Company NameELLE R Leisure Limited
Company StatusActive
Company Number00890260
CategoryPrivate Limited Company
Incorporation Date24 October 1966(57 years, 6 months ago)
Previous NameSpecimen Property Company Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJean Kathleen Ramsbottom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(24 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleS R Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressLower Basement Office Eastgate
2 Castle Street
Manchester
M3 4LZ
Secretary NameJean Kathleen Ramsbottom
NationalityBritish
StatusCurrent
Appointed20 February 1991(24 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Basement Office Eastgate
2 Castle Street
Manchester
M3 4LZ
Director NameMr James Ramsbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(36 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Basement Office Eastgate
2 Castle Street
Manchester
M3 4LZ
Director NameMrs Beth Adams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(39 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Basement Office Eastgate
2 Castle Street
Manchester
M3 4LZ
Director NameMr James Ramsbottom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(24 years, 4 months after company formation)
Appointment Duration30 years (resigned 12 March 2021)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Basement Office Eastgate
2 Castle Street
Manchester
M3 4LZ
Director NameSara Louise Ratcliffe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressFlat 1 40 Creswell Grove
West Didsbury
Manchester
Director NameSharon Adele Barnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(38 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Collier Street
Castlefield
Manchester
M3 4NA

Contact

Websitealbertsdidsbury.com

Location

Registered AddressLower Basement Office Eastgate
2 Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.2m at £1Jean Kathleen Ramsbottom
45.45%
Ordinary
3.5m at £1James Ramsbottom
136.36%
Ordinary

Financials

Year2014
Turnover£11,733,736
Gross Profit£8,026,480
Net Worth£10,896,595
Cash£2,800,785
Current Liabilities£3,501,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

18 July 2011Delivered on: 20 July 2011
Persons entitled: Trustees of the Ramsbottom Pension Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 120-122 barlow moor road, manchester.
Outstanding
7 January 1998Delivered on: 26 January 1998
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: L/H dukes 92 castle street castlefield manchester. 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
7 January 1998Delivered on: 26 January 1998
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: L/H land and buildings on the south east side of stanley street salford greater manchester t/n LA94279. 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 June 1981Delivered on: 5 June 1981
Satisfied on: 12 November 1997
Persons entitled: Boddingtons Breweries Limited

Classification: Legal charge
Secured details: £40,000 & all monies due or to become due from the company and/or james ramsbotham to the chargee including monies due (or goods sold & delivered).
Particulars: L/H land & buildings on the south east side of stanley street salford, lancs, title no: la 94279.
Fully Satisfied

Filing History

22 December 2023Full accounts made up to 31 March 2023 (28 pages)
2 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
22 December 2022Full accounts made up to 31 March 2022 (29 pages)
31 March 2022Full accounts made up to 31 March 2021 (29 pages)
18 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 August 2021Termination of appointment of James Ramsbottom as a director on 12 March 2021 (1 page)
30 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 March 2020 (29 pages)
12 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (28 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (28 pages)
24 September 2018Registered office address changed from 33 Collier Street Castlefield Manchester M3 4NA to Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ on 24 September 2018 (1 page)
6 March 2018Notification of Castlefield Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (26 pages)
28 December 2016Full accounts made up to 31 March 2016 (26 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,585,000
(6 pages)
31 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,585,000
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
4 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,585,000
(6 pages)
19 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,585,000
(6 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
9 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,585,000
(6 pages)
9 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,585,000
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
23 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,585,000
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,585,000
(5 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2011Termination of appointment of Sharon Barnes as a director (2 pages)
1 June 2011Termination of appointment of Sharon Barnes as a director (2 pages)
21 March 2011Secretary's details changed for Jean Kathleen Ramsbottom on 20 February 2011 (1 page)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
21 March 2011Secretary's details changed for Jean Kathleen Ramsbottom on 20 February 2011 (1 page)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Jean Kathleen Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Beth Adams on 8 March 2010 (2 pages)
24 March 2010Director's details changed for Sharon Adele Barnes on 8 March 2010 (2 pages)
24 March 2010Director's details changed for Sharon Adele Barnes on 8 March 2010 (2 pages)
24 March 2010Director's details changed for Jean Kathleen Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Director's details changed for James Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Director's details changed for James Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Director's details changed for James Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Director's details changed for Beth Adams on 8 March 2010 (2 pages)
24 March 2010Director's details changed for James Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Director's details changed for Sharon Adele Barnes on 8 March 2010 (2 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for James Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Jean Kathleen Ramsbottom on 8 March 2010 (2 pages)
24 March 2010Director's details changed for Beth Adams on 8 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for James Ramsbottom on 8 March 2010 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 20/02/09; full list of members (5 pages)
7 May 2009Return made up to 20/02/09; full list of members (5 pages)
17 March 2009Return made up to 20/02/08; full list of members (5 pages)
17 March 2009Return made up to 20/02/08; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
23 February 2006Return made up to 20/02/06; full list of members (8 pages)
23 February 2006Return made up to 20/02/06; full list of members (8 pages)
16 November 2005Nc inc already adjusted 17/10/05 (2 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 November 2005Ad 17/10/05--------- £ si 750000@1=750000 £ ic 1600000/2350000 (2 pages)
16 November 2005Nc inc already adjusted 17/10/05 (2 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 November 2005Ad 17/10/05--------- £ si 750000@1=750000 £ ic 1600000/2350000 (2 pages)
9 May 2005Return made up to 20/02/05; full list of members (8 pages)
9 May 2005Return made up to 20/02/05; full list of members (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Ad 15/04/03--------- £ si 600000@1 (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Ad 15/04/03--------- £ si 600000@1 (2 pages)
3 June 2004Auditor's resignation (1 page)
3 June 2004Auditor's resignation (1 page)
7 April 2004Return made up to 20/02/04; full list of members (7 pages)
7 April 2004Return made up to 20/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
6 April 2003Registered office changed on 06/04/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
6 April 2003Registered office changed on 06/04/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
4 April 2003Return made up to 20/02/03; full list of members (8 pages)
4 April 2003Return made up to 20/02/03; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road, cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road, cheadle cheshire SK8 1BE (1 page)
10 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 May 2001Return made up to 20/02/01; full list of members (6 pages)
29 May 2001Return made up to 20/02/01; full list of members (6 pages)
12 April 2001Ad 21/03/01--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
12 April 2001Ad 21/03/01--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000Nc inc already adjusted 17/10/00 (1 page)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000Nc inc already adjusted 17/10/00 (1 page)
22 March 2000Return made up to 20/02/00; full list of members (8 pages)
22 March 2000Return made up to 20/02/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 20/02/99; no change of members (4 pages)
21 April 1999Return made up to 20/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
10 March 1998Return made up to 20/02/98; full list of members (3 pages)
10 March 1998Return made up to 20/02/98; full list of members (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Company name changed specimen property company limite d(the)\certificate issued on 25/06/97 (2 pages)
24 June 1997Company name changed specimen property company limite d(the)\certificate issued on 25/06/97 (2 pages)
27 February 1997Return made up to 20/02/97; no change of members (4 pages)
27 February 1997Return made up to 20/02/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 March 1996Return made up to 20/02/96; no change of members (4 pages)
13 March 1996Return made up to 20/02/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 April 1995Return made up to 20/02/95; full list of members (14 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 20/02/95; full list of members (14 pages)
10 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1966Incorporation (11 pages)
24 October 1966Incorporation (11 pages)