Northumbrian Leisure Limited

General information

Name:

Northumbrian Leisure Ltd

Office Address:

C/o Womble Bond Dickinson (uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne

Number: 03734411

Incorporation date: 1999-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northumbrian Leisure Limited has existed in the business for at least twenty five years. Registered with number 03734411 in 1999, it is registered at C/o Womble Bond Dickinson (uk) Llp The Spark, Newcastle Upon Tyne NE4 5DE. This company has a history in name changes. In the past, this company had three different company names. Up till 1999 this company was run under the name of Hg Thompson & Sons and before that the company name was Northumbrian Leisure. This business's declared SIC number is 55300 which means Recreational vehicle parks, trailer parks and camping grounds. Northumbrian Leisure Ltd filed its account information for the period that ended on 2022-12-31. The firm's most recent confirmation statement was filed on 2023-03-17.

In order to satisfy its client base, this particular business is continually supervised by a body of six directors who are, to enumerate a few, David T., Sarah T. and Rachel T.. Their work been of critical use to this business since April 2023. Another limited company has been appointed as one of the secretaries of this company: Prima Secretary Limited.

  • Previous company's names
  • Northumbrian Leisure Limited 1999-09-13
  • Hg Thompson & Sons Limited 1999-07-05
  • Northumbrian Leisure Limited 1999-06-04
  • Ever 1157 Limited 1999-03-17

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

Sarah T.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

Rachel T.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

Role: Corporate Secretary

Appointed: 20 May 2015

Address: More London Riverside, London, SE1 2AU, England

Latest update: 21 March 2024

Sandra T.

Role: Director

Appointed: 17 December 2001

Latest update: 21 March 2024

Henry T.

Role: Director

Appointed: 03 September 1999

Latest update: 21 March 2024

Nigel T.

Role: Director

Appointed: 03 September 1999

Latest update: 21 March 2024

People with significant control

Nigel T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nigel T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 April 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Central Square South Orchard Street

Post code:

NE1 3XX

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

Central Square South Orchard Street

Post code:

NE1 3XX

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Hindsight Tax Consultants Limited

Address:

Yours Business Networks 7-8 Delta Bank Road

Post code:

NE11 9DJ

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
25
Company Age