Company NameBroxmouth Leisure Limited
DirectorSimon Paul Flame
Company StatusActive
Company Number07062583
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Jon Keattch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOaklands Oldham Road
Grasscroft
Oldham
OL4 4HN
Director NameMr Erik Ronnov
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed02 November 2009(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOaklands Oldham Road
Grasscroft
Oldham
OL4 4HN
Director NameMr Gary David Harcombe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Oldham Road
Grasscroft
Oldham
OL4 4HN

Location

Registered AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches8 other UK companies use this postal address

Shareholders

64.3k at £1Simon Flame
51.00%
Ordinary
61.7k at £1Ian William Turner
49.00%
Ordinary

Financials

Year2014
Net Worth£397,794
Cash£11,150
Current Liabilities£127,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

1 August 2017Delivered on: 9 August 2017
Persons entitled: A Shade Greener Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 November 2019Satisfaction of charge 070625830001 in full (4 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (6 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Erik Ronnov as a director on 12 August 2019 (1 page)
12 August 2019Registered office address changed from Oaklands Oldham Road Grasscroft Oldham OL4 4HN to 8 Oaklands Road Grasscroft Oldham OL4 4EQ on 12 August 2019 (1 page)
15 November 2018Termination of appointment of Gary David Harcombe as a director on 24 September 2018 (1 page)
23 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 August 2017Registration of charge 070625830001, created on 1 August 2017 (27 pages)
9 August 2017Registration of charge 070625830001, created on 1 August 2017 (27 pages)
16 March 2017Termination of appointment of Jon Keattch as a director on 7 March 2017 (1 page)
16 March 2017Termination of appointment of Jon Keattch as a director on 7 March 2017 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 126,000
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 126,000
(4 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 126,000
(4 pages)
10 July 2015Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG to Oaklands Oldham Road Grasscroft Oldham OL4 4HN on 10 July 2015 (1 page)
10 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 126,000
(4 pages)
10 July 2015Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG to Oaklands Oldham Road Grasscroft Oldham OL4 4HN on 10 July 2015 (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Appointment of Mr Simon Flame as a director (2 pages)
23 June 2014Appointment of Mr Simon Flame as a director (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 126,000
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 126,000
(4 pages)
24 March 2014Director's details changed for Mr Jon Keattch on 28 January 2010 (2 pages)
24 March 2014Director's details changed for Mr Jon Keattch on 28 January 2010 (2 pages)
21 March 2014Director's details changed for Mr Erik Ronnov on 28 January 2010 (2 pages)
21 March 2014Director's details changed for Mr Erik Ronnov on 28 January 2010 (2 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 September 2012Appointment of Mr Gary David Harcombe as a director (2 pages)
14 September 2012Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 14 September 2012 (1 page)
14 September 2012Appointment of Mr Gary David Harcombe as a director (2 pages)
14 September 2012Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 14 September 2012 (1 page)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
1 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 January 2011Registered office address changed from 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 January 2010Appointment of Mr Erik Ronnov as a director (2 pages)
29 January 2010Appointment of Mr Erik Ronnov as a director (2 pages)
28 January 2010Appointment of Mr Jon Keattch as a director (2 pages)
28 January 2010Appointment of Mr Jon Keattch as a director (2 pages)
3 November 2009Termination of appointment of John Carter as a director (1 page)
3 November 2009Termination of appointment of John Carter as a director (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)