Company NameABA Leisure Limited
DirectorsJohn Bradley Hutchinson and Anthony Boyd
Company StatusActive
Company Number06766232
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr John Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Secretary NameMr Anthony Boyd
NationalityBritish
StatusCurrent
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Director NameMr Anthony Boyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Director NameMr Andreas Baskoutas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Breet Gardens
Leeds
West Yorkshire
LS11 6TS
Director NameLouise O'Connor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB

Location

Registered Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Anthony Boyd
50.00%
Ordinary
8 at £1Brad Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£315,274
Cash£332,784
Current Liabilities£297,663

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

12 November 2009Delivered on: 1 December 2009
Satisfied on: 1 July 2010
Persons entitled: Larchmane Properties Limited

Classification: Rent deposit deed
Secured details: £115,000 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the initial deposit and the deposit see image for full details.
Fully Satisfied
12 November 2009Delivered on: 20 November 2009
Satisfied on: 1 July 2010
Persons entitled: Larchmane Properties Limited

Classification: Rent deposit deed
Secured details: £115,000 and all other monies due or to become due from the company to the chargee.
Particulars: The initial deposit by way of fixed charge see image for full details.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 16
(4 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 16
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Secretary's details changed for Mr Anthony Boyd on 1 January 2014 (1 page)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16
(4 pages)
10 December 2014Director's details changed for Mr John Bradley Hutchinson on 1 January 2014 (2 pages)
10 December 2014Director's details changed for Mr John Bradley Hutchinson on 1 January 2014 (2 pages)
10 December 2014Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages)
10 December 2014Secretary's details changed for Mr Anthony Boyd on 1 January 2014 (1 page)
10 December 2014Director's details changed for Mr John Bradley Hutchinson on 1 January 2014 (2 pages)
10 December 2014Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16
(4 pages)
10 December 2014Secretary's details changed for Mr Anthony Boyd on 1 January 2014 (1 page)
10 December 2014Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Director's details changed for Mr Brad Hutchinson on 1 October 2009 (2 pages)
19 May 2014Director's details changed for Mr Brad Hutchinson on 1 October 2009 (2 pages)
19 May 2014Director's details changed for Mr Brad Hutchinson on 1 October 2009 (2 pages)
18 March 2014Termination of appointment of Louise O'connor as a director (1 page)
18 March 2014Termination of appointment of Louise O'connor as a director (1 page)
12 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 March 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 16
(4 pages)
12 March 2014Purchase of own shares. (3 pages)
12 March 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 16
(4 pages)
12 March 2014Purchase of own shares. (3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Appointment of Louise O'connor as a director (2 pages)
30 January 2012Appointment of Louise O'connor as a director (2 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE on 21 November 2011 (1 page)
22 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
22 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(4 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Brad Hutchinson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Brad Hutchinson on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Brad Hutchinson on 4 December 2009 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2009Director appointed anthony boyd (2 pages)
21 January 2009Director appointed anthony boyd (2 pages)
15 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
15 January 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
19 December 2008Ad 17/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 December 2008Ad 17/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 December 2008Incorporation (17 pages)
4 December 2008Incorporation (17 pages)