UKBizDB.co.uk

BRASHER LEISURE LIMITED

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

This company is commonly known as Brasher Leisure Limited. The company was founded 53 years ago and was given the registration number 00999421. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BRASHER LEISURE LIMITED
Company Number:00999421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1971
End of financial year:25 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director07 November 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
Navigators House, River Lane, Richmond, TW10 7AG

Secretary-Active
Ferry Cottage, Riverside, Twickenham, United Kingdom, TW1 3DL

Secretary-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary07 November 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
12 Station Road, Hampton, Twickenham, TW12 2BX

Director24 May 2010Active
The White House, Chaddleworth, Newbury, RG20 7DY

Director-Active
Ferry Cottage, Riverside, Twickenham, England, TW1 3DL

Director02 February 2015Active
Ferry Cottage, Riverside, Twickenham, United Kingdom, TW1 3DL

Director-Active
Oatlands, Chaddleworth, RG20 7DY

Director-Active
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX

Director09 August 2011Active
12 Station Road, Hampton, Twickenham, TW12 2BX

Director24 May 2010Active
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX

Director24 May 2010Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director30 March 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director07 November 2017Active
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX

Director24 May 2010Active
3rd Floor, 120, New Cavendish Street, London, England, W1W 6XX

Director27 September 2012Active

People with Significant Control

Mr Hugh William Brasher
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Ferry Cottage Riverside, Twickenham, England, TW1 3DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sportsdirect.Com Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2023-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-04-24Mortgage

Mortgage charge whole release with charge number.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.