Company NameLeisure Centre Holdings
Company StatusActive
Company Number02288892
CategoryPrivate Unlimited Company
Incorporation Date23 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(18 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(7 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 June 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(16 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(20 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Websitenobles.co.uk
Email address[email protected]
Telephone01747 871010
Telephone regionShaftesbury

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.3m at £1Dc Gaming LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,260,000
Current Liabilities£10,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
3 August 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (10 pages)
3 March 2022Accounts for a dormant company made up to 31 October 2020 (9 pages)
17 September 2021Change of details for Dc Gaming Limited as a person with significant control on 17 September 2021 (2 pages)
27 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 31 October 2019 (9 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
7 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
28 October 2020Accounts for a small company made up to 31 October 2018 (15 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
6 August 2020Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
29 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 October 2017 (15 pages)
14 May 2018Full accounts made up to 31 October 2016 (15 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
21 January 2016Full accounts made up to 31 October 2014 (13 pages)
21 January 2016Full accounts made up to 31 October 2014 (13 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,250,000
(4 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,250,000
(4 pages)
6 November 2014Full accounts made up to 31 October 2013 (11 pages)
6 November 2014Full accounts made up to 31 October 2013 (11 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,250,000
(4 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,250,000
(4 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
4 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
4 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,250,000
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,250,000
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (11 pages)
1 August 2013Full accounts made up to 31 October 2012 (11 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (13 pages)
4 August 2011Full accounts made up to 31 October 2010 (13 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
17 September 2009Return made up to 22/08/09; full list of members (4 pages)
17 September 2009Return made up to 22/08/09; full list of members (4 pages)
29 August 2009Full accounts made up to 31 October 2008 (12 pages)
29 August 2009Full accounts made up to 31 October 2008 (12 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
5 September 2006Return made up to 22/08/06; full list of members (3 pages)
5 September 2006Return made up to 22/08/06; full list of members (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 17B saltmeadows road gateshead tyne and wear NE8 3AH (1 page)
29 March 2006Registered office changed on 29/03/06 from: 17B saltmeadows road gateshead tyne and wear NE8 3AH (1 page)
7 September 2005Return made up to 22/08/05; full list of members (8 pages)
7 September 2005Return made up to 22/08/05; full list of members (8 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
24 September 2004Return made up to 22/08/04; full list of members (8 pages)
24 September 2004Return made up to 22/08/04; full list of members (8 pages)
12 September 2003Return made up to 22/08/03; full list of members (8 pages)
12 September 2003Return made up to 22/08/03; full list of members (8 pages)
4 December 2002Registered office changed on 04/12/02 from: 45 cuthbert court bede industrial estate jarrow tyne and wear, NE32 3HG (1 page)
4 December 2002Registered office changed on 04/12/02 from: 45 cuthbert court bede industrial estate jarrow tyne and wear, NE32 3HG (1 page)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Return made up to 22/08/01; full list of members (7 pages)
5 September 2001Return made up to 22/08/01; full list of members (7 pages)
30 August 2000Return made up to 22/08/00; full list of members (7 pages)
30 August 2000Return made up to 22/08/00; full list of members (7 pages)
16 September 1999Company name changed luxury leisure centres\certificate issued on 17/09/99 (2 pages)
16 September 1999Company name changed luxury leisure centres\certificate issued on 17/09/99 (2 pages)
14 September 1999Return made up to 22/08/99; no change of members (8 pages)
14 September 1999Return made up to 22/08/99; no change of members (8 pages)
2 September 1999£ nc 500000/2000000 23/08/99 (1 page)
2 September 1999£ nc 500000/2000000 23/08/99 (1 page)
2 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1998Return made up to 23/08/98; full list of members (8 pages)
27 August 1998Return made up to 23/08/98; full list of members (8 pages)
27 August 1997Return made up to 23/08/97; no change of members (8 pages)
27 August 1997Return made up to 23/08/97; no change of members (8 pages)
24 September 1996Return made up to 23/08/96; no change of members (8 pages)
24 September 1996Return made up to 23/08/96; no change of members (8 pages)
21 September 1995Return made up to 23/08/95; full list of members (10 pages)
21 September 1995Return made up to 23/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 October 1988Company name changed\certificate issued on 21/10/88 (2 pages)
21 October 1988Company name changed\certificate issued on 21/10/88 (2 pages)
23 August 1988Incorporation (9 pages)
23 August 1988Incorporation (9 pages)