Company NameFinley Leisure Ltd
DirectorJohn Finley
Company StatusActive
Company Number09409351
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Finley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinley Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Secretary NameMr John Finley
StatusCurrent
Appointed21 August 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressFinley Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Secretary NameMrs Julie Raistrick
StatusResigned
Appointed14 July 2015(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2021)
RoleCompany Director
Correspondence AddressWhinbank Road Aycliffe Ind Est
Newton Aycliffe
Co. Durham
DL5 6AY
Secretary NameMrs Kelly Jean Vasey
StatusResigned
Appointed06 February 2019(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2021)
RoleCompany Director
Correspondence AddressFinley Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY

Location

Registered AddressFinley Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

1 May 2015Delivered on: 5 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
25 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
27 August 2021Termination of appointment of Kelly Jean Vasey as a secretary on 20 August 2021 (1 page)
27 August 2021Appointment of Mr John Finley as a secretary on 21 August 2021 (2 pages)
27 August 2021Termination of appointment of Julie Raistrick as a secretary on 20 August 2021 (1 page)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 February 2019Appointment of Mrs Kelly Jean Vasey as a secretary on 6 February 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
29 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 July 2015Appointment of Mrs Julie Raistrick as a secretary on 14 July 2015 (2 pages)
28 July 2015Appointment of Mrs Julie Raistrick as a secretary on 14 July 2015 (2 pages)
5 May 2015Registration of charge 094093510001, created on 1 May 2015 (23 pages)
5 May 2015Registration of charge 094093510001, created on 1 May 2015 (23 pages)
5 May 2015Registration of charge 094093510001, created on 1 May 2015 (23 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(24 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(24 pages)