Company Name1st Leisure Limited
DirectorCandice Louise Wilkinson
Company StatusActive
Company Number04490285
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Candice Louise Wilkinson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Parkview Road West
Hartlepool
TS25 1PE
Director NameJeffrey Rudd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Johnson Street
Hartlepool
Cleveland
TS26 9HQ
Director NameMr Terence Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Secretary NameMr Terence Wilkinson
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameMr Craig Richard Wilkinson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(10 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Parkview Road West
Hartlepool
TS25 1PE
Secretary NameMr Craig Richard Wilkinson
NationalityBritish
StatusResigned
Appointed22 May 2003(10 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Parkview Road West
Hartlepool
TS25 1PE
Director NameLee John Wilkinson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameMs Candice Louise Wilkinson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakengates
Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01429 891022
Telephone regionHartlepool

Location

Registered Address25a Parkview Road West
Hartlepool
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Brett Terrence Wilkinson
20.00%
Ordinary
1 at £1Candice Louise Wilkinson
20.00%
Ordinary
1 at £1Craig Richard Wilkinson
20.00%
Ordinary
1 at £1Lee John Wilkinson
20.00%
Ordinary
1 at £1Simone Francesca Wilkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£55,369
Current Liabilities£294,994

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
5 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
10 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 July 2017Change of details for Mr Craig Wilkinson as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Craig Wilkinson as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 June 2016Appointment of Ms Candice Louise Wilkinson as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Craig Richard Wilkinson as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Craig Richard Wilkinson as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Craig Richard Wilkinson as a secretary on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Craig Richard Wilkinson as a secretary on 17 June 2016 (1 page)
17 June 2016Appointment of Ms Candice Louise Wilkinson as a director on 17 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(5 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(14 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(14 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 5
(14 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 5
(14 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 January 2013Secretary's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages)
25 January 2013Director's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages)
25 January 2013Secretary's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages)
25 January 2013Secretary's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages)
25 January 2013Director's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages)
25 January 2013Director's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
22 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
22 October 2009Termination of appointment of Candice Wilkinson as a director (1 page)
22 October 2009Termination of appointment of Candice Wilkinson as a director (1 page)
22 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
24 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 December 2008Director appointed candice wilkinson (2 pages)
28 December 2008Return made up to 19/07/08; no change of members (8 pages)
28 December 2008Director appointed candice wilkinson (2 pages)
28 December 2008Return made up to 19/07/08; no change of members (8 pages)
18 December 2008Director and secretary's change of particulars / craig wilkinson / 21/11/2008 (1 page)
18 December 2008Director and secretary's change of particulars / craig wilkinson / 21/11/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from unit 25A park view west industrial estate hartlepool TS25 1PE (1 page)
18 December 2008Registered office changed on 18/12/2008 from unit 25A park view west industrial estate hartlepool TS25 1PE (1 page)
24 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 November 2008Appointment terminated director lee wilkinson (1 page)
10 November 2008Appointment terminated director lee wilkinson (1 page)
10 November 2008Registered office changed on 10/11/2008 from, kensington house, 3 kensington, bishop auckland, county durham, DL14 6HX (1 page)
10 November 2008Registered office changed on 10/11/2008 from, kensington house, 3 kensington, bishop auckland, county durham, DL14 6HX (1 page)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
24 July 2005Return made up to 19/07/05; full list of members (8 pages)
24 July 2005Return made up to 19/07/05; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 July 2004Return made up to 19/07/04; full list of members (8 pages)
30 July 2004Return made up to 19/07/04; full list of members (8 pages)
22 June 2004Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 June 2004Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 January 2004New director appointed (4 pages)
10 January 2004New director appointed (4 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
23 September 2003Return made up to 19/07/03; full list of members (7 pages)
23 September 2003Return made up to 19/07/03; full list of members (7 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Incorporation (15 pages)
19 July 2002Incorporation (15 pages)