About

Registered Number: 02808170
Date of Incorporation: 08/04/1993 (31 years ago)
Company Status: Active
Registered Address: Beckwith Health Club Central House, Otley Road, Harrogate, HG3 1UF,

 

Based in Harrogate, Academy Leisure Ltd was founded on 08 April 1993. Currently we aren't aware of the number of employees at the Academy Leisure Ltd. The companies directors are Silver, Tina Louise, Hicks, Andrea Louise, Taylor, Shaun Timothy, Corder, Gillian Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Tina Louise 06 December 2000 - 1
CORDER, Gillian Frances 16 November 1999 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Andrea Louise 24 April 2013 01 August 2017 1
TAYLOR, Shaun Timothy 30 June 2011 24 April 2013 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 11 April 2018
AA01 - Change of accounting reference date 04 August 2017
AD01 - Change of registered office address 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
MR04 - N/A 04 August 2017
AA - Annual Accounts 28 July 2017
PARENT_ACC - N/A 28 July 2017
GUARANTEE2 - N/A 28 July 2017
AGREEMENT2 - N/A 28 July 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 10 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 October 2016
PARENT_ACC - N/A 06 October 2016
GUARANTEE2 - N/A 06 September 2016
AGREEMENT2 - N/A 06 September 2016
GUARANTEE2 - N/A 16 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 September 2015
PARENT_ACC - N/A 01 September 2015
GUARANTEE2 - N/A 01 September 2015
AGREEMENT2 - N/A 01 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 June 2013
PARENT_ACC - N/A 12 June 2013
AR01 - Annual Return 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AGREEMENT2 - N/A 09 April 2013
GUARANTEE2 - N/A 09 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 16 May 2007
225 - Change of Accounting Reference Date 26 April 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 15 May 2006
RESOLUTIONS - N/A 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 September 2004
RESOLUTIONS - N/A 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 17 July 2001
363a - Annual Return 18 April 2001
RESOLUTIONS - N/A 28 January 2001
RESOLUTIONS - N/A 28 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 25 July 2000
363a - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 24 May 1999
363a - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
SA - Shares agreement 25 August 1998
88(2)P - N/A 25 August 1998
AA - Annual Accounts 22 June 1998
363a - Annual Return 07 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
RESOLUTIONS - N/A 10 December 1997
123 - Notice of increase in nominal capital 10 December 1997
RESOLUTIONS - N/A 17 October 1997
MEM/ARTS - N/A 14 October 1997
RESOLUTIONS - N/A 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
AA - Annual Accounts 24 June 1997
CERTNM - Change of name certificate 02 June 1997
363a - Annual Return 24 April 1997
363(353) - N/A 24 April 1997
363(190) - N/A 24 April 1997
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 April 1997
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 April 1997
353a - Register of members in non-legible form 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 30 May 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
AA - Annual Accounts 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1995
363s - Annual Return 19 May 1995
287 - Change in situation or address of Registered Office 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
AA - Annual Accounts 23 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
395 - Particulars of a mortgage or charge 10 August 1994
363s - Annual Return 18 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
288 - N/A 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
287 - Change in situation or address of Registered Office 28 June 1993
123 - Notice of increase in nominal capital 28 June 1993
CERTNM - Change of name certificate 17 June 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2011 Outstanding

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Debenture 02 March 2006 Fully Satisfied

N/A

Legal charge 16 June 2003 Fully Satisfied

N/A

Debenture 16 June 2003 Fully Satisfied

N/A

Debenture 04 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.