Hall, Brass Castle Lane, Nunthorpe, Middlesbrough, Cleveland, United Kingdom, TS8 9EB
Name
SPENSLEY, Julie

Darren Alfred Solomon

  Acting
Appointed
10 November 2009
Occupation
Bar Manager
Role
Director
Age
50
Nationality
British
Address
Flat 8, Robertswood, 49 Park Road South, Middlesbrough, Cleveland, England, TS5 6LE
Country Of Residence
England
Name
SOLOMON, Darren Alfred

Anthony Edmond Spensley

  Acting PSC
Occupation
Manager
Role
Director
Age
76
Nationality
British
Address
New Birch Hall, Brass Castle Lane, Nunthorpe, Middlesbrough, Cleveland, TS8 9EB
Country Of Residence
England
Name
SPENSLEY, Anthony Edmond
Notified On
31 December 2016
Nature Of Control
Has significant influence or control

Richard Alan Kirby

  Resigned
Resigned
31 December 1992
Role
Secretary
Address
Harvieston House, 53 Guisborough Road Nunthorpe, Middlesbrough, Cleveland, TS7 0JY
Name
KIRBY, Richard Alan

Richard Alan Kirby

  Resigned
Resigned
31 December 1992
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
Harvieston House, 53 Guisborough Road Nunthorpe, Middlesbrough, Cleveland, TS7 0JY
Name
KIRBY, Richard Alan

Lee Spensley

  Resigned
Appointed
25 November 2000
Resigned
28 July 2005
Occupation
Manager
Role
Director
Age
54
Nationality
British
Address
47 Cannon Grove, Yarm, Cleveland, TS15 9XE
Name
SPENSLEY, Lee

Stephen Spensley

  Resigned
Appointed
25 November 2000
Resigned
28 July 2005
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
The Grange, West Harlsey, Northallerton, DL6 2DR
Name
SPENSLEY, Stephen

REVIEWS


Check The Company
Very good according to the company’s financial health.