Company NameCentre Leisure Limited
DirectorGeorge Scot Storey
Company StatusActive
Company Number01890157
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)
Previous NamesDanceshow Limited and Storey Organisation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Scot Storey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(7 years after company formation)
Appointment Duration32 years, 1 month
RoleAmusement Arcade Operator
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameMaureen Ann Hatton
NationalityBritish
StatusCurrent
Appointed11 September 2008(23 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameJohn Herbert Clapham
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1993)
RoleCompany Director
Correspondence Address15 Wheatley Drive
Mirfield
West Yorkshire
WF14 8NW
Secretary NameEileen Storey
NationalityBritish
StatusResigned
Appointed07 November 1993(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 April 2003)
RoleCompany Director
Correspondence Address139 Alwoodley Lane
Leeds
LS17 7PG
Secretary NameTracey Jill Storey
NationalityBritish
StatusResigned
Appointed21 May 2003(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH

Contact

Websitethestorygroup.co.uk
Email address[email protected]
Telephone01761 462367
Telephone regionTemple Cloud

Location

Registered Address90 Kirkgate
Leeds
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Storey Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

5 December 1990Delivered on: 18 December 1990
Satisfied on: 24 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as units 18 and 19 furnwal house, matilda street, sheffield, south yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Fully Satisfied
13 February 1989Delivered on: 23 February 1989
Satisfied on: 9 January 1990
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: L/H at 15/17 shambles square, market place, manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1987Delivered on: 1 December 1987
Satisfied on: 9 January 1990
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: Unit 2 cherry tree centre market street huddersfield west yorkshire title no wyk 312496.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1987Delivered on: 1 October 1987
Satisfied on: 9 January 1990
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
24 November 1986Delivered on: 2 December 1986
Satisfied on: 9 January 1990
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: L/Hold unit 105 pioneer house northgate dewsbury west yorkshire and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1986Delivered on: 1 August 1986
Satisfied on: 9 January 1990
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: L/H property known as shop 4, 11 providence street, wakefield, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1986Delivered on: 17 January 1986
Satisfied on: 9 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold units 18 and 19 furnwal house, matilda street, sheffield, south yorkshire. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1985Delivered on: 29 October 1985
Satisfied on: 9 January 1990
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: Leasehold 34 call lane leeds 1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1989Delivered on: 9 November 1989
Persons entitled: The Royal Bank of Scotland 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 fittings fixed plant and machinery.
Outstanding
1 July 1996Delivered on: 11 July 1996
Persons entitled: The Storey Group 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.
Outstanding
5 December 1990Delivered on: 18 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and bldgs k/a 80 deansgate manchester greater manchester t/n gm 448500 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
5 December 1990Delivered on: 18 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as unit 2 cherry tree, centre market street huddersfield kirklees west yorkshire title no wyk 312496 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding
5 December 1990Delivered on: 18 December 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as 15/17 shambles square being part of the buildings fronting to the shambles square manchester greater manchester comprising the sub basement basement and ground floors. Fixed charge over plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding
5 December 1990Delivered on: 18 December 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as shop no 4, 11 providence street, wakefield, west yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding

Filing History

27 October 2020Unaudited abridged accounts made up to 30 September 2020 (4 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 1-3 Call Lane Leeds West Yorkshire LS1 7DH to 90 Kirkgate Leeds LS2 7DJ on 4 April 2018 (1 page)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
12 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr George Scot Storey on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr George Scot Storey on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr George Scot Storey on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
22 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
22 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
22 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
21 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
21 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
21 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
1 May 2009Return made up to 18/03/09; full list of members (3 pages)
1 May 2009Return made up to 18/03/09; full list of members (3 pages)
20 March 2009Secretary appointed maureen hatton (2 pages)
20 March 2009Secretary appointed maureen hatton (2 pages)
20 March 2009Appointment terminated secretary tracey storey (1 page)
20 March 2009Appointment terminated secretary tracey storey (1 page)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
21 March 2005Return made up to 18/03/05; full list of members (2 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
11 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
10 July 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
20 April 2000Return made up to 18/03/00; full list of members (6 pages)
20 April 2000Return made up to 18/03/00; full list of members (6 pages)
22 June 1999Full accounts made up to 30 September 1998 (7 pages)
22 June 1999Full accounts made up to 30 September 1998 (7 pages)
16 June 1999Return made up to 18/03/99; full list of members (6 pages)
16 June 1999Return made up to 18/03/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 April 1998Return made up to 18/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 April 1998Return made up to 18/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 April 1997Return made up to 18/03/97; no change of members (6 pages)
1 April 1997Return made up to 18/03/97; no change of members (6 pages)
11 August 1996Registered office changed on 11/08/96 from: 30 call lane leeds west yorkshire LS1 6DT (1 page)
11 August 1996Registered office changed on 11/08/96 from: 30 call lane leeds west yorkshire LS1 6DT (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 April 1996Return made up to 18/03/96; full list of members (6 pages)
2 April 1996Return made up to 18/03/96; full list of members (6 pages)
13 October 1995Company name changed storey organisation LIMITED\certificate issued on 16/10/95 (4 pages)
13 October 1995Company name changed storey organisation LIMITED\certificate issued on 16/10/95 (4 pages)
5 October 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)