Company NameEpcot Leisure Limited
Company StatusActive
Company Number01971564
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous NameOptionpass Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Leon Kirton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NameMrs Joyce Binks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressUnit 24 Edward Street Industrial Estate
Darlington
County Durham
DL1 2UP
Director NameMr David Neil Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleDirector Of Production
Country of ResidenceEngland
Correspondence AddressUnit 24 Edward Street Industrial Estate
Darlington
County Durham
DL1 2UP
Director NameMrs Cherie Dianne Kirton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 9 months after company formation)
Appointment Duration23 years (resigned 20 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Elton
Stockton On Tees
Cleveland
TS21 1AG
Secretary NameMrs Cherie Dianne Kirton
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 9 months after company formation)
Appointment Duration23 years (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Elton
Stockton On Tees
Cleveland
TS21 1AG

Contact

Websiteepcotleisure.com
Email address[email protected]
Telephone01325 366666
Telephone regionDarlington

Location

Registered AddressUnit 24 Edward Street Industrial Estate
Darlington
County Durham
DL1 2UP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

1000 at £1Red Dot Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,742
Cash£22,650
Current Liabilities£35,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

1 September 2000Delivered on: 13 September 2000
Persons entitled: Red Dot Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property present and future (excluding trade fixtures and stock in trade).
Outstanding

Filing History

11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 July 2017Appointment of Mr David Neil Taylor as a director on 17 July 2017 (2 pages)
23 July 2017Appointment of Mr David Neil Taylor as a director on 17 July 2017 (2 pages)
23 July 2017Appointment of Mrs Joyce Binks as a director on 17 July 2017 (2 pages)
23 July 2017Appointment of Mrs Joyce Binks as a director on 17 July 2017 (2 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
28 September 2015Registered office address changed from Unit 1 Whessoe Road Darlington Co Durham DL3 0QP to Unit 24 Edward Street Industrial Estate Darlington County Durham DL1 2UP on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Unit 1 Whessoe Road Darlington Co Durham DL3 0QP to Unit 24 Edward Street Industrial Estate Darlington County Durham DL1 2UP on 28 September 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2014Termination of appointment of Cherie Dianne Kirton as a director on 20 October 2014 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(5 pages)
30 October 2014Termination of appointment of Cherie Dianne Kirton as a director on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Cherie Dianne Kirton as a director on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Cherie Dianne Kirton as a secretary on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Cherie Dianne Kirton as a secretary on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Cherie Dianne Kirton as a director on 20 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Director's details changed for Mr Leon Kirton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Cherie Dianne Kirton on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mrs Cherie Dianne Kirton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Leon Kirton on 13 October 2009 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 December 2005Return made up to 04/10/05; full list of members (7 pages)
13 December 2005Return made up to 04/10/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 October 2004Return made up to 04/10/04; full list of members (7 pages)
20 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 October 2003Return made up to 04/10/03; full list of members (7 pages)
16 October 2003Return made up to 04/10/03; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2002Return made up to 04/10/02; full list of members (7 pages)
7 November 2002Return made up to 04/10/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2001Return made up to 04/10/01; full list of members (6 pages)
31 October 2001Return made up to 04/10/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 04/10/99; full list of members (6 pages)
12 January 2000Return made up to 04/10/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 November 1997Return made up to 04/10/97; full list of members (6 pages)
17 November 1997Return made up to 04/10/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
17 October 1995Return made up to 04/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 1995Return made up to 04/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 January 1986Company name changed\certificate issued on 07/01/86 (2 pages)
7 January 1986Company name changed\certificate issued on 07/01/86 (2 pages)