Company NameNorth Leisure Products Ltd
Company StatusLiquidation
Company Number06821514
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Mason
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address53 Mowlam Drive
Stanley
County Durham
DH9 6YZ
Director NameMrs Heather Mason
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Ryan Mason
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 Dewhirst Close
Leadgate
Consett
DH8 6LF
Director NameMr Brian William Durham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address84 Mowlam Drive
Stanley
County Durham
DH9 6YY

Contact

Websitewww.northoutdoorbuildings.co.uk

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth-£69,680
Current Liabilities£159,352

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

17 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
28 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Ryan Mason as a director on 2 October 2018 (2 pages)
20 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
3 May 2017Registered office address changed from Dobbies Garden World Durham Road Birtley Chester Le Street County Durham DH3 2BQ to 7B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Dobbies Garden World Durham Road Birtley Chester Le Street County Durham DH3 2BQ to 7B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 3 May 2017 (1 page)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Appointment of Mrs Heather Mason as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mrs Heather Mason as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mrs Heather Mason as a director on 1 May 2015 (2 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
9 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Termination of appointment of Brian Durham as a director (1 page)
16 December 2013Termination of appointment of Brian Durham as a director (1 page)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
26 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Mr David Mason on 1 April 2009 (1 page)
12 March 2010Director's details changed for Mr Brian William Durham on 1 April 2009 (1 page)
12 March 2010Director's details changed for Mr Brian William Durham on 17 February 2010 (2 pages)
12 March 2010Director's details changed for Mr David Mason on 17 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Brian William Durham on 1 April 2009 (1 page)
12 March 2010Director's details changed for Mr Brian William Durham on 1 April 2009 (1 page)
12 March 2010Director's details changed for Mr David Mason on 1 April 2009 (1 page)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Brian William Durham on 17 February 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr David Mason on 17 February 2010 (2 pages)
12 March 2010Director's details changed for Mr David Mason on 1 April 2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from dobbies garden world durham road birtley chester le street DH3 2QD (1 page)
17 February 2009Registered office changed on 17/02/2009 from dobbies garden world durham road birtley chester le street DH3 2QD (1 page)
17 February 2009Incorporation (19 pages)
17 February 2009Incorporation (19 pages)