Company NameHampsons Leisure World Limited
DirectorAlan Hampson
Company StatusActive
Company Number02185519
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)
Previous NamesUsualhaven Limited and Hampsons Garden World Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Hampson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address382 Denby Dale Road
Durkar
Wakefield
West Yorkshire
WF4 3AZ
Director NameMr James Hampson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 March 1992)
RoleCo Director
Correspondence AddressRoselandin
Long Lane
Dalton Huddersfield
West Yorkshire
Secretary NameAlan Hampson
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1992)
RoleCompany Director
Correspondence AddressBrown Edge Farm
Ingbrichworth
Penistone
South Yorkshire
S30 6GG
Secretary NameJacqueline Constance Jones
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address5 Great Wood Gardens
Rowley Lane Lepton
Huddersfield
West Yorkshire
Secretary NameDarren Sykes
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1995)
RoleGarden Centre Manager
Correspondence Address56 Westgate
Almondbury
Huddersfield
HD5 8XJ
Secretary NameJanet Smith
NationalityBritish
StatusResigned
Appointed13 February 1995(7 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Correspondence Address28 Kingston Avenue
Huddersfield
West Yorkshire
HD5 9HH

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

215k at £1Alan Hampson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

31 July 1998Delivered on: 7 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at long lane dalton huddersfield with the dwellinghouse erected thereron k/a briarfield 116 long lane dalton huddersfield together with fixed charge all covenants and rights concerning the property and all plant machinery fixtures fittings furniture and equipment implements and utensils goodwill and proceeds of sale thereof.
Outstanding
17 January 1992Delivered on: 21 January 1992
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
19 October 1988Delivered on: 27 October 1988
Satisfied on: 21 January 1992
Persons entitled: Barclays 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: Land situate at long lane dalton huddersfield west yorkshire title no. Wyk 307100.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
19 July 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
6 April 2017Termination of appointment of Janet Smith as a secretary on 6 April 2017 (1 page)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Termination of appointment of Janet Smith as a secretary on 6 April 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 215,000
(4 pages)
16 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 215,000
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 215,000
(4 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 215,000
(4 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 215,000
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 215,000
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 215,000
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 215,000
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 April 2010Director's details changed for Mr Alan Hampson on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Alan Hampson on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Alan Hampson on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 May 2008Return made up to 04/04/08; no change of members (6 pages)
12 May 2008Return made up to 04/04/08; no change of members (6 pages)
30 May 2007Return made up to 04/04/07; full list of members (6 pages)
30 May 2007Return made up to 04/04/07; full list of members (6 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
4 May 2006Return made up to 04/04/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Return made up to 04/04/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Return made up to 04/04/05; full list of members (6 pages)
21 April 2005Return made up to 04/04/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 May 2004Return made up to 04/04/04; full list of members (6 pages)
12 May 2004Return made up to 04/04/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 May 2003Return made up to 04/04/03; full list of members (6 pages)
8 May 2003Return made up to 04/04/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002Registered office changed on 02/06/02 from: ackerley house roe green worlsey manchester M28 4RT (1 page)
2 June 2002Registered office changed on 02/06/02 from: ackerley house roe green worlsey manchester M28 4RT (1 page)
2 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 04/04/01; full list of members (6 pages)
5 April 2001Return made up to 04/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Return made up to 04/04/99; full list of members (6 pages)
28 April 1999Return made up to 04/04/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
22 April 1998Return made up to 04/04/98; no change of members (4 pages)
22 April 1998Return made up to 04/04/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1997Return made up to 04/04/97; no change of members (4 pages)
5 June 1997Return made up to 04/04/97; no change of members (4 pages)
30 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Director's particulars changed (2 pages)
26 May 1995Return made up to 04/04/95; no change of members (4 pages)
26 May 1995Return made up to 04/04/95; no change of members (4 pages)
26 May 1995Director's particulars changed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)