About

Registered Number: 04135924
Date of Incorporation: 04/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Wolverton Swimming & Fitness Centre Addington Avenue, Wolverton, Milton Keynes, MK12 5GH

 

Wolverton Leisure Trust was founded on 04 January 2001 with its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". The companies directors are Leeder, Matthew Charles, Haynes, John Eric, Holroyd, Jessica, Miles, Norman, Dury, Ruth, Dury, Ruth, Gallagher, Valerie, Haynes, Valerie, Higgins, Maureen, Small, Christine Frances, Talbot, Yvonne, Young, Gaynor, Ziegler, Joshua. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, John Eric 04 January 2001 - 1
HOLROYD, Jessica 21 January 2018 - 1
MILES, Norman 01 January 2013 - 1
DURY, Ruth 23 April 2011 30 March 2015 1
GALLAGHER, Valerie 18 January 2001 10 October 2004 1
HAYNES, Valerie 04 January 2001 30 September 2017 1
HIGGINS, Maureen 04 January 2001 01 July 2018 1
SMALL, Christine Frances 18 January 2001 11 June 2005 1
TALBOT, Yvonne 04 July 2002 25 December 2010 1
YOUNG, Gaynor 04 January 2001 21 April 2010 1
ZIEGLER, Joshua 01 January 2013 30 March 2015 1
Secretary Name Appointed Resigned Total Appointments
LEEDER, Matthew Charles 01 November 2015 - 1
DURY, Ruth 23 April 2011 30 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 18 January 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 29 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 05 January 2016
AP03 - Appointment of secretary 04 January 2016
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AD01 - Change of registered office address 06 November 2013
CERTNM - Change of name certificate 08 May 2013
MISC - Miscellaneous document 08 May 2013
RESOLUTIONS - N/A 15 April 2013
CONNOT - N/A 15 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 07 December 2011
AP03 - Appointment of secretary 23 August 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 29 December 2010
TM02 - Termination of appointment of secretary 11 November 2010
AR01 - Annual Return 01 February 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
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 28 February 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 February 2005
MISC - Miscellaneous document 25 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 06 February 2002
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.