Company NameGrand Leisure Limited
Company StatusDissolved
Company Number06009921
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Copley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owler Gate, Wharncliffe Side
Sheffield
S35 0DS
Director NameMrs Donna Copley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owler Gate, Wharncliffe Side
Sheffield
S35 0DS
Secretary NameMr David Copley
StatusClosed
Appointed01 January 2011(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 10 December 2019)
RoleCompany Director
Correspondence AddressBeeley House 26 Wharncliffe Commercial Complex
Station Road
Sheffield
South Yorkshire
S36 2UZ
Director NameMr Anthony Geoffrey David Esse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage
North Moreton
Didcot
OX11 9BA
Director NameMr Richard Marcel Sidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHideaway
Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Secretary NameMr Richard Marcel Sidi
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Clappersgate
Ambleside
Cumbria
LA22 9LE
Director NameStephen Brown
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Exeter Gardens
Stamford
PE9 2SA
Director NameMr Michael Bruce Paul
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRise Two, Harris Lane, Abbots Leigh
Bristol
BS8 3QX
Director NameMr John Patrick Cahill
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood 5 Whystones
Ascot
SL5 9HW

Contact

Websitegrandleisure.co.uk
Telephone07 944566623
Telephone regionMobile

Location

Registered AddressBeeley House 26 Wharncliffe Commercial Complex
Station Road
Sheffield
South Yorkshire
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

32.5k at £0.04David Copley
53.33%
Ordinary
32.5k at £0.04Donna Copley
53.33%
Ordinary

Financials

Year2014
Net Worth-£104,149
Cash£39,506
Current Liabilities£149,333

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,437.5
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 375,000,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 375,000,000
(5 pages)
11 November 2013Purchase of own shares. (3 pages)
11 November 2013Purchase of own shares. (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
2 July 2013Registered office address changed from Beeley House 26a Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Beeley House 26a Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ England on 2 July 2013 (1 page)
10 April 2013Termination of appointment of John Cahill as a director (1 page)
10 April 2013Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 10 April 2013 (1 page)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 February 2012Termination of appointment of Stephen Brown as a director (2 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
18 August 2011Appointment of Mr John Patrick Cahill as a director (2 pages)
18 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 6,250
(4 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
12 April 2011Purchase of own shares. (3 pages)
11 March 2011Termination of appointment of Richard Sidi as a director (1 page)
11 March 2011Termination of appointment of Richard Sidi as a secretary (1 page)
11 March 2011Appointment of Mr David Copley as a secretary (1 page)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
9 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Richard Marcel Sidi on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Stephen Brown on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Richard Marcel Sidi on 23 December 2008 (1 page)
30 September 2009Full accounts made up to 30 November 2008 (13 pages)
2 September 2009Appointment terminated director michael paul (1 page)
2 September 2009Registered office changed on 02/09/2009 from step business centre, wortley road, deepcar sheffield S36 2UH (1 page)
7 January 2009Return made up to 27/11/08; full list of members (6 pages)
19 September 2008Full accounts made up to 30 November 2007 (13 pages)
5 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
27 August 2008Gbp ic 92500/90500\14/07/08\gbp sr [email protected]=2000\ (1 page)
27 August 2008Appointment terminated director anthony esse (1 page)
10 December 2007Return made up to 27/11/07; full list of members (4 pages)
12 June 2007New director appointed (1 page)
12 June 2007Ad 12/06/07--------- £ si [email protected]=2000 £ ic 7250/9250 (1 page)
12 June 2007New director appointed (1 page)
27 November 2006Incorporation (9 pages)