Company NameCosmo Leisure Limited
DirectorJohn Stuart Downs
Company StatusActive
Company Number00554838
CategoryPrivate Limited Company
Incorporation Date20 September 1955(68 years, 7 months ago)
Previous NamePalace Cinema (Stalybridge) Limited

Business Activity

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

Directors

Director NameMr John Stuart Downs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Secretary NameMr John Stuart Downs
NationalityBritish
StatusCurrent
Appointed05 June 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMrs Linda Downs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(35 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2004)
RoleHousewife
Correspondence AddressGorse Wood House Cawley Lane
Skellorn Green, Adlington
Macclesfield
Cheshire
SK10 4NU
Director NameMr Benjamin Bradley Downs
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(41 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA

Contact

Websitecosmoleisure.com

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1m at £1John Downs
99.83%
E
1.8k at £1John Downs
0.17%
Ordinary

Financials

Year2014
Net Worth£80,761
Cash£98,346
Current Liabilities£588,444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

17 September 2004Delivered on: 28 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The land on the north side of market street stalybridge greater manchester t/no GM280457.
Outstanding
26 May 2004Delivered on: 3 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 1997Delivered on: 12 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus station ticket office stalybridge cheshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1997Delivered on: 12 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The talbot hotel 74/76 market street stalybridge cheshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 January 1988Delivered on: 25 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a palladium bingo & social club, liverpool rd, patricroft, eccles and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1980Delivered on: 28 March 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate & known as 62/64 market street, stalybridge in manchester comprised in a lease dated 10/9/79. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1991Delivered on: 19 July 1991
Satisfied on: 16 November 2002
Persons entitled: Whitebread PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 62-64 market street, stalybridge. Title no gm 194862. fixed charge on the goodwill of the business, all plant machinery fixtures and fittings etc. floating charge on all the stock-in-trade at or in the mortgaged property.
Fully Satisfied
18 December 1990Delivered on: 3 January 1991
Satisfied on: 16 November 2002
Persons entitled:
Whitebread and Company
Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold and leasehold property k/a the palladium bingo and social club, liverpool road, eccles, salford, greater manchester fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1983Delivered on: 6 September 1983
Satisfied on: 16 November 2002
Persons entitled: Tetley Walker Limited

Classification: Legal charge
Secured details: Sterling pounds 20,000 and other monies due or to become due from the company to the chargee on an account current or stated for goods supplied or otherwise.
Particulars: 30 market street, stalybridge greater manchester title no gm 189703.
Fully Satisfied

Filing History

17 February 2021Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
9 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
14 February 2019Registered office address changed from Central Hall 62-64 Market Street Stalybridge SK15 2AB to 1 City Road East Manchester M15 4PN on 14 February 2019 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,069,800
(4 pages)
8 June 2016Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages)
8 June 2016Secretary's details changed for Mr John Stuart Downs on 24 April 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,069,800
(4 pages)
8 June 2016Secretary's details changed for Mr John Stuart Downs on 24 April 2016 (1 page)
8 June 2016Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,069,800
(5 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,069,800
(5 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,069,800
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,069,800
(5 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,069,800
(6 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,069,800
(6 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
20 September 2011Termination of appointment of Benjamin Downs as a director (1 page)
20 September 2011Termination of appointment of Benjamin Downs as a director (1 page)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
4 June 2010Director's details changed for Benjamin Bradley Downs on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Benjamin Bradley Downs on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr John Stuart Downs on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Mr John Stuart Downs on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Mr John Stuart Downs on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages)
14 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
14 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
13 November 2009Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
7 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
31 August 2007Return made up to 31/05/07; full list of members (7 pages)
31 August 2007Return made up to 31/05/07; full list of members (7 pages)
19 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
19 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
4 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
10 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2004£ ic 2000/1800 04/10/04 £ sr 200@1=200 (1 page)
15 November 2004£ ic 2000/1800 04/10/04 £ sr 200@1=200 (1 page)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
27 July 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
10 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
10 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
2 September 2003Company name changed palace cinema (stalybridge) limi ted\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed palace cinema (stalybridge) limi ted\certificate issued on 02/09/03 (2 pages)
19 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Full accounts made up to 31 March 2002 (18 pages)
27 October 2002Full accounts made up to 31 March 2002 (18 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
23 November 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
23 November 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
10 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
10 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
5 November 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
13 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
8 July 1997Return made up to 31/05/97; no change of members (4 pages)
8 July 1997Return made up to 31/05/97; no change of members (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Return made up to 31/05/96; full list of members (6 pages)
10 July 1996Return made up to 31/05/96; full list of members (6 pages)
28 September 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
28 September 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
15 September 1989Accounts for a small company made up to 31 December 1988 (4 pages)
15 September 1989Accounts for a small company made up to 31 December 1988 (4 pages)
28 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
28 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
22 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
22 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
24 October 1986Full accounts made up to 31 December 1985 (10 pages)
24 October 1986Full accounts made up to 31 December 1985 (10 pages)
10 June 1985Accounts made up to 31 December 1984 (10 pages)
10 June 1985Accounts made up to 31 December 1984 (10 pages)
14 January 1985Accounts made up to 31 December 1983 (12 pages)
14 January 1985Accounts made up to 31 December 1983 (12 pages)
2 August 1983Accounts made up to 31 December 1982 (11 pages)
2 August 1983Accounts made up to 31 December 1982 (11 pages)
29 October 1982Accounts made up to 31 December 1981 (11 pages)
29 October 1982Accounts made up to 31 December 1981 (11 pages)
15 October 1981Accounts made up to 31 December 1980 (9 pages)
15 October 1981Accounts made up to 31 December 1980 (9 pages)
13 November 1980Accounts made up to 31 December 1978 (9 pages)
13 November 1980Accounts made up to 31 December 1978 (9 pages)
2 December 1978Accounts made up to 31 December 1977 (7 pages)
2 December 1978Accounts made up to 31 December 1977 (7 pages)
11 July 1978Accounts made up to 31 December 1976 (9 pages)
11 July 1978Accounts made up to 31 December 1976 (9 pages)
20 September 1955Incorporation (22 pages)
20 September 1955Certificate of incorporation (1 page)
20 September 1955Certificate of incorporation (1 page)
20 September 1955Incorporation (22 pages)