UKBizDB.co.uk

ESHOLT SPORTS & LEISURE LIMITED

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

This company is commonly known as Esholt Sports & Leisure Limited. The company was founded 24 years ago and was given the registration number 03899234. The firm's registered office is in SHIPLEY. You can find them at Esholt Sports & Leisure Club Upper Mill Cottages, Esholt, Shipley, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ESHOLT SPORTS & LEISURE LIMITED
Company Number:03899234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Esholt Sports & Leisure Club Upper Mill Cottages, Esholt, Shipley, West Yorkshire, England, BD17 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Esholt Sports & Leisure Club, Upper Mill Cottages, Esholt, Shipley, England, BD17 7RQ

Secretary05 September 2018Active
38, Ings Lane, Guiseley, Leeds, England, LS20 8DA

Director10 July 2013Active
42, Tranfield Avenue, Guiseley, Leeds, England, LS20 8NL

Director25 March 2018Active
2, Lansdowne Close, Baildon, Shipley, England, BD17 7LA

Director25 October 2016Active
7 Park Mead, Thackley, Shipley, BD10 0RL

Director29 April 2004Active
Esholt Sports & Leisure Club, Upper Mill Cottages, Esholt, Shipley, England, BD17 7RQ

Director01 January 2000Active
38, Ings Lane, Guiseley, Leeds, England, LS20 8DA

Secretary10 July 2013Active
Brandeth 4 Hoyle Court Drive, Baildon, Shipley, BD17 6HA

Secretary01 January 2000Active
5 West View, Baildon, Shipley, BD17 5EV

Secretary28 July 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 December 1999Active
7, Mayfair, Bradford, England, BD5 0LQ

Director01 January 2015Active
High Lawn, Hollins Hill, Baildon, Shipley, BD17 7QW

Director01 January 2000Active
12 Woodside Drive, Cottingley, Bingley, BD16 1RF

Director29 April 2004Active
53 Sandholme Drive, Burley In Wharfedale, Ilkley, LS29 7RG

Director01 January 2000Active
230 Beacon Road, Wibsey, Bradford, BD6 3DY

Director29 April 2004Active
Old Manor House, Long Causeway Adel, Leeds, LS16 8EX

Director23 December 1999Active
233, West Terrace, Burley In Wharfedale, Ilkley, United Kingdom, LS29 7JG

Director25 March 2018Active
1 Cunliffe Lane, Esholt, Shipley, BD17 7RF

Director01 January 2000Active
7 Sir Isaac Holden Place, Listerhills, Bradford, BD7 1LY

Director01 January 2000Active
44, Stonegate Road, Idle, Bradford, BD10 8BT

Director01 August 2010Active
Esholt Sports & Leisure Club, Upper Mill Cottages, Esholt, Shipley, England, BD17 7RQ

Director20 October 2015Active
2, Upper Mill Cottages, Esholt, Shipley, BD17 7RN

Director01 January 2000Active
1, Highfield Close, East Morton, Keighley, United Kingdom, BD20 5SG

Director01 August 2010Active
Esholt Sports & Leisure Club, Upper Mill Cottages, Esholt, Shipley, England, BD17 7RQ

Director27 February 2019Active
539 Leeds Road, Thackley, Shipley, BD10 8JZ

Director29 April 2004Active
19, Dockfield Terrace, Shipley, England, BD17 7AW

Director01 January 2015Active
Apt 502, Vm1, Salts Mill Road, Shipley, England, BD17 7EE

Director01 January 2000Active
2 Upper Mill Cottages, Esholt, Shipley, BD17 7RN

Director01 January 2000Active
121 Bolton Lane, Bradford, BD2 4AT

Director01 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 December 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Director23 December 1999Active

People with Significant Control

Mr Robert Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:English
Country of residence:England
Address:Esholt Sports & Leisure Club, Upper Mill Cottages, Shipley, England, BD17 7RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Paula Jane Wilkinson-Mehrtens
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:English
Country of residence:England
Address:Esholt Sports & Leisure Club, Upper Mill Cottages, Shipley, England, BD17 7RQ
Nature of control:
  • 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 (6 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-16Accounts

Change account reference date company previous shortened.

Download
2019-09-13Accounts

Change account reference date company previous extended.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-03-10Officers

Appoint person director company with name date.

Download
2019-03-10Officers

Termination secretary company with name termination date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person secretary company with name date.

Download
2018-09-05Address

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

Download

Copyright © 2024. All rights reserved.