Melton Leisure Services Limited MELTON MOWBRAY


Founded in 1992, Melton Leisure Services, classified under reg no. 02769600 is an active company. Currently registered at Brooksby Melton College LE14 2LJ, Melton Mowbray the company has been in the business for thirty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 3 directors, namely Chris B., Jane W. and Dawn W.. Of them, Dawn W. has been with the company the longest, being appointed on 25 September 2018 and Chris B. and Jane W. have been with the company for the least time - from 24 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Melton Leisure Services Limited Address / Contact

Office Address Brooksby Melton College
Office Address2 Brooksby
Town Melton Mowbray
Post code LE14 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769600
Date of Incorporation Tue, 1st Dec 1992
Industry Operation of arts facilities
Industry Licensed clubs
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Chris B.

Position: Director

Appointed: 24 March 2021

Jane W.

Position: Director

Appointed: 24 March 2021

Dawn W.

Position: Director

Appointed: 25 September 2018

Miles B.

Position: Director

Appointed: 24 March 2021

Resigned: 24 August 2022

Elise S.

Position: Secretary

Appointed: 20 November 2020

Resigned: 04 July 2022

Stella D.

Position: Secretary

Appointed: 15 July 2019

Resigned: 20 November 2020

Trevor J.

Position: Director

Appointed: 08 July 2015

Resigned: 31 January 2020

David I.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2016

Lesley M.

Position: Secretary

Appointed: 23 November 2011

Resigned: 15 July 2019

Bruce J.

Position: Director

Appointed: 15 December 2010

Resigned: 31 December 2018

Christopher B.

Position: Secretary

Appointed: 30 June 2010

Resigned: 23 November 2011

David C.

Position: Secretary

Appointed: 12 December 2008

Resigned: 28 June 2010

Christopher B.

Position: Director

Appointed: 10 October 2008

Resigned: 25 October 2017

Ron M.

Position: Director

Appointed: 16 July 2008

Resigned: 30 April 2019

David I.

Position: Director

Appointed: 01 January 2007

Resigned: 23 July 2008

Christopher M.

Position: Director

Appointed: 16 March 2005

Resigned: 31 August 2006

Christopher R.

Position: Director

Appointed: 16 March 2005

Resigned: 08 May 2008

Anne W.

Position: Director

Appointed: 06 January 2003

Resigned: 30 November 2007

Stephen H.

Position: Director

Appointed: 18 September 2001

Resigned: 28 November 2008

Jacqueline W.

Position: Director

Appointed: 18 September 2001

Resigned: 16 August 2002

Stephen H.

Position: Secretary

Appointed: 18 September 2001

Resigned: 28 November 2008

Jeremy D.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2001

Jeremy D.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 August 2001

Tony G.

Position: Director

Appointed: 01 August 2000

Resigned: 06 January 2003

Ivor R.

Position: Director

Appointed: 01 August 2000

Resigned: 30 March 2004

Raymond F.

Position: Director

Appointed: 22 March 2000

Resigned: 31 July 2000

John M.

Position: Director

Appointed: 22 March 2000

Resigned: 31 August 2000

Christopher E.

Position: Secretary

Appointed: 30 June 1998

Resigned: 31 July 2000

Kim G.

Position: Secretary

Appointed: 16 December 1992

Resigned: 30 June 1998

Kim G.

Position: Director

Appointed: 16 December 1992

Resigned: 30 June 1998

Kenneth M.

Position: Director

Appointed: 16 December 1992

Resigned: 31 July 2000

London Law Services Limited

Position: Nominee Director

Appointed: 01 December 1992

Resigned: 01 December 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1992

Resigned: 01 December 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is The Smb Group from Coalville, England. The abovementioned PSC is categorised as "an exempt charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Smb Group

Stephenson Campus Thornborough Road, Coalville, Leicestershire, LE67 3TN, England

Legal authority Further And Higher Education Act 1992
Legal form Exempt Charity
Notified on 1 December 2016
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Jul 2023
filed on: 15th, April 2024
Free Download (15 pages)

Company search

Advertisements