About

Registered Number: 02090229
Date of Incorporation: 16/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT

 

Whitbarrow Leisure Ltd was registered on 16 January 1987 with its registered office in Avon. The organisation has only one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSELLA, Sharon Angela Jeanette 01 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH03 - Change of particulars for secretary 17 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 18 June 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 07 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 27 October 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
225 - Change of Accounting Reference Date 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 02 April 1997
RESOLUTIONS - N/A 06 February 1997
AUD - Auditor's letter of resignation 23 December 1996
AA - Annual Accounts 02 November 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 06 October 1995
RESOLUTIONS - N/A 15 March 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 03 October 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 29 November 1993
AUD - Auditor's letter of resignation 28 October 1993
AUD - Auditor's letter of resignation 27 July 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 22 October 1992
287 - Change in situation or address of Registered Office 30 September 1992
287 - Change in situation or address of Registered Office 08 November 1991
288 - N/A 08 November 1991
AA - Annual Accounts 23 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 30 August 1991
395 - Particulars of a mortgage or charge 11 January 1991
363 - Annual Return 25 October 1990
363 - Annual Return 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 15 August 1989
395 - Particulars of a mortgage or charge 22 May 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 23 May 1988
PUC 2 - N/A 02 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1987
GAZ(U) - N/A 05 March 1987
CERTNM - Change of name certificate 20 February 1987
287 - Change in situation or address of Registered Office 13 February 1987
288 - N/A 13 February 1987
CERTINC - N/A 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 23 March 2005 Outstanding

N/A

Legal charge 01 November 2000 Fully Satisfied

N/A

Legal charge 03 January 1991 Fully Satisfied

N/A

Guarantee & debenture 12 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.