Company NameTitan Leisure Group Limited
DirectorsGordon Richard Oliver and Mark Halstead
Company StatusActive
Company Number00454693
CategoryPrivate Limited Company
Incorporation Date29 May 1948(75 years, 11 months ago)
Previous NamesBelstaff International Limited and Belstaff International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2000(51 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(63 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusCurrent
Appointed04 May 2021(72 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(42 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(42 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed13 December 1990(42 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed10 January 2000(51 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(60 years, 7 months after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed16 January 2009(60 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr Malcolm Lawson Shilton
StatusResigned
Appointed02 November 2009(61 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(64 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN

Contact

Websitejameshalstead.com

Location

Registered AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

15.2m at £1James Halstead PLC
100.00%
Ordinary
10 at £1Geoffrey Halstead
0.00%
Ordinary

Financials

Year2014
Net Worth£6,630,618

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

1 March 1976Delivered on: 16 March 1976
Satisfied on: 23 September 2009
Persons entitled: Royal Exchange Assurance

Classification: Deed
Secured details: For further securing debenture stock of james halstead (holdings) LTD amounting to £750,000 secured by a trust deed dated 20TH february 1963 and deeds supplemental thereto.
Particulars: (1) a piece of land to the south west of usworth road, hartlepool, cleveland (2) plot of land in seaside lane, easington, durham.
Fully Satisfied
20 February 1963Delivered on: 25 October 1973
Satisfied on: 23 September 2009
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: £750,000.
Particulars: Premises in sankey street, bury, lancashire.
Fully Satisfied
20 February 1963Delivered on: 25 February 1963
Satisfied on: 4 November 1992
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: For further securing £750,000 6 1/2 percent mortgage debenture stock 1982/87 of james halstead (holdings) LTD.
Particulars: Charge by way of first legal mortgage on various properties in middleton, stoke on trent, newcastle under lyme & forsbrook together with all buildings erections, fixtures, fixed plant & machinery. Covenant to create specific charge on all f/h & l/h premises of the company acquired after 17/12/62 together with all buildings etc. aforesaid (see doc 39 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 December 1962Delivered on: 4 January 1963
Satisfied on: 23 September 2009
Persons entitled: Royal Exchange Assurance

Classification: Equitable charge without instrument
Secured details: For further securing £750,000 due from james halstead (holdings) LTD to the chargee.
Particulars: (See doc 35 for various properties charged) undertaking and all other property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 November 2020Full accounts made up to 30 June 2020 (12 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 December 2019Full accounts made up to 30 June 2019 (12 pages)
10 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
7 November 2018Full accounts made up to 30 June 2018 (12 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 December 2017Full accounts made up to 30 June 2017 (12 pages)
13 December 2017Full accounts made up to 30 June 2017 (12 pages)
29 December 2016Full accounts made up to 30 June 2016 (12 pages)
29 December 2016Full accounts made up to 30 June 2016 (12 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (12 pages)
7 January 2016Full accounts made up to 30 June 2015 (12 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 15,200,000
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 15,200,000
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,200,000
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,200,000
(4 pages)
22 December 2014Full accounts made up to 30 June 2014 (13 pages)
22 December 2014Full accounts made up to 30 June 2014 (13 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,200,000
(4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,200,000
(4 pages)
22 November 2013Full accounts made up to 30 June 2013 (15 pages)
22 November 2013Full accounts made up to 30 June 2013 (15 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
22 January 2013Full accounts made up to 30 June 2012 (13 pages)
22 January 2013Full accounts made up to 30 June 2012 (13 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mr Mark Halstead as a director (2 pages)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
14 March 2012Appointment of Mr Mark Halstead as a director (2 pages)
9 March 2012Full accounts made up to 30 June 2011 (12 pages)
9 March 2012Full accounts made up to 30 June 2011 (12 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 30 June 2010 (9 pages)
29 December 2010Full accounts made up to 30 June 2010 (9 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
25 February 2010Full accounts made up to 30 June 2009 (11 pages)
25 February 2010Full accounts made up to 30 June 2009 (11 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 March 2009Full accounts made up to 30 June 2008 (11 pages)
20 March 2009Full accounts made up to 30 June 2008 (11 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
7 April 2008Full accounts made up to 30 June 2007 (11 pages)
7 April 2008Full accounts made up to 30 June 2007 (11 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
20 January 2007Full accounts made up to 30 June 2006 (12 pages)
20 January 2007Full accounts made up to 30 June 2006 (12 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
6 January 2006Return made up to 14/12/05; full list of members (7 pages)
6 January 2006Return made up to 14/12/05; full list of members (7 pages)
18 June 2005Resolutions
  • RES13 ‐ Appt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Resolutions
  • RES13 ‐ Appt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (10 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (10 pages)
2 March 2003Full accounts made up to 30 June 2001 (12 pages)
2 March 2003Full accounts made up to 30 June 2001 (12 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 May 2001Nc inc already adjusted 21/03/00 (1 page)
10 May 2001Nc inc already adjusted 21/03/00 (1 page)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
17 January 2000Return made up to 14/12/99; full list of members (6 pages)
17 January 2000Return made up to 14/12/99; full list of members (6 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (9 pages)
21 January 1998Full accounts made up to 30 June 1997 (9 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester M45 7NR (1 page)
25 February 1997Full accounts made up to 30 June 1996 (9 pages)
25 February 1997Full accounts made up to 30 June 1996 (9 pages)
16 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1996Full accounts made up to 30 June 1995 (9 pages)
25 February 1996Full accounts made up to 30 June 1995 (9 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
4 January 1994Full accounts made up to 30 June 1993 (8 pages)
4 January 1994Full accounts made up to 30 June 1993 (8 pages)
11 January 1993Full accounts made up to 30 June 1992 (8 pages)
11 January 1993Full accounts made up to 30 June 1992 (8 pages)
4 February 1983Accounts made up to 30 June 1982 (8 pages)
4 February 1983Accounts made up to 30 June 1982 (8 pages)
20 February 1982Accounts made up to 30 June 1981 (9 pages)
20 February 1982Accounts made up to 30 June 1981 (9 pages)
14 February 1981Accounts made up to 30 June 1980 (8 pages)
14 February 1981Accounts made up to 30 June 1980 (8 pages)
14 February 1980Accounts made up to 30 June 1979 (11 pages)
14 February 1980Accounts made up to 30 June 1979 (11 pages)
24 February 1979Accounts made up to 30 June 1978 (10 pages)
24 February 1979Accounts made up to 30 June 1978 (10 pages)
4 February 1978Accounts made up to 30 June 1977 (10 pages)
4 February 1978Accounts made up to 30 June 1977 (10 pages)
26 November 1976Accounts made up to 30 June 1976 (10 pages)
26 November 1976Accounts made up to 30 June 1976 (10 pages)
16 March 1976Particulars of mortgage/charge (4 pages)
16 March 1976Particulars of mortgage/charge (4 pages)
25 October 1973Particulars of mortgage/charge (4 pages)
25 October 1973Particulars of mortgage/charge (4 pages)
4 January 1963Particulars of mortgage/charge (4 pages)
4 January 1963Particulars of mortgage/charge (4 pages)