Company NameStarway Leisure Limited
DirectorDerrick Collin
Company StatusActive
Company Number03473551
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornaby Snooker Centre
Martinet Road
Thornaby
Stockton On Tees
TS17 0AS
Secretary NameSimon Collin
NationalityBritish
StatusResigned
Appointed25 March 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address12 Franklin Court
Thornaby
Stockton On Tees
Cleveland
TS17 0DN
Director NameSimon Collin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2005)
RoleIT Director
Correspondence Address12 Franklin Court
Thornaby
Stockton On Tees
Cleveland
TS17 0DN
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Secretary NameMrs Rachael Anne Armstrong
NationalityBritish
StatusResigned
Appointed21 April 2009(11 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2022)
RolePersonal Assistant
Correspondence AddressThornaby Snooker Centre
Martinet Road
Thornaby
Stockton On Tees
TS17 0AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThornaby Snooker Centre
Martinet Road
Thornaby
Stockton On Tees
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

170k at £1D. Collin
100.00%
Ordinary

Financials

Year2014
Net Worth£167,589
Cash£11,309
Current Liabilities£31,479

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

24 June 1999Delivered on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the market tavern new street thornaby on tees stockton on tees t/no: CE81446. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1998Delivered on: 28 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
20 July 1998Delivered on: 28 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a murton democratic club church street murton co. Durham t/n-DU195127.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 May 2020Secretary's details changed for Mrs Rachael Anne Armstrong on 12 May 2020 (1 page)
12 May 2020Director's details changed for Mr Derrick Collin on 12 May 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Statement of capital on 22 May 2019
  • GBP 100
(3 pages)
13 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2019Solvency Statement dated 29/03/19 (1 page)
13 May 2019Statement by Directors (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 September 2016Satisfaction of charge 2 in full (2 pages)
26 September 2016Satisfaction of charge 2 in full (2 pages)
26 September 2016Satisfaction of charge 1 in full (2 pages)
26 September 2016Satisfaction of charge 3 in full (2 pages)
26 September 2016Satisfaction of charge 1 in full (2 pages)
26 September 2016Satisfaction of charge 3 in full (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 170,003
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 170,003
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 170,003
(4 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 170,003
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 170,003
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 170,003
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
28 April 2009Secretary appointed rachael anne armstrong (1 page)
28 April 2009Secretary appointed rachael anne armstrong (1 page)
27 April 2009Appointment terminated secretary stephen james (1 page)
27 April 2009Appointment terminated secretary stephen james (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 21/11/08; full list of members (3 pages)
23 December 2008Return made up to 21/11/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Registered office changed on 12/12/07 from: thornaby snooker centre martinet road thornaby stockton on tees TS17 onw (1 page)
12 December 2007Registered office changed on 12/12/07 from: thornaby snooker centre martinet road thornaby stockton on tees TS17 onw (1 page)
12 December 2007Location of register of members (1 page)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
12 December 2007Location of register of members (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Return made up to 21/11/06; full list of members (6 pages)
15 December 2006Return made up to 21/11/06; full list of members (6 pages)
27 January 2006Return made up to 21/11/05; full list of members (6 pages)
27 January 2006Return made up to 21/11/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 21/11/04; full list of members (7 pages)
22 December 2004Return made up to 21/11/04; full list of members (7 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
3 February 2003Return made up to 07/12/02; full list of members (7 pages)
3 February 2003Return made up to 07/12/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 21/11/01; full list of members (6 pages)
31 December 2001Return made up to 21/11/01; full list of members (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 April 2000Nc inc already adjusted 14/04/00 (1 page)
21 April 2000Nc inc already adjusted 14/04/00 (1 page)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
30 December 1999Return made up to 28/11/99; full list of members (6 pages)
30 December 1999Return made up to 28/11/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
23 April 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
23 April 1998Ad 25/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 1998Ad 25/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
28 November 1997Incorporation (17 pages)
28 November 1997Incorporation (17 pages)