Company NameT. Leisure Limited
Company StatusActive
Company Number04517472
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameChristopher Phillip Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Director NameMichael James Taylor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Director NameMr Phillip Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Secretary NameIris Taylor
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01665 721310
Telephone regionAlnwick

Location

Registered Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2013
Net Worth-£9,598
Cash£57,268
Current Liabilities£181,543

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

28 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 December 2017Delivered on: 10 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 17 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2004Delivered on: 28 October 2004
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 12 main street seahouses.
Outstanding

Filing History

24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 July 2020Registration of charge 045174720004, created on 28 July 2020 (41 pages)
27 June 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
9 October 2019Satisfaction of charge 045174720003 in full (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
10 January 2018Registration of charge 045174720003, created on 29 December 2017 (43 pages)
10 January 2018Registration of charge 045174720003, created on 29 December 2017 (43 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 March 2017Registration of charge 045174720002, created on 10 March 2017 (18 pages)
17 March 2017Registration of charge 045174720002, created on 10 March 2017 (18 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Director's details changed for Christopher Phillip Taylor on 22 August 2015 (2 pages)
2 September 2015Director's details changed for Michael James Taylor on 22 August 2015 (2 pages)
2 September 2015Director's details changed for Michael James Taylor on 22 August 2015 (2 pages)
2 September 2015Director's details changed for Christopher Phillip Taylor on 22 August 2015 (2 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Director's details changed for Michael James Taylor on 22 August 2010 (2 pages)
9 November 2010Director's details changed for Christopher Phillip Taylor on 22 August 2010 (2 pages)
9 November 2010Director's details changed for Christopher Phillip Taylor on 22 August 2010 (2 pages)
9 November 2010Director's details changed for Phillip Taylor on 22 August 2010 (2 pages)
9 November 2010Director's details changed for Michael James Taylor on 22 August 2010 (2 pages)
9 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Phillip Taylor on 22 August 2010 (2 pages)
9 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
9 September 2009Return made up to 22/08/08; full list of members (4 pages)
9 September 2009Return made up to 22/08/08; full list of members (4 pages)
19 June 2009Return made up to 22/08/07; full list of members (4 pages)
19 June 2009Return made up to 22/08/07; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Director's change of particulars / michael taylor / 05/09/2005 (1 page)
9 February 2009Director's change of particulars / michael taylor / 05/09/2005 (1 page)
9 February 2009Director's change of particulars / christopher taylor / 21/12/2008 (1 page)
9 February 2009Director's change of particulars / christopher taylor / 21/12/2008 (1 page)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 February 2007Return made up to 22/08/06; full list of members (3 pages)
28 February 2007Return made up to 22/08/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 January 2006Return made up to 22/08/05; full list of members (7 pages)
5 January 2006Return made up to 22/08/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 February 2004Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
20 February 2004Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
22 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
22 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (17 pages)
22 August 2002Incorporation (17 pages)