About

Registered Number: 00996804
Date of Incorporation: 11/12/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

 

Priory Leisure Ltd was founded on 11 December 1970 and are based in Dunstable, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 14 September 2018
CS01 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 28 September 2016
AUD - Auditor's letter of resignation 16 August 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP02 - Appointment of corporate director 07 January 2016
AP02 - Appointment of corporate director 07 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 September 2010
RESOLUTIONS - N/A 09 June 2010
CC04 - Statement of companies objects 09 June 2010
AAMD - Amended Accounts 09 January 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 09 October 2007
225 - Change of Accounting Reference Date 26 September 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 28 December 2005
225 - Change of Accounting Reference Date 18 November 2005
363a - Annual Return 09 November 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 18 July 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
123 - Notice of increase in nominal capital 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
RESOLUTIONS - N/A 17 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 10 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 15 November 2004
287 - Change in situation or address of Registered Office 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 30 October 2002
RESOLUTIONS - N/A 27 September 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 28 September 2001
287 - Change in situation or address of Registered Office 07 February 2001
395 - Particulars of a mortgage or charge 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2000
AA - Annual Accounts 25 October 2000
363a - Annual Return 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
363a - Annual Return 04 October 1999
AA - Annual Accounts 20 September 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 18 December 1997
363a - Annual Return 08 October 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363a - Annual Return 12 November 1996
AA - Annual Accounts 24 October 1996
363x - Annual Return 24 October 1995
363(353) - N/A 24 October 1995
AA - Annual Accounts 11 September 1995
287 - Change in situation or address of Registered Office 09 February 1995
AA - Annual Accounts 27 October 1994
363x - Annual Return 26 September 1994
AA - Annual Accounts 14 December 1993
363x - Annual Return 12 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
363x - Annual Return 11 November 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 05 October 1992
288 - N/A 05 August 1992
288 - N/A 22 June 1992
288 - N/A 28 February 1992
363x - Annual Return 29 January 1992
AA - Annual Accounts 11 December 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 08 October 1991
288 - N/A 01 July 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1989
AUD - Auditor's letter of resignation 04 October 1988
288 - N/A 21 September 1988
288 - N/A 20 July 1988
AA - Annual Accounts 24 June 1988
287 - Change in situation or address of Registered Office 19 April 1988
288 - N/A 14 April 1988
AUD - Auditor's letter of resignation 06 April 1988
287 - Change in situation or address of Registered Office 06 April 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
288 - N/A 09 February 1988
395 - Particulars of a mortgage or charge 19 November 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
MEM/ARTS - N/A 07 September 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 11 December 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2005 Fully Satisfied

N/A

Debenture with floating charge 14 July 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Debenture with floating charge 05 May 2005 Fully Satisfied

N/A

The tenth supplemental trust deed between the (1) company (2) swallow group PLC (3) country club hotels limited (4) breadsall priory hotels limited (5) broughton park hotel limited (6) meon valley golf and country club limited (7) forest of arden golf & country club limited (8) st pierre golf and country club limited and (9) the chargee 14 November 2000 Fully Satisfied

N/A

Legal charge 09 November 1987 Fully Satisfied

N/A

Debenture 08 January 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.