UKBizDB.co.uk

PASTURES LEISURE LIMITED

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

This company is commonly known as Pastures Leisure Limited. The company was founded 26 years ago and was given the registration number 03453588. The firm's registered office is in MEXBOROUGH. You can find them at Pastures Lodge, Pastures Road, Mexborough, South Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PASTURES LEISURE LIMITED
Company Number:03453588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1997
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Pastures Lodge, Pastures Road, Mexborough, South Yorkshire, S64 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director23 August 2021Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director11 March 2023Active
106, Leadenhall Street, London, England, EC3A 4AA

Secretary26 November 2004Active
163 Melton High Street, Wath Upon Dearne, Rotherham, S63 6RQ

Secretary16 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 1997Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director23 August 2021Active
106, Leadenhall Street, London, England, EC3A 4AA

Director30 April 2007Active
106, Leadenhall Street, London, England, EC3A 4AA

Director16 October 1997Active
3 Hawthorne Chase, Swinton, Mexborough, S64 8UG

Director16 October 1997Active
21 Fitzwilliam Drive, Harlington, Doncaster, DN5 7HY

Director16 October 1997Active
21 Fitzwilliam Drive, Harlington, Doncaster, DN5 7HY

Director16 October 1997Active
5th Floor, 83-85 Baker Street, London, England, W1U 6AG

Director04 March 2022Active

People with Significant Control

Redcat Inns Limited
Notified on:23 August 2021
Status:Active
Country of residence:England
Address:5th Floor, 83-85 Baker Street, London, England, W1U 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maxine Louise Chappell
Notified on:02 December 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Pastures Lodge, Mexborough, S64 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stuart Chappell
Notified on:02 December 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Pastures Lodge, Mexborough, S64 0JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

Change sail address company with old address new address.

Download
2024-01-21Accounts

Accounts with accounts type full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Address

Move registers to sail company with new address.

Download
2023-02-02Address

Change sail address company with new address.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-10Annual return

Annual return company with made up date changes to shareholders.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Resolution

Resolution.

Download
2021-09-27Accounts

Change account reference date company current extended.

Download
2021-09-27Address

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

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Resolution

Resolution.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.