Company NameLeisure Technique Limited
Company StatusActive
Company Number02435452
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Leigh Barnett
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address24 St Peters Avenue
Anlaby
Hull
East Yorkshire
HU10 7AP
Director NameMr Martin Steven Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleTechnical Mgmt
Country of ResidenceUnited Kingdom
Correspondence Address21 Hymers Avenue
Hull
North Humberside
HU3 1LJ
Director NameMark Christopher Shally
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Brevere Road
Hedon
Hull
North Humberside
HU12 8LX
Director NameMr Neil Anthony Sewell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(31 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 25 Gothenburg Way
Hull
HU7 0YG
Director NameMr Mark Andrew Neale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltgrounds Road
Brough
East Yorkshire
HU15 1EG
Director NameMr William Neale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 15 March 2021)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressCandletree Lodge 29 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameMalcolm Briggs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address6 Wold Rise
Beverley Lane
York
Yorkshire
YO43 4RP
Director NameNicholas Green
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2000)
RoleOperations Director
Correspondence Address5 Northcroft Drive
Sutton
Hull
East Yorkshire
HU8 9UL
Director NamePaul Harland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rowley Mews
New Street
Pocklington
East Yorkshire
YO42 2PP
Director NameMr Neil Anthony Sewell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Northgate
Cottingham
Hull
North Humberside
HU16 4HL
Director NameTerence Edward May
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linton
Elloughton
Brough
North Humberside
HU15 1FE

Contact

Websitewww.leisuretechnique.co.uk/
Telephone01482 668377
Telephone regionHull

Location

Registered AddressSaltgrounds Road
Brough
East Yorkshire
HU15 1EG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

650 at £1William Neale
65.00%
Ordinary
200 at £1Leisure Technique LTD
20.00%
Ordinary
150 at £1Mark Andrew Neale
15.00%
Ordinary

Financials

Year2014
Net Worth£1,139,837
Cash£518,901
Current Liabilities£526,390

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 March 1990Delivered on: 16 March 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

2 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
1 November 2022Notification of Neil Anthony Sewell as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
1 March 2022Notification of Mark Andrew Neale as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Cessation of William Neale as a person with significant control on 1 March 2022 (1 page)
25 February 2022Appointment of Mr Mark Andrew Neale as a director on 23 February 2022 (2 pages)
26 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
8 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
19 April 2021Termination of appointment of William Neale as a director on 15 March 2021 (1 page)
19 April 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
11 November 2020Appointment of Mr Neil Anthony Sewell as a director on 1 November 2020 (2 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Terence Edward May as a director on 31 August 2020 (1 page)
14 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
26 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
22 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 March 2016Director's details changed for Terence Edward May on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Terence Edward May on 1 March 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 November 2013Termination of appointment of Paul Harland as a director (1 page)
14 November 2013Termination of appointment of Paul Harland as a director (1 page)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(8 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for William Neale on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Christopher Shally on 1 October 2009 (2 pages)
10 November 2009Director's details changed for William Neale on 1 October 2009 (2 pages)
10 November 2009Director's details changed for William Neale on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Christopher Shally on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Martin Steven Clark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Christopher Shally on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Martin Steven Clark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Terence Edward May on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Harland on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Martin Steven Clark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Harland on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Terence Edward May on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Terence Edward May on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Harland on 1 October 2009 (2 pages)
28 January 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
28 January 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
15 January 2009Appointment terminated director neil sewell (1 page)
15 January 2009Appointment terminated director neil sewell (1 page)
12 November 2008Return made up to 24/10/08; full list of members (5 pages)
12 November 2008Return made up to 24/10/08; full list of members (5 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
9 November 2007Return made up to 24/10/07; full list of members (3 pages)
9 November 2007Return made up to 24/10/07; full list of members (3 pages)
2 February 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
2 February 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 24/10/06; full list of members (3 pages)
27 October 2006Return made up to 24/10/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
25 January 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
25 January 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
15 December 2005Return made up to 24/10/05; full list of members (3 pages)
15 December 2005Return made up to 24/10/05; full list of members (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
26 January 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
26 January 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
9 November 2004Return made up to 24/10/04; full list of members (6 pages)
9 November 2004Return made up to 24/10/04; full list of members (6 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
5 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
13 November 2003Return made up to 24/10/03; full list of members (6 pages)
13 November 2003Return made up to 24/10/03; full list of members (6 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
27 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
24 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2002£ ic 1000/800 28/08/02 £ sr 200@1=200 (1 page)
24 September 2002£ ic 1000/800 28/08/02 £ sr 200@1=200 (1 page)
24 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2002Auditor's resignation (1 page)
1 June 2002Auditor's resignation (1 page)
13 November 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
13 November 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
25 September 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
25 September 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
5 September 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
5 September 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
4 November 1999Return made up to 24/10/99; full list of members (7 pages)
4 November 1999Return made up to 24/10/99; full list of members (7 pages)
29 October 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
29 October 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
2 October 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
2 October 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
18 November 1997Accounts for a medium company made up to 31 January 1997 (11 pages)
18 November 1997Accounts for a medium company made up to 31 January 1997 (11 pages)
12 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
18 December 1996Secretary's particulars changed (2 pages)
18 December 1996Secretary's particulars changed (2 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
13 June 1996Accounts for a medium company made up to 31 January 1996 (12 pages)
13 June 1996Accounts for a medium company made up to 31 January 1996 (12 pages)
31 October 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Accounts for a medium company made up to 31 January 1995 (11 pages)
26 September 1995Accounts for a medium company made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)