Company NameLeisure Spares Ltd
Company StatusActive
Company Number03916771
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Previous NamesKelan Holdings Limited and Miro House Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kevin John Wells
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleDirector Of Leisure Spares Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressMiro House, Unit 9 Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
Director NameMr Keith Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(16 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton-On-Tees
Cleveland
TS19 7AF
Secretary NameMr Kevin John Wells
StatusCurrent
Appointed15 May 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressMiro House, Unit 9 Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
Director NameMrs Sandra Wells
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2021(21 years after company formation)
Appointment Duration3 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMiro House, Unit 9 Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameMr Lindsay Clark Edgar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address37 Garnet Lane
Tadcaster
North Yorkshire
LS24 9LD
Director NameMr Michael Christopher Bannard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeith House
Carlton
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Roger George Howard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Secretary NameMr Roger George Howard
NationalityBritish
StatusResigned
Appointed22 May 2000(3 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 14 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address56 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Director NameMr Keith Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiro House, Unit 9 Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR

Contact

Websiteleisurespares.co.uk
Telephone01423 320009
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMiro House, Unit 9 Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

60 at £1Michael Christopher Bannard
60.00%
Ordinary A
40 at £1Roger George Howard
40.00%
Ordinary B

Financials

Year2014
Net Worth£314,230
Cash£174,787
Current Liabilities£97,682

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (7 months, 4 weeks from now)

Charges

14 March 2018Delivered on: 15 March 2018
Persons entitled:
Michael Christopher Bannard
Roger George Howard

Classification: A registered charge
Particulars: Secured property means at any time all freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to this deed.
Outstanding
26 May 2000Delivered on: 7 June 2000
Persons entitled: Yorkshire 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

Filing History

10 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
23 February 2021Appointment of Mrs Sandra Wells as a director on 23 February 2021 (2 pages)
16 February 2021Satisfaction of charge 039167710002 in full (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
15 May 2018Appointment of Mr Kevin John Wells as a secretary on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of Roger George Howard as a secretary on 14 March 2018 (1 page)
15 May 2018Cessation of Roger George Howard as a person with significant control on 14 March 2018 (1 page)
15 May 2018Cessation of Michael Christopher Bannard as a person with significant control on 14 March 2018 (1 page)
15 May 2018Termination of appointment of Roger George Howard as a director on 14 March 2018 (1 page)
15 May 2018Notification of Kjw Leisure Limited as a person with significant control on 14 March 2018 (2 pages)
15 May 2018Termination of appointment of Michael Christopher Bannard as a director on 14 March 2018 (1 page)
6 April 2018Satisfaction of charge 1 in full (4 pages)
15 March 2018Registration of charge 039167710002, created on 14 March 2018 (37 pages)
12 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 April 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
28 April 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2016Appointment of Mr Keith Watson as a director on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Michael Christopher Bannard on 15 March 2016 (2 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Appointment of Mr Keith Watson as a director on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Roger George Howard on 15 March 2016 (2 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Director's details changed for Mr Roger George Howard on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Michael Christopher Bannard on 15 March 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Appointment of Mr Kevin John Wells as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Appointment of Mr Kevin John Wells as a director (2 pages)
4 February 2013Termination of appointment of Keith Watson as a director (1 page)
4 February 2013Termination of appointment of Keith Watson as a director (1 page)
24 December 2012Company name changed miro house LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Company name changed miro house LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
24 December 2012Change of name notice (2 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 August 2010Appointment of Mr Keith Watson as a director (2 pages)
3 August 2010Appointment of Mr Keith Watson as a director (2 pages)
2 August 2010Registered office address changed from Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 (1 page)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed kelan holdings LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
9 June 2010Company name changed kelan holdings LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Lindsay Edgar as a director (1 page)
19 February 2010Termination of appointment of Lindsay Edgar as a director (1 page)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 March 2007Return made up to 31/01/07; full list of members (7 pages)
8 March 2007Return made up to 31/01/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 September 2005Full accounts made up to 31 January 2005 (10 pages)
7 September 2005Full accounts made up to 31 January 2005 (10 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 June 2004Full accounts made up to 31 January 2004 (9 pages)
16 June 2004Full accounts made up to 31 January 2004 (9 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 December 2003Full accounts made up to 31 January 2003 (11 pages)
4 December 2003Full accounts made up to 31 January 2003 (11 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
20 February 2002Return made up to 31/01/02; full list of members (7 pages)
20 February 2002Return made up to 31/01/02; full list of members (7 pages)
11 June 2001Full accounts made up to 31 January 2001 (10 pages)
11 June 2001Full accounts made up to 31 January 2001 (10 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2000Registered office changed on 14/07/00 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
14 July 2000Registered office changed on 14/07/00 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
27 June 2000Company name changed limco sixty six LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed limco sixty six LIMITED\certificate issued on 28/06/00 (2 pages)
7 June 2000Particulars of mortgage/charge (4 pages)
7 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 January 2000Incorporation (13 pages)
31 January 2000Incorporation (13 pages)