Anlaby
Hull
East Yorkshire
HU10 7AP
Director Name | Mr Martin Steven Clark |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Technical Mgmt |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hymers Avenue Hull North Humberside HU3 1LJ |
Director Name | Mark Christopher Shally |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brevere Road Hedon Hull North Humberside HU12 8LX |
Director Name | Mr Neil Anthony Sewell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(31 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 25 Gothenburg Way Hull HU7 0YG |
Director Name | Mr Mark Andrew Neale |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltgrounds Road Brough East Yorkshire HU15 1EG |
Director Name | Mr William Neale |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 15 March 2021) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Candletree Lodge 29 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Malcolm Briggs |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 6 Wold Rise Beverley Lane York Yorkshire YO43 4RP |
Director Name | Nicholas Green |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 2000) |
Role | Operations Director |
Correspondence Address | 5 Northcroft Drive Sutton Hull East Yorkshire HU8 9UL |
Director Name | Paul Harland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rowley Mews New Street Pocklington East Yorkshire YO42 2PP |
Director Name | Mr Neil Anthony Sewell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Northgate Cottingham Hull North Humberside HU16 4HL |
Director Name | Terence Edward May |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linton Elloughton Brough North Humberside HU15 1FE |
Website | www.leisuretechnique.co.uk/ |
---|---|
Telephone | 01482 668377 |
Telephone region | Hull |
Registered Address | Saltgrounds Road Brough East Yorkshire HU15 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
650 at £1 | William Neale 65.00% Ordinary |
---|---|
200 at £1 | Leisure Technique LTD 20.00% Ordinary |
150 at £1 | Mark Andrew Neale 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139,837 |
Cash | £518,901 |
Current Liabilities | £526,390 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 March 1990 | Delivered 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 |
---|
2 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
1 November 2022 | Notification of Neil Anthony Sewell as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
1 March 2022 | Notification of Mark Andrew Neale as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Cessation of William Neale as a person with significant control on 1 March 2022 (1 page) |
25 February 2022 | Appointment of Mr Mark Andrew Neale as a director on 23 February 2022 (2 pages) |
26 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
8 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of William Neale as a director on 15 March 2021 (1 page) |
19 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
11 November 2020 | Appointment of Mr Neil Anthony Sewell as a director on 1 November 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Terence Edward May as a director on 31 August 2020 (1 page) |
14 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 March 2016 | Director's details changed for Terence Edward May on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Terence Edward May on 1 March 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 November 2013 | Termination of appointment of Paul Harland as a director (1 page) |
14 November 2013 | Termination of appointment of Paul Harland as a director (1 page) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for William Neale on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Christopher Shally on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for William Neale on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for William Neale on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Christopher Shally on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Steven Clark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Christopher Shally on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Steven Clark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Terence Edward May on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Harland on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Steven Clark on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Harland on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Terence Edward May on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Terence Edward May on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Harland on 1 October 2009 (2 pages) |
28 January 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
28 January 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
15 January 2009 | Appointment terminated director neil sewell (1 page) |
15 January 2009 | Appointment terminated director neil sewell (1 page) |
12 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
28 February 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
28 February 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
2 February 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
2 February 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
25 January 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
25 January 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
15 December 2005 | Return made up to 24/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 24/10/05; full list of members (3 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
26 January 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
5 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
5 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
24 September 2002 | Resolutions
|
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 2002 | Resolutions
|
1 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Auditor's resignation (1 page) |
13 November 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
13 November 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
25 September 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
25 September 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 24/10/00; full list of members
|
14 November 2000 | Return made up to 24/10/00; full list of members
|
5 September 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
5 September 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
29 October 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
2 October 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
2 October 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
18 November 1997 | Accounts for a medium company made up to 31 January 1997 (11 pages) |
18 November 1997 | Accounts for a medium company made up to 31 January 1997 (11 pages) |
12 November 1997 | Return made up to 24/10/97; full list of members
|
12 November 1997 | Return made up to 24/10/97; full list of members
|
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
18 December 1996 | Secretary's particulars changed (2 pages) |
18 December 1996 | Secretary's particulars changed (2 pages) |
29 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
13 June 1996 | Accounts for a medium company made up to 31 January 1996 (12 pages) |
13 June 1996 | Accounts for a medium company made up to 31 January 1996 (12 pages) |
31 October 1995 | Return made up to 24/10/95; no change of members
|
31 October 1995 | Return made up to 24/10/95; no change of members
|
26 September 1995 | Accounts for a medium company made up to 31 January 1995 (11 pages) |
26 September 1995 | Accounts for a medium company made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |