Company NameTUBY Leisure Ltd
Company StatusActive
Company Number10162326
CategoryPrivate Limited Company
Incorporation Date4 May 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Harry William Tuby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasureland Pier Road
Whitby
YO21 3PU
Director NameMrs Julie Tuby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPleasureland Pier Road
Whitby
YO21 3PU
Director NameMr Mitchell Francis Tuby
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleArcade Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPleasureland Pier Road
Whitby
North Yorkshire
YO21 3PU
Director NameMr Andrew Wilson Best
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr George Thomas Tuby (Jnr)
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(3 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameHSR Director Services Limited (Corporation)
StatusResigned
Appointed04 May 2016(same day as company formation)
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY

Location

Registered AddressPleasureland
Pier Road
Whitby
YO21 3PU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Charges

6 September 2016Delivered on: 21 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pleasureland amusements pier road whitby.
Outstanding
6 September 2016Delivered on: 21 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The fishermans tavern the pier whitby t/n NKY117802.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
25 February 2019Appointment of Mr Mitchell Francis Tuby as a director on 21 February 2019 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
19 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
19 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 1 July 2016 with updates (7 pages)
19 May 2017Confirmation statement made on 1 July 2016 with updates (7 pages)
19 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
28 March 2017Director's details changed for Mr Harry William Tuby on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of a director (1 page)
28 March 2017Director's details changed for Mrs Julie Tuby on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Julie Tuby on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of a director (1 page)
28 March 2017Director's details changed for Mr Harry William Tuby on 28 March 2017 (2 pages)
17 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 100
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 100
(3 pages)
10 February 2017Director's details changed for Mr Harry William Tuby on 6 September 2016 (2 pages)
10 February 2017Registered office address changed from 7 South Parade Doncaster South Yorkshire DN1 2DY England to Pleasureland Pier Road Whitby YO21 3PU on 10 February 2017 (1 page)
10 February 2017Director's details changed for Mr Harry William Tuby on 6 September 2016 (2 pages)
10 February 2017Registered office address changed from 7 South Parade Doncaster South Yorkshire DN1 2DY England to Pleasureland Pier Road Whitby YO21 3PU on 10 February 2017 (1 page)
8 February 2017Termination of appointment of George Thomas Tuby (Jnr) as a director on 6 September 2016 (1 page)
8 February 2017Termination of appointment of George Thomas Tuby (Jnr) as a director on 6 September 2016 (1 page)
7 November 2016Statement of capital on 7 November 2016
  • GBP 1,750,000
(3 pages)
7 November 2016Statement of capital on 7 November 2016
  • GBP 1,750,000
(3 pages)
7 November 2016Solvency Statement dated 06/09/16 (1 page)
7 November 2016Statement by Directors (1 page)
7 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2016Solvency Statement dated 06/09/16 (1 page)
7 November 2016Statement by Directors (1 page)
25 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 3,500,000.000000
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 3,500,000.000000
(4 pages)
22 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 September 2016Registration of charge 101623260002, created on 6 September 2016 (9 pages)
21 September 2016Registration of charge 101623260002, created on 6 September 2016 (9 pages)
21 September 2016Registration of charge 101623260003, created on 6 September 2016 (9 pages)
21 September 2016Registration of charge 101623260003, created on 6 September 2016 (9 pages)
20 September 2016Particulars of variation of rights attached to shares (3 pages)
20 September 2016Change of share class name or designation (2 pages)
20 September 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages)
20 September 2016Change of share class name or designation (2 pages)
20 September 2016Particulars of variation of rights attached to shares (3 pages)
20 September 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages)
12 August 2016Appointment of Mr George Thomas Tuby (Jnr) as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr George Thomas Tuby (Jnr) as a director on 12 August 2016 (2 pages)
29 June 2016Registration of charge 101623260001, created on 27 June 2016 (5 pages)
29 June 2016Registration of charge 101623260001, created on 27 June 2016 (5 pages)
24 June 2016Termination of appointment of Andrew Wilson Best as a director on 13 June 2016 (1 page)
24 June 2016Termination of appointment of Andrew Wilson Best as a director on 13 June 2016 (1 page)
24 June 2016Termination of appointment of Hsr Director Services Limited as a director on 13 June 2016 (1 page)
24 June 2016Termination of appointment of Hsr Director Services Limited as a director on 13 June 2016 (1 page)
22 June 2016Appointment of Mr Harry William Tuby as a director on 13 June 2016 (2 pages)
22 June 2016Appointment of Mrs Julie Tuby as a director on 13 June 2016 (2 pages)
22 June 2016Appointment of Mrs Julie Tuby as a director on 13 June 2016 (2 pages)
22 June 2016Appointment of Mr Harry William Tuby as a director on 13 June 2016 (2 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)