About

Registered Number: 03101169
Date of Incorporation: 12/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 18/26 Bishopton Lane, Stockton On Tees, Cleveland, TS18 2AA

 

Based in Cleveland, Moores Leisure (Teesside) Ltd was founded on 12 September 1995, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Waites, Donald, Moore, Derek Leslie, Moore, Brenda, Moore, Kim, Moore, Leo Leslie, Waites, Donald, Waites, Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Derek Leslie 01 December 1995 - 1
MOORE, Brenda 01 December 1995 26 March 2003 1
MOORE, Kim 14 September 1995 04 April 2005 1
MOORE, Leo Leslie 01 December 1995 26 March 2003 1
WAITES, Donald 01 December 1995 31 January 2013 1
WAITES, Jacqueline 31 January 2013 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WAITES, Donald 31 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 29 September 2016
MR04 - N/A 20 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 23 October 2014
MR01 - N/A 24 June 2014
MR01 - N/A 24 June 2014
MR04 - N/A 23 May 2014
MR01 - N/A 25 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 30 September 2013
AP03 - Appointment of secretary 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 September 2003
RESOLUTIONS - N/A 28 June 2003
169 - Return by a company purchasing its own shares 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 04 March 2000
395 - Particulars of a mortgage or charge 26 November 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 10 August 1999
225 - Change of Accounting Reference Date 27 May 1999
AA - Annual Accounts 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 02 October 1998
363s - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
363s - Annual Return 06 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1996
288 - N/A 16 April 1996
288 - N/A 14 April 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 26 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
395 - Particulars of a mortgage or charge 13 December 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
NEWINC - New incorporation documents 12 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

A registered charge 22 April 2014 Outstanding

N/A

Debenture 04 May 2005 Outstanding

N/A

Legal charge 19 April 2005 Fully Satisfied

N/A

Legal mortgage (own account) 19 November 1999 Fully Satisfied

N/A

Debenture 24 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.