Company NameLittle Edstone Leisure Limited
DirectorsJeanette Ann Hambidge and George Peter Johnson
Company StatusActive
Company Number05112823
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJeanette Ann Hambidge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLittle Edstone House
Little Edstone
Kirkbymoorside
North Yorkshire
YO62 6NY
Director NameMr George Peter Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleSmall Holder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
Secretary NameMr George Peter Johnson
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleSmall Holder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelittleedstone.co.uk
Telephone01751 431369
Telephone regionPickering

Location

Registered AddressLittle Edstone House
Little Edstone
Kirkbymoorside
North Yorkshire
YO62 6NY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEdstone
WardSinnington

Shareholders

70 at £1George Peter Johnson
70.00%
Ordinary
30 at £1Jeanette Hambidge
30.00%
Ordinary

Financials

Year2014
Net Worth-£201,744
Current Liabilities£41,099

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

22 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 July 2010Director's details changed for Jeanette Ann Hambidge on 26 April 2010 (2 pages)
21 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Return made up to 26/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
21 July 2008Return made up to 26/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2007Return made up to 26/04/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 August 2006Return made up to 26/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 August 2005Return made up to 26/04/05; full list of members (3 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: little edstone great edstone road kirbymoorside north yorkshire YO62 6NY (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 May 2004Director resigned (1 page)
26 April 2004Incorporation (6 pages)