About

Registered Number: 05744515
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

Having been setup in 2006, Biddall Leisure Ltd have registered office in Spalding in Lincolnshire, it's status at Companies House is "Active". The companies directors are Biddall, Maria Hazel, Biddall, John Walter, Biddall, Maria Hazel. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDALL, John Walter 15 March 2006 - 1
BIDDALL, Maria Hazel 15 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BIDDALL, Maria Hazel 15 March 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 18 March 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 21 March 2014
AD01 - Change of registered office address 21 March 2014
CH03 - Change of particulars for secretary 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 22 November 2013
MR01 - N/A 10 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 June 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 April 2009
RESOLUTIONS - N/A 09 March 2009
RESOLUTIONS - N/A 09 March 2009
MEM/ARTS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 05 August 2008
RESOLUTIONS - N/A 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
123 - Notice of increase in nominal capital 21 July 2008
363a - Annual Return 04 May 2007
CERTNM - Change of name certificate 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
225 - Change of Accounting Reference Date 02 May 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2013 Outstanding

N/A

Guarantee and debenture 12 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.