Northamptonshire Leisure Estates Limited CARNFORTH


Northamptonshire Leisure Estates started in year 2005 as Private Limited Company with registration number 05653549. The Northamptonshire Leisure Estates company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Carnforth at South Lakeland House. Postal code: LA5 9RN. Since 27th January 2006 Northamptonshire Leisure Estates Limited is no longer carrying the name Broomco (3990).

At the moment there are 2 directors in the the firm, namely John M. and Paul R.. In addition one secretary - Paul R. - is with the company. At the moment 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.

Northamptonshire Leisure Estates Limited Address / Contact

Office Address South Lakeland House
Office Address2 Main A6 Yealand Redmayne
Town Carnforth
Post code LA5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653549
Date of Incorporation Wed, 14th Dec 2005
Industry Dormant Company
End of financial Year 31st January
Company age 19 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

John M.

Position: Director

Appointed: 10 October 2018

Paul R.

Position: Secretary

Appointed: 03 February 2014

Paul R.

Position: Director

Appointed: 02 January 2014

Gordon W.

Position: Director

Appointed: 10 October 2018

Resigned: 03 June 2021

Nigel W.

Position: Director

Appointed: 02 January 2014

Resigned: 30 September 2016

Peter A.

Position: Director

Appointed: 21 November 2011

Resigned: 29 July 2014

Andrew C.

Position: Director

Appointed: 15 May 2010

Resigned: 08 March 2013

Trevor W.

Position: Director

Appointed: 18 December 2009

Resigned: 01 June 2020

Anthony F.

Position: Director

Appointed: 18 December 2009

Resigned: 25 April 2014

Neville K.

Position: Director

Appointed: 26 January 2009

Resigned: 18 December 2009

Malcolm H.

Position: Director

Appointed: 29 September 2008

Resigned: 16 June 2013

Iain H.

Position: Director

Appointed: 18 February 2008

Resigned: 13 November 2008

Christopher R.

Position: Secretary

Appointed: 09 July 2006

Resigned: 03 February 2014

Nicholas D.

Position: Secretary

Appointed: 26 January 2006

Resigned: 09 July 2006

John M.

Position: Director

Appointed: 26 January 2006

Resigned: 15 March 2010

Nicholas D.

Position: Director

Appointed: 26 January 2006

Resigned: 29 June 2007

Russell D.

Position: Director

Appointed: 26 January 2006

Resigned: 21 December 2007

Graham H.

Position: Director

Appointed: 26 January 2006

Resigned: 19 June 2006

Victoria M.

Position: Director

Appointed: 26 January 2006

Resigned: 26 June 2009

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2005

Resigned: 27 January 2006

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 27 January 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 27 January 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Pure Leisure Group Limited from Carnforth, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pure Leisure Group Limited

South Lakeland House Yealand Redmayne, Carnforth, LA5 9RN, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Not Applicable
Registration number 05113719
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broomco (3990) January 27, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 13th, November 2023
Free Download (54 pages)

Company search

Advertisements