Company NameW F Leisure UK Limited
DirectorsDavid Robison and Wendy Robison
Company StatusActive
Company Number06061836
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Robison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Court
Whickham
Newcastle Upon Tyne
NE16 4PB
Secretary NameMr David Robison
StatusCurrent
Appointed01 February 2014(7 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address1 Rectory Court
Whickham
Newcastle Upon Tyne
NE16 4PB
Director NameMrs Wendy Robison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Court
Whickham
Newcastle Upon Tyne
NE16 4PB
Director NameBrian Robison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address27 Cuthbert Street
Marley Hill
Newcastle Upon Tyne
NE16 5DP
Director NameDarren John Stephenson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address1 Oakmere Close
Hartside, Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7NF
Director NameMr David John Park Stephenson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Ashbrooke Range
Sunderland
SR2 7TR
Secretary NameBrian Robison
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cuthbert Street
Marley Hill
Newcastle Upon Tyne
NE16 5DP

Contact

Websitewww.krazykingdom.com
Email address[email protected]
Telephone01207 528899
Telephone regionConsett

Location

Registered AddressUnit 4, Greencroft Industrial
Park, Annfield Plain
Stanley
Co. Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2013
Net Worth-£64,564
Cash£2,890
Current Liabilities£85,140

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 January 2017Appointment of Mrs Wendy Robison as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mrs Wendy Robison as a director on 12 January 2017 (2 pages)
28 December 2016Termination of appointment of David John Park Stephenson as a director on 1 December 2016 (1 page)
28 December 2016Termination of appointment of Darren John Stephenson as a director on 1 December 2016 (1 page)
28 December 2016Termination of appointment of Darren John Stephenson as a director on 1 December 2016 (1 page)
28 December 2016Termination of appointment of David John Park Stephenson as a director on 1 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Appointment of Mr David Robison as a secretary on 1 February 2014 (2 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Appointment of Mr David Robison as a secretary on 1 February 2014 (2 pages)
20 February 2015Appointment of Mr David Robison as a secretary on 1 February 2014 (2 pages)
10 February 2015Termination of appointment of Brian Robison as a secretary on 31 January 2014 (1 page)
10 February 2015Termination of appointment of Brian Robison as a secretary on 31 January 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 July 2014Termination of appointment of Brian Robison as a director (1 page)
8 July 2014Termination of appointment of Brian Robison as a director (1 page)
23 January 2014Director's details changed for Brian Robison on 7 May 2013 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Secretary's details changed for Brian Robison on 7 May 2013 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Secretary's details changed for Brian Robison on 7 May 2013 (1 page)
23 January 2014Director's details changed for Brian Robison on 7 May 2013 (2 pages)
23 January 2014Director's details changed for Brian Robison on 7 May 2013 (2 pages)
23 January 2014Secretary's details changed for Brian Robison on 7 May 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register inspection address has been changed from Unit 18 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register inspection address has been changed from Unit 18 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom (1 page)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Director's details changed for David Stephenson on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Robison on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Brian Robison on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for David Robison on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Brian Robison on 29 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Darren Stephenson on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Stephenson on 29 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Darren Stephenson on 29 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 February 2008Ad 23/01/07--------- £ si 100@1=100 (2 pages)
11 February 2008Return made up to 23/01/08; full list of members (4 pages)
11 February 2008Ad 23/01/07--------- £ si 100@1=100 (2 pages)
11 February 2008Return made up to 23/01/08; full list of members (4 pages)
23 January 2007Incorporation (15 pages)
23 January 2007Incorporation (15 pages)