Company NamePennine Leisure Supplies Limited
Company StatusActive
Company Number01943222
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Previous NameScame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Teresa Batist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2010(24 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Wilhelmus Johannus Maria Batist
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2011(25 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Secretary NameMrs Teresa Batist
StatusCurrent
Appointed01 November 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Adam Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(31 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Wilhelmus Johannus Maria Batist
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1991(5 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaves Mount
Becketts Close Heptonstall
Hebden Bridge
W Yorkshire
HX7 7LJ
Secretary NameMr Christopher John Hayes
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address10 Emmott Farm Fold
Haworth
Bradford
West Yorkshire
BD22 8BQ
Secretary NameGordon King
NationalityBritish
StatusResigned
Appointed28 February 1999(13 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address7 Haredon Close
Mapplewell
Barnsley
South Yorkshire
S75 5QE
Director NameAndrew Dean Calvert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(21 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2017)
RoleAccountant
Correspondence Address4 Longfield Way
Todmorden
Lancashire
OL14 6NW

Contact

Websiteplsgroup.co.uk
Telephone01422 313455
Telephone regionHalifax

Location

Registered AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1B.c.a. Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,977,697
Cash£341,149
Current Liabilities£691,168

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

7 March 1995Delivered on: 10 March 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or B.C.A. leisure limited and/or mytholmroyd electronics company limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
15 February 1990Delivered on: 23 February 1990
Satisfied on: 11 September 1991
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
27 October 1986Delivered on: 4 November 1986
Satisfied on: 11 September 1991
Persons entitled: Lloyds 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.
Fully Satisfied

Filing History

31 May 2023Accounts for a small company made up to 31 August 2022 (7 pages)
14 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
25 May 2022Accounts for a small company made up to 31 August 2021 (7 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (7 pages)
9 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
27 May 2020Accounts for a small company made up to 31 August 2019 (7 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (15 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 November 2018Director's details changed for Mr Wilhelmus Johannus Maria Batist on 13 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 March 2018Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
22 March 2018Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
24 April 2017Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page)
24 April 2017Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page)
13 April 2017Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages)
13 April 2017Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages)
23 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
23 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
3 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
7 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
8 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
13 December 2012Accounts for a small company made up to 31 August 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 August 2012 (5 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
24 May 2011Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages)
24 May 2011Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Teresa Batist as a director (3 pages)
10 March 2010Appointment of Teresa Batist as a director (3 pages)
5 March 2010Termination of appointment of Wilhelmus Batist as a director (1 page)
5 March 2010Termination of appointment of Wilhelmus Batist as a director (1 page)
4 February 2010Accounts for a small company made up to 31 August 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 August 2009 (5 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
22 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 January 2007Return made up to 21/12/06; full list of members (7 pages)
19 January 2007Return made up to 21/12/06; full list of members (7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
1 March 2006Return made up to 21/12/05; full list of members (6 pages)
1 March 2006Return made up to 21/12/05; full list of members (6 pages)
16 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
16 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
15 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 December 2004Return made up to 21/12/04; full list of members (6 pages)
30 December 2004Return made up to 21/12/04; full list of members (6 pages)
21 January 2004Return made up to 21/12/03; full list of members (6 pages)
21 January 2004Return made up to 21/12/03; full list of members (6 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
17 April 2003Registered office changed on 17/04/03 from: westfield industrial estate hebden bridge west yorkshire HX7 5DP (1 page)
17 April 2003Registered office changed on 17/04/03 from: westfield industrial estate hebden bridge west yorkshire HX7 5DP (1 page)
14 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
14 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 May 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
26 May 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
18 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 June 1996Return made up to 18/05/96; no change of members (4 pages)
18 June 1996Return made up to 18/05/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Return made up to 18/05/95; no change of members (4 pages)
4 July 1995Return made up to 18/05/95; no change of members (4 pages)
10 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)