About

Registered Number: 03763413
Date of Incorporation: 30/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Crow Wood Leisure Centre, Holme Road, Burnley, Lancashire, BB12 0RT,

 

Andrew Brown Leisure Ltd was founded on 30 April 1999 and are based in Burnley, it's status at Companies House is "Active". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGE, Spencer 13 June 2016 - 1
FOUCRÉ, Olivier 13 June 2016 - 1
LORD, Helen Ashley 23 March 2010 - 1
SYKES, Ronald Frederick 15 January 2001 15 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrew Walter 15 August 2011 - 1
BROWN, Susan 30 April 1999 19 September 2001 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 03 February 2020
CH01 - Change of particulars for director 31 January 2020
CH03 - Change of particulars for secretary 23 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
PSC04 - N/A 20 December 2019
PSC04 - N/A 15 October 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 22 January 2019
MR01 - N/A 11 December 2018
MR01 - N/A 11 December 2018
MR01 - N/A 07 December 2018
MR01 - N/A 04 December 2018
CS01 - N/A 10 May 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 23 January 2018
SH01 - Return of Allotment of shares 30 June 2017
CS01 - N/A 18 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2017
SH01 - Return of Allotment of shares 01 February 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 November 2012
RESOLUTIONS - N/A 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AP03 - Appointment of secretary 05 October 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 01 September 2009
169 - Return by a company purchasing its own shares 18 August 2009
RESOLUTIONS - N/A 04 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 02 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 17 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
363s - Annual Return 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
AA - Annual Accounts 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

Legal charge of licensed premises 01 March 2007 Outstanding

N/A

Debenture 05 October 2001 Outstanding

N/A

Legal charge 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.