Company NameSouth Leeds Leisure Limited
DirectorsDerek Lee Anand and David Harrison
Company StatusActive
Company Number03770620
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Previous NamePlastic Ivy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek Lee Anand
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director NameDavid Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
Secretary NameDavid Harrison
NationalityBritish
StatusCurrent
Appointed31 March 2009(9 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director NameNicholas Dracup
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Wood End
Hebden Bridge
West Yorkshire
HX7 8HJ
Secretary NameNicholas Dracup
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Wood End
Hebden Bridge
West Yorkshire
HX7 8HJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameNiladri (Corporation)
Date of BirthNovember 1962 (Born 61 years ago)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address38 Foster Lane
Hebden Bridge
West Yorkshire
HX7 8HF
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteplasticivy.co.uk
Telephone01924 455600
Telephone regionWakefield

Location

Registered AddressC/O Finlayson & Co
Whitby Court Abbey Road Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1David Harrison
49.50%
Ordinary
10k at £1Derek Lee Anand
49.50%
Ordinary
100 at £1David Harrison
0.50%
Ordinary A Non Voting
100 at £1Derek Lee Anand
0.50%
Ordinary B Non Voting

Financials

Year2014
Net Worth£99,779
Cash£5,693
Current Liabilities£89,939

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Charges

29 July 2008Delivered on: 2 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 leeds road, dewsbury assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 July 2008Delivered on: 31 July 2008
Persons entitled: Niladri

Classification: Second mortgage
Secured details: £75,000 and all other 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: 33 leeds road dewsbury west yorkshire t/n WYK220257.
Outstanding

Filing History

2 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,200
(5 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,200
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,200
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,200
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,200
(5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,200
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 April 2013Amended accounts made up to 31 May 2012 (8 pages)
22 April 2013Amended accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 March 2011Amended accounts made up to 31 May 2010 (8 pages)
23 March 2011Amended accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Amended accounts made up to 31 May 2009 (8 pages)
16 June 2010Amended accounts made up to 31 May 2009 (8 pages)
27 May 2010Director's details changed for Derek Lee Anand on 14 May 2010 (2 pages)
27 May 2010Secretary's details changed for David Harrison on 14 May 2010 (1 page)
27 May 2010Secretary's details changed for David Harrison on 14 May 2010 (1 page)
27 May 2010Director's details changed for Derek Lee Anand on 14 May 2010 (2 pages)
27 May 2010Director's details changed for David Harrison on 14 May 2010 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for David Harrison on 14 May 2010 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 14/05/09; full list of members (4 pages)
23 June 2009Return made up to 14/05/09; full list of members (4 pages)
19 June 2009Secretary appointed david harrison (1 page)
19 June 2009Secretary appointed david harrison (1 page)
16 June 2009Appointment terminated director and secretary nicholas dracup (1 page)
16 June 2009Appointment terminated director and secretary nicholas dracup (1 page)
16 June 2009Appointment terminated director niladri (1 page)
16 June 2009Appointment terminated director niladri (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Director appointed derek lee anand (1 page)
3 November 2008Director appointed david harrison (1 page)
3 November 2008Director appointed david harrison (1 page)
3 November 2008Director appointed derek lee anand (1 page)
8 September 2008Nc inc already adjusted 22/08/08 (1 page)
8 September 2008Nc inc already adjusted 22/08/08 (1 page)
8 September 2008Ad 22/08/08\gbp si 200@1=200\gbp ic 20200/20400\ (2 pages)
8 September 2008Nc inc already adjusted 22/08/08 (1 page)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2008Ad 22/08/08\gbp si 200@1=200\gbp ic 20200/20400\ (2 pages)
8 September 2008Nc inc already adjusted 22/08/08 (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2008Return made up to 14/05/08; full list of members (4 pages)
1 July 2008Return made up to 14/05/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 33 leeds road dewsbury west yorkshire WF12 7BB (1 page)
30 April 2008Registered office changed on 30/04/2008 from 33 leeds road dewsbury west yorkshire WF12 7BB (1 page)
23 April 2008Company name changed plastic ivy LIMITED\certificate issued on 28/04/08 (2 pages)
23 April 2008Company name changed plastic ivy LIMITED\certificate issued on 28/04/08 (2 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
28 February 2006Nc inc already adjusted 05/01/06 (2 pages)
28 February 2006Nc inc already adjusted 05/01/06 (2 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
19 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 2000£ nc 1000/20000 31/03/00 (1 page)
19 July 2000£ nc 1000/20000 31/03/00 (1 page)
19 July 2000Return made up to 14/05/00; full list of members (6 pages)
19 July 2000Return made up to 14/05/00; full list of members (6 pages)
19 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 July 2000Accounts for a small company made up to 31 May 2000 (4 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
14 May 1999Incorporation (10 pages)
14 May 1999Incorporation (10 pages)