About

Registered Number: 01679912
Date of Incorporation: 19/11/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Blackpool Zoo, East Park Drive, Blackpool, Lancashire, FY3 8PP

 

Established in 1982, Grant Leisure Group Ltd has its registered office in Lancashire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ MORAN, Jesus Pablo 26 February 2016 - 1
BILLINGTON, John 17 April 2001 10 April 2007 1
CAILLERE, Yann Yves Theodore Louis 23 January 2014 02 March 2016 1
EIROA GIMENEZ, Felix Fernando 26 February 2016 28 September 2018 1
GOLDING, Richard Thomas Walter Sadler 10 August 2007 23 January 2014 1
OHRSTROM, Mark J 01 November 1999 17 April 2001 1
ROWLEY-WILLIAMS, Edmund 03 June 1996 15 July 2000 1
THOMAS, Keith 01 November 1999 03 February 2003 1
PARQUES DE ATRACCIONES MADRID, S.A.U 10 April 2007 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
LOPEZ TARACENA, Juan Jose 25 November 2016 - 1
DOUGLAS, Evelyn May 30 May 1994 01 September 1998 1
ESCUDERO-CUESTA, David 10 April 2007 25 November 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 29 May 2019
AA01 - Change of accounting reference date 12 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 29 May 2017
AP03 - Appointment of secretary 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 23 June 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 07 June 2011
CH02 - Change of particulars for corporate director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 May 2010
CH02 - Change of particulars for corporate director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
363a - Annual Return 19 July 2007
RESOLUTIONS - N/A 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
RESOLUTIONS - N/A 21 April 2007
MISC - Miscellaneous document 21 April 2007
MEM/ARTS - N/A 21 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 01 June 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 23 December 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 02 January 2002
363s - Annual Return 24 July 2001
AUD - Auditor's letter of resignation 08 May 2001
AA - Annual Accounts 04 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
363a - Annual Return 14 July 2000
AA - Annual Accounts 17 April 2000
123 - Notice of increase in nominal capital 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363a - Annual Return 03 September 1999
353 - Register of members 03 September 1999
MEM/ARTS - N/A 26 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 1999
395 - Particulars of a mortgage or charge 17 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
395 - Particulars of a mortgage or charge 16 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1999
AA - Annual Accounts 23 June 1999
287 - Change in situation or address of Registered Office 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AUD - Auditor's letter of resignation 20 July 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
123 - Notice of increase in nominal capital 11 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 02 July 1997
288 - N/A 11 September 1996
288 - N/A 27 August 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 30 May 1996
363a - Annual Return 21 June 1995
AA - Annual Accounts 13 June 1995
288 - N/A 08 June 1995
363b - Annual Return 30 June 1994
288 - N/A 30 June 1994
AA - Annual Accounts 20 June 1994
288 - N/A 05 June 1994
288 - N/A 02 June 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 21 December 1993
288 - N/A 16 November 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 16 July 1993
288 - N/A 16 July 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 27 July 1992
395 - Particulars of a mortgage or charge 20 January 1992
AA - Annual Accounts 25 June 1991
363b - Annual Return 25 June 1991
288 - N/A 24 June 1991
288 - N/A 02 May 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 22 June 1989
288 - N/A 21 June 1989
AUD - Auditor's letter of resignation 08 June 1989
RESOLUTIONS - N/A 19 April 1989
RESOLUTIONS - N/A 19 April 1989
RESOLUTIONS - N/A 19 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1989
123 - Notice of increase in nominal capital 19 April 1989
123 - Notice of increase in nominal capital 19 April 1989
MEM/ARTS - N/A 18 April 1989
288 - N/A 18 April 1989
MEM/ARTS - N/A 07 February 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 27 July 1988
288 - N/A 21 July 1988
288 - N/A 28 March 1988
CERTNM - Change of name certificate 17 March 1988
288 - N/A 29 February 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
287 - Change in situation or address of Registered Office 02 December 1986
363 - Annual Return 24 November 1986
AA - Annual Accounts 04 November 1986
363 - Annual Return 07 January 1986
MISC - Miscellaneous document 19 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2009 Outstanding

N/A

Amendment to debenture dated 1 august 2003 01 March 2007 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Debenture 17 April 2001 Fully Satisfied

N/A

Debenture 09 July 1999 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Single debenture 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.