Company NameR.R. Leisureways (TWO) Limited
DirectorDavid Clarke
Company StatusActive
Company Number02392794
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)
Previous NameC.P.F. (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic House Masbrough Street
Rotherham
S60 1HW
Director NameRonald Hinchliffe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration28 years, 4 months (resigned 11 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Hooten Roberts
Rotherham
Director NameTrevor Hinchliffe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration28 years, 4 months (resigned 11 October 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressLead Hill Lodge Dinnington Road
Todwick
Sheffield
S26 1HD
Secretary NameRonald Hinchliffe
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration28 years, 4 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Hooten Roberts
Rotherham

Contact

Telephone01709 834149
Telephone regionRotherham

Location

Registered AddressOlympic House
131 Masbrough Street
Rotherham
S60 1HW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Ronald Hinchliffe
76.00%
Ordinary
24 at £1Trevor Hinchliffe
24.00%
Ordinary

Financials

Year2014
Net Worth-£1,342
Cash£24,265
Current Liabilities£549,964

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

25 October 2019Delivered on: 31 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 July 1999Delivered on: 24 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from rr leisureways (UK) limited (the customer) to the chargee on any account whatsoever.
Particulars: The balance for the time being standing to the credit of account no 4470-069940-400 seven day fixed money market account in the account name rr leisureways (two) limited.
Outstanding
6 July 1999Delivered on: 13 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the account numbered 117902-400 in the name of r r leisureways (two) limited 7 day fixed money market a/c.
Outstanding

Filing History

18 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
11 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
6 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 May 2022Satisfaction of charge 023927940003 in full (1 page)
7 February 2022Registered office address changed from Olympic House Masboro Street Rotherham S60 1EF to Olympic House Masbrough Street Rotherham S60 1HW on 7 February 2022 (1 page)
7 February 2022Registered office address changed from Olympic House Masbrough Street Rotherham S60 1HW England to Olympic House 131 Masbrough Street Rotherham S60 1HW on 7 February 2022 (1 page)
7 February 2022Director's details changed for Mr David Clarke on 7 February 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 July 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
27 May 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
17 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 April 2020Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
31 October 2019Registration of charge 023927940003, created on 25 October 2019 (5 pages)
15 October 2019Notification of Autosupplies (Chesterfield) Limited as a person with significant control on 11 October 2019 (2 pages)
15 October 2019Cessation of Ronald Hinchliffe as a person with significant control on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Ronald Hinchliffe as a secretary on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Trevor Hinchliffe as a director on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Ronald Hinchliffe as a director on 11 October 2019 (1 page)
15 October 2019Appointment of Mr David Clarke as a director on 11 October 2019 (2 pages)
30 September 2019Satisfaction of charge 2 in full (1 page)
30 September 2019Satisfaction of charge 1 in full (1 page)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
12 June 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
12 June 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
9 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
1 September 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
2 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 September 2007Total exemption full accounts made up to 31 July 2007 (14 pages)
10 September 2007Total exemption full accounts made up to 31 July 2007 (14 pages)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 September 2006Total exemption full accounts made up to 31 July 2006 (14 pages)
8 September 2006Total exemption full accounts made up to 31 July 2006 (14 pages)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 July 2005 (14 pages)
7 October 2005Full accounts made up to 31 July 2005 (14 pages)
15 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 November 2004Full accounts made up to 31 July 2004 (14 pages)
12 November 2004Full accounts made up to 31 July 2004 (14 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
19 November 2003Full accounts made up to 31 July 2003 (14 pages)
19 November 2003Full accounts made up to 31 July 2003 (14 pages)
6 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 September 2002Full accounts made up to 31 July 2002 (14 pages)
13 September 2002Full accounts made up to 31 July 2002 (14 pages)
2 June 2002Return made up to 06/06/02; full list of members (7 pages)
2 June 2002Return made up to 06/06/02; full list of members (7 pages)
4 September 2001Full accounts made up to 31 July 2001 (15 pages)
4 September 2001Full accounts made up to 31 July 2001 (15 pages)
11 June 2001Return made up to 06/06/01; full list of members (6 pages)
11 June 2001Return made up to 06/06/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 July 2000 (14 pages)
21 September 2000Full accounts made up to 31 July 2000 (14 pages)
13 June 2000Return made up to 06/06/00; full list of members (6 pages)
13 June 2000Return made up to 06/06/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 July 1999 (14 pages)
17 November 1999Full accounts made up to 31 July 1999 (14 pages)
16 August 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
16 August 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
19 June 1998Return made up to 06/06/98; full list of members (6 pages)
19 June 1998Return made up to 06/06/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (14 pages)
8 June 1998Full accounts made up to 31 March 1998 (14 pages)
14 July 1997Full accounts made up to 31 March 1997 (14 pages)
14 July 1997Full accounts made up to 31 March 1997 (14 pages)
7 July 1997Return made up to 06/06/97; full list of members (6 pages)
7 July 1997Return made up to 06/06/97; full list of members (6 pages)
12 June 1996Full accounts made up to 31 March 1996 (13 pages)
12 June 1996Full accounts made up to 31 March 1996 (13 pages)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
9 June 1995Return made up to 06/06/95; full list of members (6 pages)
9 June 1995Return made up to 06/06/95; full list of members (6 pages)
30 August 1990Company name changed\certificate issued on 30/08/90 (3 pages)
6 June 1989Incorporation (10 pages)
6 June 1989Incorporation (10 pages)