Leeds
LS19 7EW
Director Name | Mrs Claire Louise Sanderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Duty Manager |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Secretary Name | Mrs Claire Louise Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Duty Manager |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Kevin William Gage |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Pen-Y-Bryn Gosforth Lane Dronfield Sheffield South Yorkshire S18 6RD |
Director Name | Tina Elizabeth Gage |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Pen-Y-Bryn Gosforth Lane Dronfield Sheffield South Yorkshire S18 6RD |
Director Name | Mr John Andrew O'Donnell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 16 Crofton Rise Dronfield Sheffield South Yorkshire S18 6RH |
Director Name | Kathleen Susan O'Donnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 16 Crofton Rise Dronfield Sheffield South Yorkshire S18 6RH |
Secretary Name | Kathleen Susan O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | 16 Crofton Rise Dronfield Sheffield South Yorkshire S18 6RH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | woodlandsfitnesscentre.co.uk |
---|---|
Telephone | 01246 290040 |
Telephone region | Chesterfield |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | M. Sanderson 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Hilary Sanderson 25.00% Ordinary |
25 at £1 | Keith Sanderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,616 |
Cash | £1,695 |
Current Liabilities | £58,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Part of the freehold property being 2 west lane, middlesbrough, TS5 4BU registered at hm land registry under title number TES31906 which is to be known as 2A west lane, middlesbrough, TS5 4BU upon completion of part registration at hm land registry. Outstanding |
---|---|
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 18 becket walk, sheffield, S8 7HG as registered at land registry under title number SYK253274. Outstanding |
9 January 2019 | Delivered on: 15 January 2019 Persons entitled: Together Commercial Finance Limited, Trading as Together Classification: A registered charge Particulars: All the freehold property known as 107 algar road, arbourthorne, sheffield, S2 2JN as more particularly described in title number SYK292335. Outstanding |
9 January 2019 | Delivered on: 10 January 2019 Persons entitled: Together Commercial Finance Limited, Trading as Together Classification: A registered charge Particulars: All the freehold property known as 107 algar road, arbourthorne, sheffield, S2 2JN as more particularly described in title number SYK292335. Outstanding |
8 August 2018 | Delivered on: 15 August 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as 25 mather street blackpool FY3 8RA. Outstanding |
12 April 2005 | Delivered on: 20 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2022 | Delivered on: 21 December 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All that freehold land known as 25 mather street blackpool FY3 8RA registered under LA409697 at hm land registry. Outstanding |
11 November 2022 | Delivered on: 15 November 2022 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 128 west lane ayresome middlesbrough TS5 4EJ. Outstanding |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 2A west lane. Middlesbrough. TS5 4BU. Outstanding |
16 February 2022 | Delivered on: 21 February 2022 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 18 becket walk. Lowedges. Sheffield. S8 7HG. Outstanding |
28 August 2020 | Delivered on: 3 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 25 mather street, blackpool, FY3 8RA and registered at land registry with title number LA409697. Outstanding |
4 February 2000 | Delivered on: 21 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61B sheffield road dronfield derbyshire t/no.DY234321. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 July 2005 | Delivered on: 3 August 2005 Satisfied on: 9 November 2010 Persons entitled: Ashway Properties Limited and Clydemanor Properties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 61B sheffield road dronfield derbyshire. Fully Satisfied |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 13 November 2010 Persons entitled: Peak Village Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal charge over 61B sheffield road dronfield sheffield S18 6GF. Fully Satisfied |
15 December 2022 | Delivered on: 15 December 2022 Satisfied on: 3 January 2023 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All that freehold property known as 25 mather street backpool FY3 8RA registered under title number LA409697 at hm land registry. Fully Satisfied |
29 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 January 2023 | Satisfaction of charge 029597150014 in full (1 page) |
21 December 2022 | Satisfaction of charge 029597150010 in full (1 page) |
21 December 2022 | Registration of charge 029597150015, created on 15 December 2022 (4 pages) |
15 December 2022 | Registration of charge 029597150014, created on 15 December 2022 (4 pages) |
15 November 2022 | Registration of charge 029597150013, created on 11 November 2022 (5 pages) |
30 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
16 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 March 2022 | Registration of charge 029597150012, created on 25 March 2022 (4 pages) |
21 February 2022 | Registration of charge 029597150011, created on 16 February 2022 (4 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
9 September 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
17 September 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
3 September 2020 | Registration of charge 029597150010, created on 28 August 2020 (4 pages) |
17 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 July 2020 | Director's details changed for Mr Matthew James Sanderson on 16 June 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Mrs Claire Louise Sanderson on 16 June 2020 (1 page) |
31 July 2020 | Change of details for Mr Matthew James Sanderson as a person with significant control on 16 June 2020 (2 pages) |
31 July 2020 | Director's details changed for Mrs Claire Louise Sanderson on 16 June 2020 (2 pages) |
31 July 2020 | Registered office address changed from 31 Cortworth Road Sheffield S11 9LN England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 31 July 2020 (1 page) |
18 March 2020 | Registration of charge 029597150009, created on 13 March 2020 (3 pages) |
8 November 2019 | Registered office address changed from 16 Blenheim Mews Sheffield S11 9PR England to 31 Cortworth Road Sheffield S11 9LN on 8 November 2019 (1 page) |
29 October 2019 | Director's details changed for Mr Matthew James Sanderson on 24 October 2019 (2 pages) |
29 October 2019 | Change of details for Mr Matthew James Sanderson as a person with significant control on 24 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mrs Claire Louise Sanderson on 24 October 2019 (2 pages) |
3 September 2019 | Satisfaction of charge 029597150007 in full (1 page) |
3 September 2019 | Satisfaction of charge 029597150006 in full (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 July 2019 | Registration of charge 029597150008, created on 28 June 2019 (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 February 2019 | Satisfaction of charge 3 in full (1 page) |
15 January 2019 | Registration of charge 029597150007, created on 9 January 2019 (13 pages) |
10 January 2019 | Registration of charge 029597150006, created on 9 January 2019 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
15 August 2018 | Registration of charge 029597150005, created on 8 August 2018 (3 pages) |
10 April 2018 | Satisfaction of charge 1 in full (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
15 August 2017 | Registered office address changed from 61B Sheffield Road Dronfield Sheffield S18 6GF to 16 Blenheim Mews Sheffield S11 9PR on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 61B Sheffield Road Dronfield Sheffield S18 6GF to 16 Blenheim Mews Sheffield S11 9PR on 15 August 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 September 2011 | Director's details changed for Mr Matthew Sanderson on 17 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Mr Matthew Sanderson on 17 August 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (1 page) |
16 September 2011 | Secretary's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (1 page) |
16 September 2011 | Director's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
26 January 2009 | Return made up to 17/08/08; full list of members (4 pages) |
26 January 2009 | Return made up to 17/08/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 November 2007 | Return made up to 17/08/07; no change of members
|
20 November 2007 | Return made up to 17/08/07; no change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 February 2007 | Return made up to 17/08/06; full list of members (7 pages) |
8 February 2007 | Return made up to 17/08/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2005 | Return made up to 17/08/05; full list of members
|
29 November 2005 | Return made up to 17/08/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2003 | Return made up to 17/08/03; full list of members
|
7 October 2003 | Return made up to 17/08/03; full list of members
|
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
2 November 2001 | Return made up to 17/08/01; full list of members (6 pages) |
2 November 2001 | Return made up to 17/08/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
27 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
14 October 1998 | Return made up to 17/08/98; no change of members
|
14 October 1998 | Return made up to 17/08/98; no change of members
|
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
17 August 1994 | Incorporation (14 pages) |