About

Registered Number: 03276862
Date of Incorporation: 12/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 21 Sherburn Terrace Sherburn Terrace, Consett, County Durham, DH8 6ND

 

Knitsley Mill Leisure Ltd was founded on 12 November 1996 with its registered office in Consett, County Durham, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are Smith, Susan Elizabeth, Smith, Leslie Rippon, Smith, Lydia Elizabeth, Smith, Susan Elizabeth, Smith, Gregory, Smith, Lesley Ripon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Leslie Rippon 13 November 2016 - 1
SMITH, Lydia Elizabeth 01 August 2018 - 1
SMITH, Susan Elizabeth 23 May 2003 - 1
SMITH, Lesley Ripon 12 November 1996 23 May 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Elizabeth 01 January 2007 - 1
SMITH, Gregory 23 May 2003 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 November 2018
AP01 - Appointment of director 24 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AD01 - Change of registered office address 03 December 2014
RP04 - N/A 24 March 2014
RP04 - N/A 24 March 2014
RP04 - N/A 24 March 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 January 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 17 April 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 17 May 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 13 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 06 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 26 March 1999
225 - Change of Accounting Reference Date 10 February 1998
363s - Annual Return 16 January 1998
395 - Particulars of a mortgage or charge 12 April 1997
395 - Particulars of a mortgage or charge 12 April 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2008 Outstanding

N/A

Legal mortgage 06 March 2002 Outstanding

N/A

Debenture 07 December 2001 Outstanding

N/A

Debenture 10 April 1997 Outstanding

N/A

Legal charge 10 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.