UKBizDB.co.uk

CARR ROYD LEISURE GROUP LIMITED

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

This company is commonly known as Carr Royd Leisure Group Limited. The company was founded 55 years ago and was given the registration number 00940239. The firm's registered office is in LANCASTER. You can find them at Dalton House, 9 Dalton Square, Lancaster, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARR ROYD LEISURE GROUP LIMITED
Company Number:00940239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 October 1968
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dalton House, 9 Dalton Square, Lancaster, Lancashire, England, LA1 1WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director04 October 2018Active
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director04 October 2018Active
Bowses Hill Farm, Neds Lane Stalmine, Poulton Le Fylde, FY6 0LW

Secretary-Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director01 November 2015Active
Bowses Hill Farm, Neds Lane Stalmine, Poulton Le Fylde, FY6 0LW

Director-Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director01 November 2015Active
Fishers Cottage Back Lane, Preesall, Poulton Le Fylde, FY6 0NG

Director30 August 1993Active
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ

Director-Active

People with Significant Control

Sunset Park Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sandra Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:American
Country of residence:England
Address:Sunset Park, Sower Carr Lane, Poulton Le Fylde, England, FY6 9EQ
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Address

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

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Resolution

Resolution.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.