Company NameABA Leisure (Five) Limited
DirectorsJohn Bradley Hutchinson and Anthony Boyd
Company StatusActive
Company Number07132519
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Punton Walk
Snaith
DN14 9TB
Director NameMr Anthony Boyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pont Haugh
Ponteland
Newcastle Upon Tyne
NE20 9XD
Secretary NameMr Anthony Boyd
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Director NameMr Andreas Baskoutas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brett Gardens
Leeds
LS11 6TS
Director NameLouise O'Connor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2012(2 years 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 £1John Bradley Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£140,386
Cash£81,622
Current Liabilities£63,546

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 Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 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)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 16
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 16
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 16
(4 pages)
23 January 2015Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages)
23 January 2015Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages)
23 January 2015Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 16
(4 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)
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 2014Purchase of own shares. (3 pages)
12 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 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 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 16
(4 pages)
12 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (5 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)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 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)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Louise O'connor as a director (2 pages)
27 January 2012Appointment of Louise O'connor as a director (2 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
18 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 18 November 2011 (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 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(3 pages)
4 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
4 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(4 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
22 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)