About

Registered Number: 03899234
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Esholt Sports & Leisure Club Upper Mill Cottages, Esholt, Shipley, West Yorkshire, BD17 7RQ,

 

Based in Shipley, Esholt Sports & Leisure Ltd was setup in 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Skelton, Janet Elizabeth, Arnold-guest, Leslie, Franks, Ronald Stuart, Hewitt, Paul, Skelton, Janet Elizabeth, Wildsmith, Martin James, Wilkinson, John, Franks, Ronald Stuart, Taylor, Peter, Young, David Andrew, Barker, William, Boland, Alan Francis, Franks, Malcolm, Doctor, Irvine, Henry, Jolly, Michael, Newby, David Vaughan, Orange, Norman Douglas, Orange, Norman, Pitt, Malcolm John, Roe, Peter, Ryder, Steven Paul, Wilkinson, Geoffrey, Wilkinson, Robert, Wilkinson, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD-GUEST, Leslie 01 January 2015 - 1
FRANKS, Ronald Stuart 10 July 2013 - 1
HEWITT, Paul 25 March 2018 - 1
SKELTON, Janet Elizabeth 25 March 2018 - 1
WILDSMITH, Martin James 25 October 2016 - 1
WILKINSON, John 29 April 2004 - 1
BARKER, William 01 January 2000 29 April 2004 1
BOLAND, Alan Francis 29 April 2004 10 July 2013 1
FRANKS, Malcolm, Doctor 01 January 2000 01 December 2009 1
IRVINE, Henry 01 January 2000 29 April 2004 1
JOLLY, Michael 01 January 2000 29 April 2004 1
NEWBY, David Vaughan 01 August 2010 10 July 2013 1
ORANGE, Norman Douglas 20 October 2015 28 May 2019 1
ORANGE, Norman 01 January 2000 29 April 2004 1
PITT, Malcolm John 01 August 2010 20 October 2015 1
ROE, Peter 27 February 2019 02 July 2019 1
RYDER, Steven Paul 29 April 2004 28 July 2005 1
WILKINSON, Geoffrey 01 January 2000 12 August 2018 1
WILKINSON, Robert 01 January 2000 16 April 2019 1
WILKINSON, Ruth 01 January 2000 19 July 2001 1
Secretary Name Appointed Resigned Total Appointments
SKELTON, Janet Elizabeth 05 September 2018 - 1
FRANKS, Ronald Stuart 10 July 2013 27 February 2019 1
TAYLOR, Peter 01 January 2000 28 July 2005 1
YOUNG, David Andrew 28 July 2005 10 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 16 December 2019
AA01 - Change of accounting reference date 16 September 2019
AA01 - Change of accounting reference date 13 September 2019
TM01 - Termination of appointment of director 03 July 2019
CH01 - Change of particulars for director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
PSC07 - N/A 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 10 March 2019
TM02 - Termination of appointment of secretary 10 March 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 18 December 2018
AP03 - Appointment of secretary 18 September 2018
AD01 - Change of registered office address 05 September 2018
TM01 - Termination of appointment of director 25 August 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 25 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 29 December 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AP01 - Appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP03 - Appointment of secretary 22 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
TM01 - Termination of appointment of director 31 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 18 August 2005
225 - Change of Accounting Reference Date 17 February 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.