Company NameHolf Leisure Limited
DirectorsJoanne Patricia Wilkinson and Peter Robert Wilkinson
Company StatusActive
Company Number04126584
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Patricia Wilkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(2 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
Hg3
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(2 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMrs Joanne Patricia Wilkinson
NationalityBritish
StatusCurrent
Appointed14 December 2000(2 days after company formation)
Appointment Duration23 years, 4 months
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
Hg3
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressIntechnology Plc Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

315.8k at £1Mr Peter Robert Wilkinson
99.97%
Ordinary
99 at £1Mrs Joanne Patricia Wilkinson
0.03%
Ordinary

Financials

Year2014
Net Worth-£161,730
Cash£12,036
Current Liabilities£991,915

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

18 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
11 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
16 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 January 2022 (8 pages)
17 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 January 2021 (8 pages)
23 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
11 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
23 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
6 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
6 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 315,900
(5 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 315,900
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 315,900
(5 pages)
19 December 2014Registered office address changed from C/O C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG to Intechnology Plc Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 19 December 2014 (1 page)
19 December 2014Registered office address changed from C/O C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG to Intechnology Plc Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 19 December 2014 (1 page)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 315,900
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 315,900
(5 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 315,900
(5 pages)
23 April 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
23 April 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 January 2012 (17 pages)
30 May 2012Total exemption full accounts made up to 31 January 2012 (17 pages)
10 February 2012Director's details changed for Mrs Joanne Patricia Wilkinson on 12 December 2011 (2 pages)
10 February 2012Director's details changed for Mrs Joanne Patricia Wilkinson on 12 December 2011 (2 pages)
10 February 2012Registered office address changed from C/O Intechnology Plc Nidderdale House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1SA on 10 February 2012 (1 page)
10 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from C/O Intechnology Plc Nidderdale House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1SA on 10 February 2012 (1 page)
12 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
12 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
4 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
4 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
12 May 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
12 May 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
27 January 2009Return made up to 12/12/08; full list of members (10 pages)
27 January 2009Return made up to 12/12/08; full list of members (10 pages)
15 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
21 January 2008Return made up to 12/12/07; full list of members (7 pages)
21 January 2008Return made up to 12/12/07; full list of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
21 January 2007Return made up to 12/12/06; full list of members (7 pages)
21 January 2007Return made up to 12/12/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
3 May 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 March 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 January 2005Return made up to 12/12/04; full list of members (7 pages)
29 January 2005Return made up to 12/12/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
2 April 2003Total exemption full accounts made up to 30 January 2003 (10 pages)
2 April 2003Total exemption full accounts made up to 30 January 2003 (10 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
1 June 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
18 March 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 March 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
17 October 2001Ad 14/12/00--------- £ si 99@1=99 £ ic 315801/315900 (2 pages)
17 October 2001Ad 14/12/00--------- £ si 99@1=99 £ ic 315801/315900 (2 pages)
22 January 2001Ad 04/01/01--------- £ si 315800@1=315800 £ ic 1/315801 (2 pages)
22 January 2001Ad 04/01/01--------- £ si 315800@1=315800 £ ic 1/315801 (2 pages)
15 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 2001Nc inc already adjusted 03/01/01 (2 pages)
15 January 2001Nc inc already adjusted 03/01/01 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed;new director appointed (1 page)
21 December 2000Registered office changed on 21/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed;new director appointed (1 page)
21 December 2000New director appointed (1 page)
21 December 2000New director appointed (1 page)
12 December 2000Incorporation (15 pages)
12 December 2000Incorporation (15 pages)