Company NameThe Woodlands Fitness & Leisure Centre Limited
DirectorsMatthew James Sanderson and Claire Louise Sanderson
Company StatusActive
Company Number02959715
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew James Sanderson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(4 years, 7 months after company formation)
Appointment Duration25 years
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMrs Claire Louise Sanderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleDuty Manager
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Secretary NameMrs Claire Louise Sanderson
NationalityBritish
StatusCurrent
Appointed21 November 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleDuty Manager
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameKevin William Gage
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressPen-Y-Bryn
Gosforth Lane Dronfield
Sheffield
South Yorkshire
S18 6RD
Director NameTina Elizabeth Gage
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressPen-Y-Bryn
Gosforth Lane Dronfield
Sheffield
South Yorkshire
S18 6RD
Director NameMr John Andrew O'Donnell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address16 Crofton Rise
Dronfield
Sheffield
South Yorkshire
S18 6RH
Director NameKathleen Susan O'Donnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 1999)
RoleCompany Director
Correspondence Address16 Crofton Rise
Dronfield
Sheffield
South Yorkshire
S18 6RH
Secretary NameKathleen Susan O'Donnell
NationalityBritish
StatusResigned
Appointed23 August 1994(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address16 Crofton Rise
Dronfield
Sheffield
South Yorkshire
S18 6RH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewoodlandsfitnesscentre.co.uk
Telephone01246 290040
Telephone regionChesterfield

Location

Registered Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1M. Sanderson
50.00%
Ordinary
25 at £1Elizabeth Hilary Sanderson
25.00%
Ordinary
25 at £1Keith Sanderson
25.00%
Ordinary

Financials

Year2014
Net Worth£84,616
Cash£1,695
Current Liabilities£58,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

13 March 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2005Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2020Delivered 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 2000Delivered 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 2005Delivered 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 2003Delivered 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 2022Delivered 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

Filing History

29 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
18 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 January 2023Satisfaction of charge 029597150014 in full (1 page)
21 December 2022Satisfaction of charge 029597150010 in full (1 page)
21 December 2022Registration of charge 029597150015, created on 15 December 2022 (4 pages)
15 December 2022Registration of charge 029597150014, created on 15 December 2022 (4 pages)
15 November 2022Registration of charge 029597150013, created on 11 November 2022 (5 pages)
30 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 March 2022Registration of charge 029597150012, created on 25 March 2022 (4 pages)
21 February 2022Registration of charge 029597150011, created on 16 February 2022 (4 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 September 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 101
(3 pages)
9 September 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
17 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
3 September 2020Registration of charge 029597150010, created on 28 August 2020 (4 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 July 2020Director's details changed for Mr Matthew James Sanderson on 16 June 2020 (2 pages)
31 July 2020Secretary's details changed for Mrs Claire Louise Sanderson on 16 June 2020 (1 page)
31 July 2020Change of details for Mr Matthew James Sanderson as a person with significant control on 16 June 2020 (2 pages)
31 July 2020Director's details changed for Mrs Claire Louise Sanderson on 16 June 2020 (2 pages)
31 July 2020Registered 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 2020Registration of charge 029597150009, created on 13 March 2020 (3 pages)
8 November 2019Registered 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 2019Director's details changed for Mr Matthew James Sanderson on 24 October 2019 (2 pages)
29 October 2019Change of details for Mr Matthew James Sanderson as a person with significant control on 24 October 2019 (2 pages)
29 October 2019Director's details changed for Mrs Claire Louise Sanderson on 24 October 2019 (2 pages)
3 September 2019Satisfaction of charge 029597150007 in full (1 page)
3 September 2019Satisfaction of charge 029597150006 in full (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 July 2019Registration of charge 029597150008, created on 28 June 2019 (4 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 February 2019Satisfaction of charge 3 in full (1 page)
15 January 2019Registration of charge 029597150007, created on 9 January 2019 (13 pages)
10 January 2019Registration of charge 029597150006, created on 9 January 2019 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
15 August 2018Registration of charge 029597150005, created on 8 August 2018 (3 pages)
10 April 2018Satisfaction of charge 1 in full (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
26 September 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
15 August 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 September 2011Director's details changed for Mr Matthew Sanderson on 17 August 2011 (2 pages)
16 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (2 pages)
16 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Mr Matthew Sanderson on 17 August 2011 (2 pages)
16 September 2011Secretary's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (1 page)
16 September 2011Secretary's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (1 page)
16 September 2011Director's details changed for Mrs Claire Louise Sanderson on 17 August 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
26 January 2009Return made up to 17/08/08; full list of members (4 pages)
26 January 2009Return made up to 17/08/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 November 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 February 2007Return made up to 17/08/06; full list of members (7 pages)
8 February 2007Return made up to 17/08/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 17/08/04; full list of members (7 pages)
7 September 2004Return made up to 17/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 August 2002Return made up to 17/08/02; full list of members (7 pages)
15 August 2002Return made up to 17/08/02; full list of members (7 pages)
2 November 2001Return made up to 17/08/01; full list of members (6 pages)
2 November 2001Return made up to 17/08/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2000Return made up to 17/08/00; full list of members (6 pages)
30 August 2000Return made up to 17/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
27 October 1999Return made up to 17/08/99; full list of members (6 pages)
27 October 1999Return made up to 17/08/99; full list of members (6 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
14 October 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1997Return made up to 17/08/97; full list of members (6 pages)
2 September 1997Return made up to 17/08/97; full list of members (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1996Return made up to 17/08/96; no change of members (4 pages)
28 August 1996Return made up to 17/08/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1995Return made up to 17/08/95; full list of members (6 pages)
15 August 1995Return made up to 17/08/95; full list of members (6 pages)
17 August 1994Incorporation (14 pages)