UKBizDB.co.uk

NORTH COUNTRY LEISURE

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

This company is commonly known as North Country Leisure. The company was founded 25 years ago and was given the registration number 03683103. The firm's registered office is in KENDAL. You can find them at Kendal Leisure Centre, Burton Road, Kendal, Cumbria. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NORTH COUNTRY LEISURE
Company Number:03683103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Kendal Leisure Centre, Burton Road, Kendal, Cumbria, England, LA9 7HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlegate House, Seymour Street, London, England, SE18 6SX

Secretary20 November 2022Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director11 March 2003Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director22 February 1999Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director09 September 2014Active
Middlegate House, The Royal Arsenal, Woolwich, London, England, SE18 6SX

Corporate Director01 April 2015Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Secretary19 February 2018Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Secretary01 November 2014Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Secretary18 December 1998Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, England, NE46 3RU

Secretary12 January 2017Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Secretary17 November 2015Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary14 December 1998Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director15 September 2015Active
The Birches, High Horse Close Wood, Rowlands Gill, NE39 1BQ

Director14 November 2000Active
53 Bewick Lane, Ovingham, Prudhoe, NE42 6BT

Director13 November 2001Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Director03 July 2007Active
Bondicarr House Togston Hall, North Togston, Morpeth, NE65 0HR

Director11 March 2003Active
East Otterburn Farm, Otterburn, Newcastle Upon Tyne, NE19 1NP

Director22 February 1999Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director25 November 2014Active
Sunnyside, 11 Inkerman Terrace, Whitehaven, CA28 7TY

Director26 September 2006Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Director27 September 2005Active
19 Saint Leonards Walk, Morpeth, NE61 3SZ

Director22 February 1999Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director22 April 2013Active
24 Chishillways, Barrasford, Hexham, NE48 4AE

Director22 February 1999Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Director12 October 2004Active
193 New Ridley Road, Stocksfield, NE43 7QD

Director22 February 1999Active
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX

Director04 June 2013Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Director11 September 2012Active
Hillside, Earsdon Hill, Morpeth, NE61 3ES

Director11 March 2003Active
37 Watershaugh Road, Warkworth, Morpeth, NE65 0TX

Director11 March 2003Active
Midtown Farm, Sandwith, Whitehaven, CA28 9UG

Director26 September 2006Active
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU

Director16 January 2006Active
2 Mill House Gardens, Lesbury, Alnwick, NE66 3QR

Director16 January 2006Active
53 Monkwray Brow, Whitehaven, CA28 9DU

Director20 June 2006Active
Beech Close Cottage, Newton, Stocksfield, NE43 7UQ

Director22 May 2007Active
Hawkuplee, Ninebanks, Hexham, NE47 8DF

Director22 February 1999Active

People with Significant Control

Greenwich Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Middlegate House, Seymour Street, London, England, SE18 6SX
Nature of control:
  • Ownership of shares 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
2024-04-24Restoration

Bona vacantia company.

Download
2024-04-23Restoration

Bona vacantia company.

Download
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-01-25Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-11-20Officers

Termination secretary company with name termination date.

Download
2022-11-20Officers

Appoint person secretary company with name date.

Download
2022-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-15Accounts

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.