Pure Leisure Group Limited CARNFORTH


Pure Leisure Group started in year 2004 as Private Limited Company with registration number 05113719. The Pure Leisure Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Carnforth at South Lakeland House. Postal code: LA5 9RN. Since 28th July 2004 Pure Leisure Group Limited is no longer carrying the name Broomco (3461).

At the moment there are 6 directors in the the firm, namely Dean A., Sheridan B. and Boyd S. and others. 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.

This company operates within the LA5 9RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1060144 . It is located at Hallmore Farm, Milnthorpe with a total of 2 carsand 2 trailers.

Pure Leisure Group 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 05113719
Date of Incorporation Tue, 27th Apr 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Dean A.

Position: Director

Appointed: 20 October 2022

Sheridan B.

Position: Director

Appointed: 10 August 2021

Boyd S.

Position: Director

Appointed: 01 July 2019

John M.

Position: Director

Appointed: 10 October 2018

Matthew M.

Position: Director

Appointed: 01 August 2014

Paul R.

Position: Secretary

Appointed: 03 February 2014

Paul R.

Position: Director

Appointed: 02 January 2014

Gillian N.

Position: Director

Appointed: 01 June 2020

Resigned: 31 October 2021

Gordon W.

Position: Director

Appointed: 10 October 2018

Resigned: 03 June 2021

Stuart M.

Position: Director

Appointed: 16 October 2016

Resigned: 30 January 2018

Andrew S.

Position: Director

Appointed: 16 October 2016

Resigned: 15 January 2018

James M.

Position: Director

Appointed: 26 November 2015

Resigned: 06 April 2016

Nigel W.

Position: Director

Appointed: 02 January 2014

Resigned: 30 September 2016

Trevor W.

Position: Director

Appointed: 01 July 2013

Resigned: 01 June 2020

Anthony F.

Position: Director

Appointed: 18 December 2009

Resigned: 25 April 2014

Neville K.

Position: Director

Appointed: 23 December 2008

Resigned: 18 December 2009

Malcolm H.

Position: Director

Appointed: 29 September 2008

Resigned: 19 June 2013

Iain H.

Position: Director

Appointed: 18 February 2008

Resigned: 13 November 2008

Russell D.

Position: Director

Appointed: 02 July 2007

Resigned: 21 December 2007

Ian S.

Position: Director

Appointed: 16 October 2006

Resigned: 10 May 2011

Christopher R.

Position: Secretary

Appointed: 09 July 2006

Resigned: 03 February 2014

Nicholas D.

Position: Secretary

Appointed: 16 June 2006

Resigned: 09 July 2006

Nicholas D.

Position: Director

Appointed: 08 May 2006

Resigned: 29 June 2007

Graham H.

Position: Director

Appointed: 07 July 2004

Resigned: 16 June 2006

John M.

Position: Director

Appointed: 07 July 2004

Resigned: 15 March 2010

Paul R.

Position: Secretary

Appointed: 07 July 2004

Resigned: 16 June 2006

Dla Nominees Limited

Position: Nominee Director

Appointed: 27 April 2004

Resigned: 07 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 April 2004

Resigned: 07 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2004

Resigned: 07 July 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is John M. The abovementioned PSC and has 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broomco (3461) July 28, 2004

Transport Operator Data

Hallmore Farm
Address , Hale
City Milnthorpe
Post code LA7 7BP
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 21st, November 2023
Free Download (54 pages)

Company search

Advertisements