Company NameData Leisure Sales Limited
DirectorsRichard Taylor and Karl Richard Taylor
Company StatusActive
Company Number02462737
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Valley Rise
Shaw
Oldham
Lancashire
OL2 7QF
Secretary NameAnnette Taylor
NationalityBritish
StatusCurrent
Appointed16 February 2001(11 years after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address28 Valley Rise
Shaw
Oldham
OL2 7QF
Director NameMr Karl Richard Taylor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(11 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Bank
Buckstones Road, Shaw
Oldham
Lancashire
OL2 8LD
Director NameFrank Daniel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address51 Tandle Hill Road
Royton
Oldham
OL2 5UX
Secretary NameFrank Daniel
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration9 years (resigned 16 February 2001)
RoleCompany Director
Correspondence Address51 Tandle Hill Road
Royton
Oldham
OL2 5UX

Contact

Telephone01706 883838
Telephone regionRochdale

Location

Registered AddressUnit 12 Data House
Trent Industrial Estate
Duchess Street Shaw Oldham
Lancashire
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

54 at £1Jack Benjamin Taylor
5.16%
Ordinary
54 at £1Lauren Taylor
5.16%
Ordinary
50 at £1Jack Benjamin Taylor
4.78%
Ordinary B
50 at £1Lauren Taylor
4.78%
Ordinary B
273 at £1Mr Richard Taylor
26.10%
Ordinary
250 at £1Tracey Taylor
23.90%
Ordinary B
165 at £1Richard Taylor
15.77%
Ordinary
150 at £1Annette Taylor
14.34%
Ordinary B

Financials

Year2014
Net Worth£146,814
Cash£189,465
Current Liabilities£266,186

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

5 April 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
14 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
31 August 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
7 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
4 February 2022Director's details changed for Richard Taylor on 24 January 2022 (2 pages)
16 July 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
3 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
11 November 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
30 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
21 May 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
4 April 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Notification of Karl Richard Taylor as a person with significant control on 4 June 2016 (2 pages)
8 June 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 June 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,046
(6 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,046
(6 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,046
(6 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,046
(6 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,046
(6 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,046
(6 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
7 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
11 April 2008Return made up to 24/01/08; full list of members (4 pages)
11 April 2008Return made up to 24/01/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 February 2007Return made up to 24/01/07; full list of members (8 pages)
20 February 2007Return made up to 24/01/07; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 March 2006Return made up to 24/01/06; full list of members (8 pages)
20 March 2006Return made up to 24/01/06; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
27 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2005Memorandum and Articles of Association (12 pages)
27 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2005Memorandum and Articles of Association (12 pages)
14 April 2005Ad 28/02/05--------- £ si 42@1=42 £ ic 1000/1042 (2 pages)
14 April 2005Ad 28/02/05--------- £ si 42@1=42 £ ic 1000/1042 (2 pages)
28 January 2005Return made up to 24/01/05; full list of members (8 pages)
28 January 2005Return made up to 24/01/05; full list of members (8 pages)
9 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 April 2003Return made up to 24/01/03; full list of members (8 pages)
2 April 2003Return made up to 24/01/03; full list of members (8 pages)
3 July 2002Registered office changed on 03/07/02 from: unit 18/19 parkside ind. Estate edge lane street royton oldham OL2 6DS (1 page)
3 July 2002Registered office changed on 03/07/02 from: unit 18/19 parkside ind. Estate edge lane street royton oldham OL2 6DS (1 page)
26 April 2002Accounts for a small company made up to 28 February 2002 (7 pages)
26 April 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 March 2002£ nc 10000/20000 15/01/02 (1 page)
7 March 2002Memorandum and Articles of Association (10 pages)
7 March 2002£ nc 10000/20000 15/01/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Memorandum and Articles of Association (10 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Return made up to 24/01/02; full list of members (8 pages)
15 February 2002Ad 15/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
15 February 2002Return made up to 24/01/02; full list of members (8 pages)
15 February 2002Ad 15/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
15 February 2002£ ic 1000/500 24/07/01 £ sr 500@1=500 (1 page)
15 February 2002£ ic 1000/500 24/07/01 £ sr 500@1=500 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
17 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
18 January 2001Return made up to 24/01/01; full list of members (7 pages)
18 January 2001Return made up to 24/01/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 March 2000Return made up to 24/01/00; full list of members (7 pages)
30 March 2000Return made up to 24/01/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
24 January 1999Return made up to 24/01/99; full list of members (6 pages)
24 January 1999Return made up to 24/01/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 March 1998Return made up to 24/01/98; no change of members (4 pages)
20 March 1998Return made up to 24/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 February 1997Return made up to 24/01/97; no change of members (4 pages)
28 February 1997Return made up to 24/01/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
15 March 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)