Company NameBounceabouts Leisure Limited
Company StatusDissolved
Company Number02202323
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)
Previous NamesBidsale Limited and Bounceabout Leisure Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Richard James Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(18 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
S42 6QX
Secretary NameMr Richard James Taylor
NationalityBritish
StatusClosed
Appointed27 November 2007(19 years, 12 months after company formation)
Appointment Duration13 years, 7 months (closed 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
S42 6QX
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameAndrew James Hartley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Director NameKen Innes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1994)
RoleDesigner
Correspondence Address159 Harrowgate Drive
Birstall
Leicester
Leicestershire
LE4 3GT
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Secretary NamePaul Martin Sinnett
NationalityBritish
StatusResigned
Appointed16 December 1992(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address11 The Woodlands
Chesterton
Bicester
Oxfordshire
OX6 8TN
Director NameKeith Yelland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 10 months after company formation)
Appointment Duration17 years (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carbis Wharf
Roche
St Austell
Cornwall
PL26 8LA
Director NamePaul Martin Sinnett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 October 1994)
RoleAccountant
Correspondence Address11 The Woodlands
Chesterton
Bicester
Oxfordshire
OX6 8TN
Director NameMr Dudley George Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Northern Common
Dronfield
Sheffield
Derbyshire
S18 8XJ
Director NameMr Percy Greenwood
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address266 Chesterfield Road
Dronfield
Derbyshire
S18 1XJ
Secretary NameMrs Sheena Greenwood
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address266 Chesterfield Road
Dronfield
Sheffield
South Yorkshire
S18 1XJ
Director NameMr John Adrian Simmons
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address971a Loughborough Road
Rothley
Leicestershire
LE7 7NJ
Director NameMr John Adrian Simmons
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address971a Loughborough Road
Rothley
Leicestershire
LE7 7NJ
Secretary NameMr John Adrian Simmons
NationalityBritish
StatusResigned
Appointed23 April 1996(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address971a Loughborough Road
Rothley
Leicestershire
LE7 7NJ
Director NameMary Little
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2006)
RoleGeneral Manager
Correspondence Address81 Glebe Road
Mountsorrel
Loughborough
Leicestershire
LE12 7JZ
Director NamePamela Elizabeth Yelland
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 March 2004)
RoleDirector/Company Secretary
Correspondence Address20 Heligan House
St Ewe
St. Austell
Cornwall
PL26 6EN
Secretary NamePamela Elizabeth Yelland
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2003)
RoleDirector/Company Secretary
Correspondence Address20 Heligan House
St Ewe
St. Austell
Cornwall
PL26 6EN
Secretary NameMr Cedric Paul Simmons
NationalityBritish
StatusResigned
Appointed05 June 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Main Street
Cossington
Leicester
Leicestershire
LE7 4UX
Director NameMr Cedric Paul Simmons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Main Street
Cossington
Leicester
Leicestershire
LE7 4UX
Director NameRiccardo Vigano
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2004(17 years after company formation)
Appointment Duration8 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesco Italia
Via Friuli 2/B
20046 Biassono
Milano
Foreign
Director NamePatrizio Vigano
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2006(18 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVia Della Fornace 26 20046 Biassono
Milan
Italy
Director NameMary Little
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2008)
RoleCompany Director
Correspondence Address81 Glebe Road
Mountsorrel
Loughborough
Leicestershire
LE12 7JZ

Contact

Websitebounceabouts.co.uk
Email address[email protected]
Telephone01455 220886
Telephone regionHinckley

Location

Registered AddressThe Hart Shaw Building Europe Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100k at £1Pargift LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,059
Cash£175
Current Liabilities£318,475

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

18 January 2011Delivered on: 20 January 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2008Delivered on: 23 December 2008
Satisfied on: 4 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money held in the bank account specifield in the charge together with all interest from time to time accruing thereon.
Fully Satisfied
2 April 1992Delivered on: 15 April 1992
Satisfied on: 4 March 2011
Persons entitled: Barclays 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
18 April 1988Delivered on: 6 May 1988
Satisfied on: 8 September 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
24 February 1988Delivered on: 2 March 1988
Satisfied on: 5 November 1988
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 all intellectual property rights choses in action & claims.
Fully Satisfied

Filing History

17 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 February 2017Director's details changed for Mr Richard James Taylor on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Richard James Taylor on 16 February 2017 (1 page)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Riccardo Vigano as a director (1 page)
5 February 2013Termination of appointment of Patrizio Vigano as a director (1 page)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
20 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2011Director's details changed for Patrizio Vigano on 6 December 2010 (2 pages)
5 January 2011Director's details changed for Patrizio Vigano on 6 December 2010 (2 pages)
14 October 2010Termination of appointment of Keith Yelland as a director (1 page)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Patrizio Vigano on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Richard James Taylor on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Riccardo Vigano on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Keith Yelland on 31 January 2010 (2 pages)
18 September 2009Director's change of particulars / keith yelland / 16/09/2009 (1 page)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2008Director and secretary's change of particulars / richard taylor / 07/05/2008 (1 page)
7 May 2008Director and secretary's change of particulars / richard taylor / 07/05/2008 (1 page)
25 April 2008Appointment terminated director mary little (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 January 2008New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 December 2006Director's particulars changed (1 page)
6 December 2006New director appointed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director's particulars changed (1 page)
16 May 2006Director resigned (1 page)
11 May 2006Return made up to 31/01/06; full list of members (8 pages)
16 March 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 February 2005Return made up to 31/01/05; full list of members (8 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (2 pages)
19 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Ad 15/09/03--------- £ si 50000@1 (2 pages)
12 May 2004Particulars of contract relating to shares (4 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2004Director resigned (1 page)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
5 March 2002Return made up to 31/01/02; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 March 1999Return made up to 31/01/99; full list of members (7 pages)
31 January 1999Memorandum and Articles of Association (10 pages)
7 October 1998Ad 29/09/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
7 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998£ nc 50000/500000 29/09/98 (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1998Registered office changed on 06/10/98 from: unit D2 asfare business park wolvey hinckley leicestershire LE10 3HQ (1 page)
23 April 1998Director's particulars changed (1 page)
16 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 February 1998Return made up to 31/01/98; full list of members (7 pages)
24 March 1997Registered office changed on 24/03/97 from: asfare business park hinkley road wolvey LE10 3HQ (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Return made up to 31/01/97; full list of members (7 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997New director appointed (2 pages)
24 February 1997Auditor's resignation (1 page)
14 January 1997Full accounts made up to 30 September 1996 (11 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
7 May 1996Director resigned (1 page)
7 May 1996Declaration of assistance for shares acquisition (7 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed;new director appointed (1 page)
7 May 1996Director resigned (3 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 April 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 January 1996Full accounts made up to 30 September 1994 (17 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
3 December 1987Incorporation (18 pages)