Company NameCorrigan Leisure Limited
DirectorsElizabeth Jane Corrigan and Patrick Henry Corrigan
Company StatusActive
Company Number01133724
CategoryPrivate Limited Company
Incorporation Date11 September 1973(50 years, 8 months ago)
Previous NameJimmy Corrigan Funfairs Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Elizabeth Jane Corrigan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameMr Patrick Henry Corrigan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Secretary NameMrs Elizabeth Jane Corrigan
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameJo Anne McCabe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(25 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Gardens
Middlecave Road
Malton
North Yorkshire
YO17 7NA
Director NameAyshea Lee Minchella
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(25 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Old School Mews
Wharfe Street
Otley
West Yorkshire
LS21 1BN
Director NameSamara Jane Corrigan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Rise
West Ayton
Scarborough
North Yorkshire
YO13 9JY

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.8k at £1Patrick Henry Corrigan
55.00%
Ordinary
11.3k at £1Elizabeth Jane Corrigan
45.00%
Ordinary

Financials

Year2014
Net Worth£919,759
Cash£46,816
Current Liabilities£37,477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

5 August 2011Delivered on: 11 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 sandside scarborough north yorkshire by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
2 March 1992Delivered on: 6 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of manchester road stockbridge sheffield t/NOSYK217125 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1984Delivered on: 1 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from pat corrigan promotions limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H the fishermans tavern, the pier, whitby, north yorkshire.
Outstanding
3 August 1989Delivered on: 16 August 1989
Satisfied on: 28 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 May 1984Delivered on: 29 May 1984
Satisfied on: 7 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a amusement arcade, 44 new road, hornsea, north humberside, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 July 2023Satisfaction of charge 5 in full (1 page)
19 July 2023Satisfaction of charge 4 in full (1 page)
19 July 2023Satisfaction of charge 2 in full (1 page)
5 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
4 January 2022Change of details for Mrs Elizabeth Jane Corrigan as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Change of details for Mr Patrick Henry Corrigan as a person with significant control on 4 January 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
13 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Termination of appointment of Ayshea Lee Minchella as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Jo Anne Mccabe as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Samara Jane Corrigan as a director on 31 January 2018 (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000
(8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 25,000
(8 pages)
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 25,000
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 January 2010Director's details changed for Jo Anne Mccabe on 29 December 2009 (2 pages)
8 January 2010Director's details changed for Samara Jane Corrigan on 29 December 2009 (2 pages)
8 January 2010Director's details changed for Samara Jane Corrigan on 29 December 2009 (2 pages)
8 January 2010Director's details changed for Ayshea Lee Minchella on 29 December 2009 (2 pages)
8 January 2010Director's details changed for Ayshea Lee Minchella on 29 December 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Jo Anne Mccabe on 29 December 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 February 2008Return made up to 29/12/07; full list of members (3 pages)
14 February 2008Return made up to 29/12/07; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
15 March 2007Return made up to 29/12/06; full list of members (3 pages)
15 March 2007Return made up to 29/12/06; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (3 pages)
13 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 December 2004Return made up to 29/12/04; full list of members (8 pages)
22 December 2004Return made up to 29/12/04; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
19 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
3 January 2002Return made up to 29/12/01; full list of members (7 pages)
3 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
31 December 1998Return made up to 29/12/98; no change of members (4 pages)
31 December 1998Return made up to 29/12/98; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
15 December 1997Registered office changed on 15/12/97 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page)
15 December 1997Registered office changed on 15/12/97 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page)
22 September 1997Auditor's resignation (1 page)
22 September 1997Auditor's resignation (1 page)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 28 February 1996 (9 pages)
26 November 1996Accounts for a small company made up to 28 February 1996 (9 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)
17 October 1995Full accounts made up to 28 February 1995 (13 pages)
17 October 1995Full accounts made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 February 1989Company name changed jimmy corrigan funfairs LIMITED\certificate issued on 21/02/89 (2 pages)
20 February 1989Company name changed jimmy corrigan funfairs LIMITED\certificate issued on 21/02/89 (2 pages)