About

Registered Number: 03325552
Date of Incorporation: 28/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Novomatic House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB,

 

Based in Bridgend, Brian Newton Leisure Ltd was setup in 1997, it's status is listed as "Active". The current directors of the company are listed as Glennon, Andrew Mark, Newton, Margaret, Paramore, Neil, Newton, Brian Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Brian Edward 03 March 1997 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GLENNON, Andrew Mark 28 January 2020 - 1
NEWTON, Margaret 03 March 1997 18 December 2015 1
PARAMORE, Neil 18 December 2015 28 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
AA - Annual Accounts 02 July 2020
AD01 - Change of registered office address 16 March 2020
TM02 - Termination of appointment of secretary 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP03 - Appointment of secretary 10 February 2020
AP01 - Appointment of director 10 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 10 January 2017
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP03 - Appointment of secretary 23 December 2015
AD01 - Change of registered office address 23 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 08 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 26 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 25 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 16 April 1998
225 - Change of Accounting Reference Date 07 January 1998
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 02 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.