Company NameNorthumbrian Leisure Limited
Company StatusActive
Company Number03734411
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Henry Gordon Thompson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Director NameNigel Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Sands Holiday Park
Beach Road Cresswell
Morpeth
Northumberland
NE61 5LF
Director NameSandra Margaret Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressGolden Sands
Beach Road, Cresswell
Morpeth
Northumberland
NE61 5LF
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 May 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameRichard Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Director NameMrs Edna Thompson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Secretary NameRichard Thompson
NationalityBritish
StatusResigned
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 December 2001(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 May 2015)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.northumbrianleisure.co.uk

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

35 at £1Nigel Thompson
35.00%
Ordinary B
30 at £1Henry Gordon Thompson
30.00%
Ordinary A
25 at £1Nigel Thompson
25.00%
Ordinary C
10 at £1Sandra Margaret Thompson
10.00%
Ordinary D

Financials

Year2014
Net Worth£2,830,108
Cash£868,605
Current Liabilities£2,867,403

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

1 August 2017Delivered on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being clifftop caravan park mitchell avenue seahouses northumberland (title number ND156628).
Outstanding
29 February 2008Delivered on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being sandhaven caravan park,bents park road south shields tyne and wear; ty 468276.
Outstanding
29 February 2008Delivered on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being glorious caravan park bam burgh northumberland; ND155538.
Outstanding
28 February 2008Delivered on: 4 March 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 1997Delivered on: 1 February 2000
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage
Secured details: £190,817.82 due or to become due from the company to the chargee.
Particulars: The land at togston east and beacon hill farm amble northumberland.
Outstanding
18 July 2019Delivered on: 30 July 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Land at togston east farm and land at beacon hill farm, amble, northumberland, each as to whole, being edged red on the plans for title numbers: ND100645; ND100646; and ND102426.
Outstanding
7 November 2018Delivered on: 13 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 September 1999Delivered on: 4 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as golden sands caravan park, cresswell, morpeth, northumberland t/no: ND70628.
Outstanding
20 December 2001Delivered on: 22 December 2001
Satisfied on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 56 acres of land or thereabouts at windmill hill estate ellington morpeth.
Fully Satisfied
20 November 1998Delivered on: 14 March 2000
Satisfied on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24.740 acres of land at seahouses northumberland.
Fully Satisfied
28 February 2000Delivered on: 7 March 2000
Satisfied on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24.740 acres or threabouts of land at seahouses northumberland t/no;-ND109051.
Fully Satisfied

Filing History

23 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 July 2019Registration of charge 037344110011, created on 18 July 2019 (28 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 November 2018Registration of charge 037344110010, created on 7 November 2018 (42 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 February 2018Registered office address changed from Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 16 February 2018 (1 page)
3 August 2017Registration of charge 037344110009, created on 1 August 2017 (10 pages)
3 August 2017Registration of charge 037344110009, created on 1 August 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 October 2016Termination of appointment of Edna Thompson as a director on 25 October 2016 (1 page)
31 October 2016Termination of appointment of Edna Thompson as a director on 25 October 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
10 March 2016Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 March 2016Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
26 October 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 October 2015Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages)
14 October 2015Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page)
19 May 2015Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(9 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(9 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(9 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(9 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (9 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
17 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 March 2009Return made up to 17/03/09; full list of members (5 pages)
27 March 2009Return made up to 17/03/09; full list of members (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2008Return made up to 17/03/08; full list of members (5 pages)
12 May 2008Return made up to 17/03/08; full list of members (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 May 2007Return made up to 17/03/07; full list of members (4 pages)
10 May 2007Return made up to 17/03/07; full list of members (4 pages)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 September 2006Return made up to 17/03/06; full list of members (4 pages)
26 September 2006Return made up to 17/03/06; full list of members (4 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (16 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (16 pages)
18 April 2005Return made up to 17/03/05; full list of members (4 pages)
18 April 2005Return made up to 17/03/05; full list of members (4 pages)
1 March 2005Secretary's particulars changed (2 pages)
1 March 2005Secretary's particulars changed (2 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 17/03/04; full list of members (8 pages)
13 April 2004Return made up to 17/03/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 April 2003Return made up to 17/03/03; full list of members (8 pages)
8 April 2003Return made up to 17/03/03; full list of members (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 17/03/02; full list of members (9 pages)
15 April 2002Return made up to 17/03/02; full list of members (9 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
17 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2001Resolutions
  • RES13 ‐ Directors proposed sale 03/12/01
(1 page)
12 December 2001Resolutions
  • RES13 ‐ Directors proposed sale 03/12/01
(1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (10 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (10 pages)
12 September 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
12 September 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 August 2001Total exemption small company accounts made up to 31 August 2000 (9 pages)
10 August 2001Total exemption small company accounts made up to 31 August 2000 (9 pages)
20 April 2001Return made up to 17/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Return made up to 17/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
5 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Particulars of property mortgage/charge (3 pages)
14 March 2000Particulars of property mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of property mortgage/charge (3 pages)
1 February 2000Particulars of property mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1999Company name changed hg thompson & sons LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed hg thompson & sons LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
5 July 1999Company name changed northumbrian leisure LIMITED\certificate issued on 05/07/99 (2 pages)
5 July 1999Company name changed northumbrian leisure LIMITED\certificate issued on 05/07/99 (2 pages)
3 June 1999Company name changed ever 1157 LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed ever 1157 LIMITED\certificate issued on 04/06/99 (2 pages)
17 March 1999Incorporation (30 pages)
17 March 1999Incorporation (30 pages)