Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND LEISURE INTERNATIONAL LIMITED
Company Information for

MIDLAND LEISURE INTERNATIONAL LIMITED

8 THE HOMEND, LEDBURY, HEREFORDSHIRE, HR8 1BT,
Company Registration Number
03115273
Private Limited Company
Active

Company Overview

About Midland Leisure International Ltd
MIDLAND LEISURE INTERNATIONAL LIMITED was founded on 1995-10-18 and has its registered office in Ledbury. The organisation's status is listed as "Active". Midland Leisure International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLAND LEISURE INTERNATIONAL LIMITED
 
Legal Registered Office
8 THE HOMEND
LEDBURY
HEREFORDSHIRE
HR8 1BT
Other companies in HR8
 
Filing Information
Company Number 03115273
Company ID Number 03115273
Date formed 1995-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 30/10/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB589207307  
Last Datalog update: 2023-11-06 06:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND LEISURE INTERNATIONAL LIMITED
Is this data useful to you?
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.

Company Officers of MIDLAND LEISURE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ROSE HATTO
Company Secretary 2015-02-02
MARK ANDREW HATTO
Director 1995-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM PETTITT
Company Secretary 1995-10-18 2015-02-02
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-10-16 1995-10-18
L & A REGISTRARS LIMITED
Nominated Director 1995-10-16 1995-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW HATTO MOTORCYCLE TRAIL RIDING LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
MARK ANDREW HATTO G.M.C. CONSTRUCTION LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-01-0430/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2021-10-29AA30/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-06-24CH01Director's details changed for Mr Mark Andrew Hatto on 2021-06-24
2020-12-09PSC05Change of details for Hatto Holdings Limited as a person with significant control on 2020-12-08
2020-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH ROSE HATTO on 2020-12-08
2020-12-08CH01Director's details changed for Mr Mark Andrew Hatto on 2020-12-08
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Cwmpiben Barn Rhulen Builth Wells Powys LD2 3UY Wales
2020-11-23PSC05Change of details for Hatto Holdings Limited as a person with significant control on 2020-11-23
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM Cwmpiben Barn Rhulen Builth Wells LD2 3UY United Kingdom
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 8 the Homend Ledbury Herefordshire HR8 1BT England
2020-10-29AA30/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-01-29AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-17PSC02Notification of Hatto Holdings Limited as a person with significant control on 2019-07-16
2019-10-17PSC07CESSATION OF MARK ANDREW HATTO AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16PSC07CESSATION OF MARK ANDREW HATTO AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW HATTO
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 50100
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 50100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Cwmpiben Barn Builth Wells Powys LD2 3UY Wales
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Cwmpiben Barn Buith Wells Powys LD2 3UY
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50100
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 8 the Homend Ledbury Herefordshire HR8 1BT
2015-09-16CH01Director's details changed for Mark Andrew Hatto on 2015-09-16
2015-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH ROSE HATTO on 2015-09-16
2015-02-04TM02Termination of appointment of Frank William Pettitt on 2015-02-02
2015-02-03AP03Appointment of Mrs Judith Rose Hatto as company secretary on 2015-02-02
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 50100
2014-10-21AR0118/10/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 50100
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-19AR0118/10/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HATTO / 09/12/2009
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 1-2 GLOUCESTER ROAD (REAR OF PARKWAY GARAGE) PARKWAY LEDBURY HEREFORDSHIRE HR8 2JD
2012-02-08RES13ISSUED SHARE CAPITAL INCREASE 30/01/2012
2012-02-08RES12VARYING SHARE RIGHTS AND NAMES
2012-02-08SH0130/01/12 STATEMENT OF CAPITAL GBP 50100
2012-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-24AR0118/10/11 FULL LIST
2010-11-02AR0118/10/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-05AR0118/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HATTO / 18/10/2009
2009-01-27363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 3 GROVE HOUSE GARAGE NEAR RYALL WORCESTERSHIRE WR8 0PN
2008-11-03AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-17363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-17363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-03363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-10-20363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-05363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-14363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-03-12288cDIRECTOR'S PARTICULARS CHANGED
2002-03-04363aRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2002-02-21225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-05123NC INC ALREADY ADJUSTED 08/02/01
2001-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-05RES04£ NC 100/50000 08/02/
2001-04-0588(2)RAD 08/02/01--------- £ SI 49998@1=49998 £ IC 2/50000
2000-12-27363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-11-28363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-01-21363aRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-01-21363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-01-28363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1995-11-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-11-13288NEW DIRECTOR APPOINTED
1995-11-13287REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
1995-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1043862 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND LEISURE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-03 Outstanding MALVAIR PROPERTIES LIMITED
RENT DEPOSIT DEED 2006-12-04 Outstanding STEPHEN BRIGGS AND JANET BRIGGS
Creditors
Creditors Due After One Year 2013-01-31 £ 23,944
Creditors Due After One Year 2012-01-31 £ 29,880
Creditors Due Within One Year 2013-01-31 £ 268,156
Creditors Due Within One Year 2012-01-31 £ 485,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30

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 MIDLAND LEISURE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 50,100
Called Up Share Capital 2012-01-31 £ 50,100
Cash Bank In Hand 2013-01-31 £ 15,163
Cash Bank In Hand 2012-01-31 £ 150,678
Current Assets 2013-01-31 £ 235,650
Current Assets 2012-01-31 £ 487,585
Debtors 2013-01-31 £ 67,076
Debtors 2012-01-31 £ 106,108
Fixed Assets 2013-01-31 £ 246,847
Fixed Assets 2012-01-31 £ 221,188
Secured Debts 2013-01-31 £ 100,365
Secured Debts 2012-01-31 £ 215,811
Shareholder Funds 2013-01-31 £ 190,397
Shareholder Funds 2012-01-31 £ 193,302
Stocks Inventory 2013-01-31 £ 153,411
Stocks Inventory 2012-01-31 £ 230,799
Tangible Fixed Assets 2013-01-31 £ 166,727
Tangible Fixed Assets 2012-01-31 £ 181,068

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLAND LEISURE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND LEISURE INTERNATIONAL LIMITED
Trademarks
We have not found any records of MIDLAND LEISURE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND LEISURE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as MIDLAND LEISURE INTERNATIONAL LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND LEISURE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MIDLAND LEISURE INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0139241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND LEISURE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLAND LEISURE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.