You are here: bizstats.co.uk > a-z index > 1 list > 16 list

1610 Limited BRIDGWATER


1610 started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06727055. The 1610 company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bridgwater at Trinity Sports And Leisure. Postal code: TA6 3JA. Since October 25, 2011 1610 Limited is no longer carrying the name Somerset Leisure.

At present there are 5 directors in the the company, namely Peter H., Brandon H. and Ryan C. and others. In addition one secretary - Peter F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1610 Limited Address / Contact

Office Address Trinity Sports And Leisure
Office Address2 Chilton Street
Town Bridgwater
Post code TA6 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06727055
Date of Incorporation Fri, 17th Oct 2008
Industry Operation of sports facilities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 06 April 2023

Brandon H.

Position: Director

Appointed: 06 April 2023

Ryan C.

Position: Director

Appointed: 06 April 2023

Joscelyn K.

Position: Director

Appointed: 06 April 2023

Peter F.

Position: Secretary

Appointed: 09 August 2016

Malcolm W.

Position: Director

Appointed: 29 June 2009

Richard B.

Position: Director

Appointed: 27 December 2018

Resigned: 06 April 2023

Maria E.

Position: Director

Appointed: 14 January 2016

Resigned: 07 February 2017

Julia C.

Position: Secretary

Appointed: 23 July 2014

Resigned: 09 August 2016

Rebecca B.

Position: Director

Appointed: 04 July 2013

Resigned: 18 October 2018

Heather L.

Position: Secretary

Appointed: 29 June 2011

Resigned: 23 July 2014

Jonathan S.

Position: Director

Appointed: 29 June 2009

Resigned: 25 July 2022

Peter F.

Position: Secretary

Appointed: 01 April 2009

Resigned: 29 June 2011

Patricia H.

Position: Director

Appointed: 27 November 2008

Resigned: 09 February 2009

Donna N.

Position: Director

Appointed: 17 October 2008

Resigned: 28 March 2013

Trevor H.

Position: Director

Appointed: 17 October 2008

Resigned: 25 March 2015

Deborah S.

Position: Secretary

Appointed: 17 October 2008

Resigned: 01 April 2009

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Malcolm W. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Richard B. This PSC and has 25-50% voting rights. The third one is Jonathan S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Malcolm W.

Notified on 7 February 2017
Ceased on 6 April 2023
Nature of control: 25-50% voting rights

Richard B.

Notified on 27 December 2018
Ceased on 6 April 2023
Nature of control: 25-50% voting rights

Jonathan S.

Notified on 7 February 2017
Ceased on 25 July 2022
Nature of control: 25-50% voting rights

Rebecca B.

Notified on 7 February 2017
Ceased on 18 October 2018
Nature of control: 25-50% voting rights

Company previous names

Somerset Leisure October 25, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (45 pages)

Company search