About

Registered Number: 03603607
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Victoria House, Victoria Street, Taunton, Somerset, TA1 3FA

 

Taunton Leisure Ltd was registered on 24 July 1998, it's status at Companies House is "Active". There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Anna Margaret 24 July 1998 31 March 2006 1
CLARK, Christopher Robert 24 July 1998 12 January 2009 1
CLARK, Sue Jenny 24 July 1998 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2020
PSC05 - N/A 30 July 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 21 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 31 July 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 16 May 2012
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 27 July 2011
AAMD - Amended Accounts 26 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AD01 - Change of registered office address 03 August 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 16 February 2009
225 - Change of Accounting Reference Date 16 February 2009
RESOLUTIONS - N/A 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
RESOLUTIONS - N/A 19 December 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
363s - Annual Return 19 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
363s - Annual Return 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
123 - Notice of increase in nominal capital 11 September 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 16 August 2004
AUD - Auditor's letter of resignation 17 May 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 July 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 01 September 1999
395 - Particulars of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 30 January 1999
225 - Change of Accounting Reference Date 22 December 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2009 Outstanding

N/A

Legal mortgage 12 January 2009 Outstanding

N/A

Legal mortgage 12 January 2009 Outstanding

N/A

Debenture 12 January 2009 Outstanding

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Debenture 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.