Company NameG & G Leisure Limited
DirectorsGeorge Thomas Crow and Greta Florence Crow
Company StatusActive
Company Number03863036
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr George Thomas Crow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleLeisure Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Fairfield
Northallerton
North Yorkshire
DL7 8DJ
Director NameMrs Greta Florence Crow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleLeisure Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
High Street
Northallerton
North Yorkshire
DL7 8DJ
Secretary NameMr George Thomas Crow
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleLeisure Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Fairfield
Northallerton
North Yorkshire
DL7 8DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1George Thomas Crow
50.00%
Ordinary
50 at £1Greta Florence Crow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,218,717
Cash£4,000
Current Liabilities£142,889

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

10 August 2001Delivered on: 29 August 2001
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and george thomas crow and greta florence crow, the coach inn company limited and g & g fast foods limited (borrower) to the chargee on any account whatsoever.
Particulars: By way of assignment the goodwill, the benefit of all justices licence and any public entertainment licences, by way of fixed charge all the proceeds of insurance, all goods and moveable things not hereinbefore specifically charged. By way of floating charge the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 2001Delivered on: 25 August 2001
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 July 2000Delivered on: 10 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
11 September 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
26 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
13 July 2022Satisfaction of charge 2 in full (1 page)
13 July 2022Satisfaction of charge 3 in full (2 pages)
10 May 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
2 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
11 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 October 2009Director's details changed for George Thomas Crow on 20 October 2009 (2 pages)
21 October 2009Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 21 October 2009 (1 page)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 21 October 2009 (1 page)
21 October 2009Director's details changed for Greta Florence Crow on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Greta Florence Crow on 20 October 2009 (2 pages)
21 October 2009Director's details changed for George Thomas Crow on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
13 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
13 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 November 2006Return made up to 21/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 21/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
11 May 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
11 May 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
15 November 2004Return made up to 21/10/04; full list of members (7 pages)
15 November 2004Return made up to 21/10/04; full list of members (7 pages)
21 May 2004Full accounts made up to 30 November 2003 (13 pages)
21 May 2004Full accounts made up to 30 November 2003 (13 pages)
24 October 2003Return made up to 21/10/03; full list of members (7 pages)
24 October 2003Return made up to 21/10/03; full list of members (7 pages)
11 June 2003Full accounts made up to 30 November 2002 (14 pages)
11 June 2003Full accounts made up to 30 November 2002 (14 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
25 February 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
25 October 2001Return made up to 21/10/01; full list of members (6 pages)
25 October 2001Return made up to 21/10/01; full list of members (6 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
9 February 2001Full accounts made up to 30 November 2000 (12 pages)
9 February 2001Full accounts made up to 30 November 2000 (12 pages)
2 January 2001Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
2 January 2001Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
17 December 1999Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1999Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
21 October 1999Incorporation (20 pages)
21 October 1999Incorporation (20 pages)