Royds Hall Road
Leeds
LS12 6AJ
Secretary Name | Mrs Linda Mary Stanhope |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Mr Timothy Stanhope |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Mark Peter Harker Allan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 December 1991) |
Role | Sales Director |
Correspondence Address | Rosemary House Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Barry Stanhope |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Green Banks Farm Otley Old Road Leeds West Yorkshire LS16 7SU |
Website | leedsleisure.co.uk |
---|---|
Telephone | 0113 2040885 |
Telephone region | Leeds |
Registered Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
7.4k at £1 | Mr Timothy Stanhope 74.00% Ordinary |
---|---|
2.6k at £1 | Mrs Linda Mary Stanhope 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,621 |
Cash | £151,431 |
Current Liabilities | £169,673 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
31 July 1991 | Delivered on: 6 August 1991 Satisfied on: 27 January 2001 Persons entitled: Yorkshire 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: Unit 4 westland road dewsbury road leeds all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures fittings plant machinery equipment material and articles. Fully Satisfied |
---|---|
5 November 1987 | Delivered on: 10 November 1987 Persons entitled: Yorkshire 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. Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 May 2022 | Register inspection address has been changed from Unit 59/62L Bagley Lane Farsley Pudsey LS28 5LY England to Unit 1B Marcron House Wyther Lane Ind Estate Leeds West Yorkshire LS5 3BT (1 page) |
9 May 2022 | Director's details changed for Mrs Linda Mary Stanhope on 9 May 2022 (2 pages) |
9 May 2022 | Change of details for Mr. Timothy Stanhope as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
9 May 2022 | Secretary's details changed for Mrs Linda Mary Stanhope on 9 May 2022 (1 page) |
9 May 2022 | Director's details changed for Mr. Timothy Stanhope on 9 May 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 April 2019 | Register inspection address has been changed to Unit 59/62L Bagley Lane Farsley Pudsey LS28 5LY (1 page) |
23 April 2019 | Director's details changed for Mrs Linda Mary Stanhope on 10 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for Mrs Linda Mary Stanhope on 10 April 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Secretary's details changed for Mrs Linda Mary Stanhope on 1 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Mrs Linda Mary Stanhope on 1 April 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 April 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 August 2014 (1 page) |
22 April 2014 | Director's details changed for Timothy Stanhope on 1 August 2013 (2 pages) |
22 April 2014 | Director's details changed for Timothy Stanhope on 1 August 2013 (2 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Timothy Stanhope on 1 August 2013 (2 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
23 July 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (15 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (15 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mrs Linda Mary Stanhope on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Timothy Stanhope on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Timothy Stanhope on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Linda Mary Stanhope on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Timothy Stanhope on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Linda Mary Stanhope on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of register of members (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from unit 12 springfield mills springfield road guiseley leeds LS20 9DP (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from unit 12 springfield mills springfield road guiseley leeds LS20 9DP (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2007 | Return made up to 22/04/07; full list of members
|
30 July 2007 | Return made up to 22/04/07; full list of members
|
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 22/04/05; full list of members
|
13 April 2005 | Return made up to 22/04/05; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members
|
28 April 2004 | Return made up to 22/04/04; full list of members
|
22 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
18 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: greenlaw carlton lane guiseley leeds LS20 9NH (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: greenlaw carlton lane guiseley leeds LS20 9NH (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: unit 4 westland road dewsbury road leeds west yorkshire LS11 5XA (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: unit 4 westland road dewsbury road leeds west yorkshire LS11 5XA (2 pages) |
20 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 October 1987 | Company name changed\certificate issued on 13/10/87 (2 pages) |
13 October 1987 | Company name changed\certificate issued on 13/10/87 (2 pages) |
16 September 1987 | Incorporation (6 pages) |
16 September 1987 | Incorporation (6 pages) |