Active
Company Information for CCL LEISURE LIMITED
The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,
|
Company Registration Number
02227126
Private Limited Company
Active |
Company Name | |
---|---|
CCL LEISURE LIMITED | |
Legal Registered Office | |
The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT Other companies in PR5 | |
Company Number | 02227126 | |
---|---|---|
Company ID Number | 02227126 | |
Date formed | 1988-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-29 | |
Return next due | 2026-02-12 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-29 09:30:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIKE JOHN QUAYLE |
||
WILLIAM GILES RAWLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
ANDREW GUEST HOLT |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
NORAH JANE JACINTA BURNS |
Company Secretary | ||
CHARLES PETER BITHELL |
Director | ||
CHARLES PETER BITHELL |
Company Secretary | ||
SELINA HOLLIDAY EMENY |
Company Secretary | ||
PATRICK RICHARD GLYDON |
Director | ||
ROGER GEORGE PARRY |
Director | ||
DAVID CHARLES ROGERS |
Director | ||
MILES WILKEN |
Director | ||
LESTER LOWRY MAYS |
Director | ||
MARK PITMAN MAYS |
Director | ||
RANDALL THOMAS MAYS |
Director | ||
STEVEN WINTON |
Director | ||
CRAIG ANTHONY MORGAN |
Director | ||
BARNABY WATSON |
Company Secretary | ||
ROGER MARTIN BOTTOMLEY |
Director | ||
NIGEL DAVID BREWSTER |
Director | ||
IAN WARREN |
Director | ||
KEITH REGINALD MILSOM |
Company Secretary | ||
KEITH REGINALD MILSOM |
Director | ||
ROBERT DAVID HILLYER SCOTT |
Director | ||
PHILIP JOHN REID |
Director | ||
JAMES EDWARD FRANKLYN PHILLIPS |
Company Secretary | ||
JAMES EDWARD FRANKLYN PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2018-01-02 | CURRENT | 2006-02-13 | Active | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
NEWMAN TREE MOVERS LIMITED | Director | 2018-01-02 | CURRENT | 1962-06-01 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
ECO LOGS LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
COBLANDS PLANTS LTD | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
COBLANDS LTD | Director | 2018-01-02 | CURRENT | 1981-07-13 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
PARKWOOD CONSULTANCY SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active | |
PARKWOOD OUTDOORS LEISURE LIMITED | Director | 2016-06-07 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
PARKWOOD CREATIVE LIMITED | Director | 2016-01-28 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY ENTERTAINMENT LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active - Proposal to Strike off | |
NORTH DEVON COMMUNITY LEISURE | Director | 2007-05-23 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY LEISURE LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
PARKWOOD LEISURE LIMITED | Director | 2003-07-14 | CURRENT | 1996-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/23 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | ||
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | ||
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
Director's details changed for Mr William Giles Rawlinson on 2021-12-17 | ||
CH01 | Director's details changed for Mr William Giles Rawlinson on 2021-12-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 56750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUEST HOLT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 56750 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 56750 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 56750 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN STOCKDALE | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER ROSLING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CAROLYN SMITH on 2010-05-12 | |
AP03 | Appointment of Heather Anne Rosling as company secretary | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 08/07/2010 | |
AR01 | 20/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CAROLYN SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 10/05/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 56750/57250 10/05/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEED OF DEPOSIT | Satisfied | THE STANDARD LIFE ASSURANCE COMPANY | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE LORD MAYOR AND CITIXENS FOR THE CITY OF WESTMINSTER |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CCL LEISURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |