Company NameNorthern Bay Leisure Limited
Company StatusActive
Company Number08340118
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon David Micklewright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbournes 24 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Jason Gregory
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(4 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgeside Worsall Road
Yarm
TS15 9DD
Director NameMr Russell Vickers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Buttermere Avenue
Acklam
Middlesbrough
TS5 7BD
Director NameMr Jason Gregory
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Griffin Bader Avenue
Thornaby
Stockton-On-Tees
Cleveland
TS17 0EH

Location

Registered AddressOsbournes
24 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jason Gregory
50.00%
Ordinary
50 at £1Simon David Micklewright
50.00%
Ordinary

Financials

Year2014
Net Worth£38,028
Cash£115,959
Current Liabilities£328,038

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

29 March 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 March 2014Delivered on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
14 March 2019Notification of Jane Micklewright as a person with significant control on 25 February 2019 (2 pages)
14 March 2019Cessation of Simon David Micklewright as a person with significant control on 25 February 2019 (1 page)
23 January 2019Satisfaction of charge 083401180001 in full (1 page)
3 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
4 April 2018Registration of charge 083401180002, created on 29 March 2018 (22 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
4 January 2018Appointment of Mr Russell Vickers as a director on 7 July 2017 (2 pages)
4 January 2018Appointment of Mr Russell Vickers as a director on 7 July 2017 (2 pages)
21 November 2017Registered office address changed from The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH to Osbournes 24 High Street Yarm Cleveland TS15 9AE on 21 November 2017 (1 page)
21 November 2017Registered office address changed from The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH to Osbournes 24 High Street Yarm Cleveland TS15 9AE on 21 November 2017 (1 page)
17 October 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 150.00
(8 pages)
17 October 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 150.00
(8 pages)
16 October 2017Resolutions
  • RES13 ‐ Allowance for various share capital 07/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 October 2017Resolutions
  • RES13 ‐ Allowance for various share capital 07/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 October 2017Notification of Russell Vickers as a person with significant control on 7 July 2017 (2 pages)
11 October 2017Notification of Russell Vickers as a person with significant control on 7 July 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 March 2017Appointment of Mr Jason Gregory as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Mr Jason Gregory as a director on 17 March 2017 (2 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
9 November 2016Termination of appointment of Jason Gregory as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Jason Gregory as a director on 9 November 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
15 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 July 2014Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH on 24 July 2014 (1 page)
24 July 2014Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH on 24 July 2014 (1 page)
14 March 2014Registration of charge 083401180001 (8 pages)
14 March 2014Registration of charge 083401180001 (8 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
19 November 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Appointment of Mr Simon David Micklewright as a director (2 pages)
10 April 2013Appointment of Mr Simon David Micklewright as a director (2 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)