Company NameArcadia Leisure Limited
DirectorsGraham Stephenson and Anthony James Brown
Company StatusActive
Company Number03269998
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Stephenson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
Director NameAnthony James Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Street
Seaham
County Durham
SR7 7HQ
Secretary NameJaqueline Brown
NationalityBritish
StatusCurrent
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Church Street
Seaham
County Durham
SR7 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01642 774881
Telephone regionMiddlesbrough

Location

Registered Address12 Church Street
Seaham
County Durham
SR7 7HQ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Anthony James Brown
50.00%
Ordinary
10 at £1Graham Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£332,465
Cash£16,484
Current Liabilities£230,562

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

31 March 2015Delivered on: 14 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31, 32 and 33 esplanade redcar cleveland t/no's CE46416 and CE119785.
Outstanding
20 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 July 1999Delivered on: 20 July 1999
Satisfied on: 3 July 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2020Director's details changed for Anthony James Brown on 1 October 2020 (2 pages)
26 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
26 October 2020Secretary's details changed for Jaqueline Brown on 1 October 2020 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20
(5 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Satisfaction of charge 1 in full (6 pages)
3 July 2015Satisfaction of charge 1 in full (6 pages)
14 April 2015Registration of charge 032699980003, created on 31 March 2015 (9 pages)
14 April 2015Registration of charge 032699980003, created on 31 March 2015 (9 pages)
31 March 2015Registration of charge 032699980002, created on 20 March 2015 (8 pages)
31 March 2015Registration of charge 032699980002, created on 20 March 2015 (8 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(5 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Director's details changed for Graham Stephenson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Graham Stephenson on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Graham Stephenson on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 28/10/08; full list of members (4 pages)
19 December 2008Return made up to 28/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 28/10/07; full list of members (2 pages)
8 November 2007Return made up to 28/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 December 2006Return made up to 28/10/06; full list of members (7 pages)
10 December 2006Return made up to 28/10/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 28/10/04; full list of members (7 pages)
21 October 2004Return made up to 28/10/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 October 2001Return made up to 28/10/01; full list of members (6 pages)
19 October 2001Return made up to 28/10/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
29 October 1998Return made up to 28/10/98; no change of members (6 pages)
29 October 1998Return made up to 28/10/98; no change of members (6 pages)
26 October 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
26 October 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
7 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 December 1997Return made up to 28/10/97; full list of members (6 pages)
19 December 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
19 December 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
19 December 1997Return made up to 28/10/97; full list of members (6 pages)
8 November 1996Ad 28/10/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
8 November 1996Ad 28/10/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996Secretary resigned (1 page)
28 October 1996Incorporation (16 pages)
28 October 1996Incorporation (16 pages)