About

Registered Number: 02227126
Date of Incorporation: 03/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,

 

Ccl Leisure Ltd was founded on 03 March 1988 and has its registered office in Chorley, it has a status of "Active". The current directors of Ccl Leisure Ltd are listed as Rosling, Heather Anne, Watson, Barnaby, Reid, Philip John, Warren, Ian, Wilken, Miles at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Philip John 23 February 1988 30 January 1997 1
WARREN, Ian 23 February 1988 01 March 2001 1
WILKEN, Miles 09 January 2003 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
ROSLING, Heather Anne 04 October 2010 07 July 2011 1
WATSON, Barnaby 23 May 2000 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 11 September 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 September 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 08 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AP03 - Appointment of secretary 22 October 2010
AA - Annual Accounts 16 September 2010
CH03 - Change of particulars for secretary 08 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 22 March 2006
363s - Annual Return 22 March 2005
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 11 May 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 01 March 2000
225 - Change of Accounting Reference Date 29 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
CERTNM - Change of name certificate 05 August 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 01 April 1998
AA - Annual Accounts 22 July 1997
225 - Change of Accounting Reference Date 07 July 1997
363a - Annual Return 16 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
MEM/ARTS - N/A 17 February 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 25 January 1997
AA - Annual Accounts 11 July 1996
395 - Particulars of a mortgage or charge 17 April 1996
288 - N/A 27 March 1996
363x - Annual Return 27 March 1996
AA - Annual Accounts 04 July 1995
287 - Change in situation or address of Registered Office 28 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 09 February 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
395 - Particulars of a mortgage or charge 18 May 1994
363s - Annual Return 02 March 1994
395 - Particulars of a mortgage or charge 19 July 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 26 February 1993
288 - N/A 17 November 1992
363x - Annual Return 26 April 1992
287 - Change in situation or address of Registered Office 06 March 1992
RESOLUTIONS - N/A 18 February 1992
MEM/ARTS - N/A 18 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
CERTNM - Change of name certificate 06 February 1992
AA - Annual Accounts 23 January 1992
AA - Annual Accounts 02 June 1991
288 - N/A 19 March 1991
363x - Annual Return 19 March 1991
363 - Annual Return 15 March 1990
AA - Annual Accounts 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1989
363 - Annual Return 09 August 1989
395 - Particulars of a mortgage or charge 24 July 1989
PUC 2 - N/A 21 September 1988
RESOLUTIONS - N/A 13 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
123 - Notice of increase in nominal capital 16 May 1988
CERTNM - Change of name certificate 20 April 1988
RESOLUTIONS - N/A 19 April 1988
288 - N/A 19 April 1988
288 - N/A 19 April 1988
288 - N/A 19 April 1988
287 - Change in situation or address of Registered Office 19 April 1988
MISC - Miscellaneous document 03 March 1988
NEWINC - New incorporation documents 03 March 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 February 1997 Fully Satisfied

N/A

Deed of deposit 12 April 1996 Fully Satisfied

N/A

Charge over credit balances 03 May 1994 Fully Satisfied

N/A

Charge over credit balances 14 July 1993 Fully Satisfied

N/A

Fixed and floating charge 17 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.