Company NameOrbus Leisure Limited
DirectorsMichael Billingsley and Neil David Ferguson
Company StatusActive
Company Number05665314
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Billingsley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Director NameMr Neil David Ferguson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Secretary NameMr Michael Billingsley
NationalityBritish
StatusCurrent
Appointed24 May 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Director NameMr Michael Billingsley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Director NameNeil David Ferguson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleLogistics Manager
Correspondence Address6 Sykes Close
Salterforth
Barnoldswick
Lancashire
BB18 5SZ
Secretary NameMr Michael Billingsley
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Director NameSharon Billingsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2006)
RoleFlight Sales Executive
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Director NameCatherine Anne Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2006)
RoleGlobal Programme Manager
Correspondence Address6 Sykes Close
Salterforth
Barnoldswick
Lancashire
BB18 5SZ
Secretary NameSharon Billingsley
NationalityBritish
StatusResigned
Appointed07 August 2006(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2006)
RoleFlight Sales Executive
Correspondence Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Director NameGeoffrey Michael Courtney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2007)
RoleSales Account Manager
Correspondence Address11 Rosewood Avenue
Tottington
Bury
Lancashire
BL8 3HG
Director NameDavid Ferguson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2007)
RoleRetired
Correspondence Address26 Queensgate
Nelson
Lancashire
BB9 0AT
Secretary NameDavid Ferguson
NationalityBritish
StatusResigned
Appointed01 December 2006(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2007)
RoleRetired
Correspondence Address26 Queensgate
Nelson
Lancashire
BB9 0AT

Contact

Websiteorbus-leisure.com
Telephone0845 3008028
Telephone regionUnknown

Location

Registered Address33 Woodhouse Lane
Sale
Cheshire
M33 4JZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Billingsley
50.00%
Ordinary
1 at £1Neil David Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£67,569
Cash£40,428
Current Liabilities£21,531

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 January 2024 (4 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months from now)

Charges

13 October 2008Delivered on: 15 October 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 December 2022 (10 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 December 2021 (10 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 December 2020 (12 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (3 pages)
4 October 2019Change of share class name or designation (4 pages)
24 September 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 December 2017 (12 pages)
27 September 2018Registered office address changed from Unit 8C Time Technology Park Blackburn Road, Simonstone Burnley Lancashire BB12 7TW to 33 Woodhouse Lane Sale Cheshire M33 4JZ on 27 September 2018 (1 page)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 30 December 2016 (7 pages)
19 September 2017Total exemption small company accounts made up to 30 December 2016 (7 pages)
20 February 2017Previous accounting period extended from 30 June 2016 to 30 December 2016 (1 page)
20 February 2017Previous accounting period extended from 30 June 2016 to 30 December 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
14 October 2015Registered office address changed from Unit 8C Blackburn Road Simonstone Burnley Lancashire BB12 7TW England to Unit 8C Time Technology Park Blackburn Road, Simonstone Burnley Lancashire BB12 7TW on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Unit 8C Blackburn Road Simonstone Burnley Lancashire BB12 7TW England to Unit 8C Time Technology Park Blackburn Road, Simonstone Burnley Lancashire BB12 7TW on 14 October 2015 (1 page)
11 September 2015Registered office address changed from Unit 8 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH to Unit 8C Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Unit 8 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH to Unit 8C Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 11 September 2015 (1 page)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Register inspection address has been changed from 5 Wareham Close Accrington Lancashire BB5 5DZ United Kingdom (1 page)
6 January 2014Register(s) moved to registered office address (1 page)
6 January 2014Register inspection address has been changed from 5 Wareham Close Accrington Lancashire BB5 5DZ United Kingdom (1 page)
6 January 2014Register(s) moved to registered office address (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
14 March 2013Director's details changed for Mr Neil David Ferguson on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Neil David Ferguson on 14 March 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 27 July 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Director's details changed for Michael Billingsley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Michael Billingsley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Neil David Ferguson on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Michael Billingsley on 29 January 2010 (1 page)
29 January 2010Director's details changed for Neil David Ferguson on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Mr Michael Billingsley on 29 January 2010 (1 page)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 33 woodhouse lane sale cheshire M33 4JZ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 33 woodhouse lane sale cheshire M33 4JZ (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
17 August 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
17 August 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
25 May 2007New secretary appointed;new director appointed (1 page)
25 May 2007New secretary appointed;new director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 26 queensgate nelson lancashire BB9 0AT (1 page)
24 May 2007Registered office changed on 24/05/07 from: 26 queensgate nelson lancashire BB9 0AT (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
3 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2006New secretary appointed;new director appointed (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Registered office changed on 01/12/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
7 August 2006New secretary appointed;new director appointed (1 page)
7 August 2006New secretary appointed;new director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006Secretary resigned;director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 33 woodhouse lane sale cheshire M33 4JZ (1 page)
3 February 2006Registered office changed on 03/02/06 from: 33 woodhouse lane sale cheshire M33 4JZ (1 page)
4 January 2006Incorporation (14 pages)
4 January 2006Incorporation (14 pages)