Company NameNorthern Leisure Group Limited
DirectorAndrew Edgar Shelley
Company StatusLiquidation
Company Number01977442
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Edgar Shelley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMrs Andrea Shelley
NationalityBritish
StatusCurrent
Appointed15 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY

Contact

Websitekiddyrides.uk.com
Telephone0113 2393803
Telephone regionLeeds

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£647,308
Cash£319
Current Liabilities£545,827

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2020 (3 years, 11 months ago)
Next Return Due14 June 2021 (overdue)

Charges

3 June 1996Delivered on: 12 June 1996
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £74,000 together with all sums due or to become due from the company to the chargee.
Particulars: All chattels (goods) described in the schedule to form 395 please see form for full details.
Outstanding
26 March 1990Delivered on: 3 April 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.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
20 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
6 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
15 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
15 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200,002
(4 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200,002
(4 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200,002
(4 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200,002
(4 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200,002
(4 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200,002
(4 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from Unit 3 Kingsmark Court Intercity Way Swinnow Leeds West Yorkshire LS13 4LY on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Unit 3 Kingsmark Court Intercity Way Swinnow Leeds West Yorkshire LS13 4LY on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Unit 3 Kingsmark Court Intercity Way Swinnow Leeds West Yorkshire LS13 4LY on 5 September 2012 (1 page)
3 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
6 May 2011Auditors resignation (1 page)
6 May 2011Auditors resignation (1 page)
17 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
8 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
13 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
28 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
9 September 2005Return made up to 16/08/05; full list of members (2 pages)
9 September 2005Return made up to 16/08/05; full list of members (2 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 September 2004Return made up to 16/08/04; full list of members (6 pages)
10 September 2004Return made up to 16/08/04; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: rowan court, green lane rawdon leeds west yorkshire LS19 7DT (1 page)
20 July 2004Registered office changed on 20/07/04 from: rowan court, green lane rawdon leeds west yorkshire LS19 7DT (1 page)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 September 2002Return made up to 16/08/02; full list of members (6 pages)
13 September 2002Return made up to 16/08/02; full list of members (6 pages)
23 August 2002Auditor's resignation (1 page)
23 August 2002Auditor's resignation (1 page)
28 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 September 2001Return made up to 16/08/01; full list of members (6 pages)
17 September 2001Return made up to 16/08/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 September 1999Return made up to 16/08/99; no change of members (4 pages)
8 September 1999Return made up to 16/08/99; no change of members (4 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
7 October 1998Return made up to 15/09/98; no change of members (4 pages)
7 October 1998Return made up to 15/09/98; no change of members (4 pages)
6 January 1998Full accounts made up to 30 June 1997 (14 pages)
6 January 1998Full accounts made up to 30 June 1997 (14 pages)
2 October 1997Return made up to 15/09/97; full list of members (6 pages)
2 October 1997Return made up to 15/09/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1996Particulars of mortgage/charge (5 pages)
12 June 1996Particulars of mortgage/charge (5 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)