Company NamePennine Leisure Limited
DirectorsBrian Geoffrey Swain and Gareth Bryan Swain
Company StatusActive
Company Number04439536
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameBrian Geoffrey Swain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Craignethan, Mountstuart Road
Rothesay
Isle Of Bute
PA20 9LF
Scotland
Director NameMr Gareth Bryan Swain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressKellybank Caravan Park
Kelly Bank
Wemyss Bay
Renfrewshire
PA18 6BB
Scotland
Secretary NameElizabeth Anne Swain
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Craignethan, Mountstuart Road
Rothesay
Isle Of Bute
PA20 9LF
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address76 Edenfield Road
Rochdale
OL11 5AE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Elizabeth Anne Swain
50.00%
Ordinary
50k at £1Gareth Bryan Swain
50.00%
Ordinary

Financials

Year2014
Net Worth£736,754
Cash£116,079
Current Liabilities£288,028

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

9 July 2020Delivered on: 13 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole, the subjects known as kelly mains, wemyss bay PA18 6AS being the whole of the subjects registered in the land register of scotland under title number REN150282.
Outstanding
17 June 2002Delivered on: 18 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 12 july 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects lying on the east side of a road to wemyss bay at kellybank wemyss bay t/no ren 58124.
Outstanding
13 June 2002Delivered on: 22 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

24 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
18 November 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
22 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
6 August 2021Satisfaction of charge 2 in full (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 November 2020Unaudited abridged accounts made up to 28 February 2020 (10 pages)
30 October 2020Registered office address changed from Top Floor 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 76 Edenfield Road Rochdale OL11 5AE on 30 October 2020 (1 page)
13 July 2020Registration of charge 044395360003, created on 9 July 2020 (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(5 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(5 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(5 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(5 pages)
14 November 2013Registered office address changed from 127 Dale Street Milnrow Rochdale Lancs OL16 3NW on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 55 Top Floor, 55 Dale Street Milnrow Rochdale Lancs OL16 3NJ England on 14 November 2013 (1 page)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2013Registered office address changed from 55 Top Floor, 55 Dale Street Milnrow Rochdale Lancs OL16 3NJ England on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 127 Dale Street Milnrow Rochdale Lancs OL16 3NW on 14 November 2013 (1 page)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Elizabeth Anne Swain on 23 March 2012 (2 pages)
18 June 2012Secretary's details changed for Elizabeth Anne Swain on 23 March 2012 (2 pages)
18 June 2012Director's details changed for Brian Geoffrey Swain on 23 March 2012 (2 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Brian Geoffrey Swain on 23 March 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 June 2010Director's details changed for Gareth Bryan Swain on 15 May 2010 (2 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Gareth Bryan Swain on 15 May 2010 (2 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 55 dale street milnrow rochdale lancashire OL16 3NJ (1 page)
3 April 2009Registered office changed on 03/04/2009 from 55 dale street milnrow rochdale lancashire OL16 3NJ (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 June 2006Return made up to 15/05/06; full list of members (2 pages)
15 June 2006Return made up to 15/05/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 July 2003Return made up to 15/05/03; full list of members (7 pages)
3 July 2003Return made up to 15/05/03; full list of members (7 pages)
2 May 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
2 May 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
29 May 2002Registered office changed on 29/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
15 May 2002Incorporation (16 pages)
15 May 2002Incorporation (16 pages)