UKBizDB.co.uk

BLADES LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blades Leisure Limited. The company was founded 14 years ago and was given the registration number 06963761. The firm's registered office is in SHEFFIELD. You can find them at Bramall Lane, Cherry Street, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLADES LEISURE LIMITED
Company Number:06963761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bramall Lane, Cherry Street, Sheffield, S2 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Secretary21 April 2020Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director19 April 2021Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director19 November 2019Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director04 August 2017Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Secretary26 October 2011Active
Bramall Lane, Cherry Street, Sheffield, England, S2 4SU

Secretary15 July 2009Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Secretary18 August 2010Active
Sheffield United Football Club, Cherry Street, Sheffield, England, S2 4SU

Director23 June 2019Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director30 August 2018Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director31 August 2013Active
Sheffield United Football Club, Cherry Street, Sheffield, England, S2 4SU

Director07 September 2017Active
Sheffield United Football Club, Cherry Street, Sheffield, England, S2 4SU

Director30 July 2019Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director04 August 2017Active
Bramall Lane, Cherry Street, Sheffield, England, S2 4SU

Director16 January 2014Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director31 August 2013Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director01 December 2009Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director08 August 2014Active
Windsor House, St. Andrews Court, Leeds, England, LS3 1JY

Director10 July 2018Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director07 September 2012Active
Bramall Lane, Sheffield, S2 4SU

Director15 July 2009Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director12 April 2013Active
20, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ

Director07 September 2017Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director18 August 2010Active
Sheffield United Football Club, Cherry Street, Sheffield, England, S2 4SU

Director20 September 2016Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director21 November 2014Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director13 December 2017Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director30 August 2013Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director13 December 2017Active
Ground Floor Building 3320, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director13 May 2013Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director30 August 2013Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director31 August 2013Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director15 July 2009Active
Bramall Lane, Cherry Street, Sheffield, England, S2 4SU

Director30 August 2013Active
Villa 305b Al Bustan Village, 3010 - Al Arid Unit No. 2, Ar Riyadh 13332 - 7663, Saudi Arabia,

Director19 December 2017Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director13 May 2013Active

People with Significant Control

Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud
Notified on:18 October 2019
Status:Active
Date of birth:February 1965
Nationality:Saudi Arabian
Address:Bramall Lane, Cherry Street, Sheffield, S2 4SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sheffield United Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bramall Lane, Cherry Street, Sheffield, England, S2 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type group.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Change account reference date company previous shortened.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Change account reference date company previous extended.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Resolution

Resolution.

Download
2020-07-02Incorporation

Memorandum articles.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-03-27Accounts

Accounts with accounts type group.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.