About

Registered Number: 04294869
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 19 King Street, Kings Lynn, Norfolk, PE30 1HB

 

Wroxham Leisure Ltd was founded on 27 September 2001 and are based in Norfolk, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, Alison Jane 27 September 2001 - 1
GREY, Malcolm Joseph 27 September 2001 - 1
SILLIS, Clive Harvey 31 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 27 September 2018
RESOLUTIONS - N/A 31 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 May 2018
SH08 - Notice of name or other designation of class of shares 31 May 2018
CC04 - Statement of companies objects 31 May 2018
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH03 - Change of particulars for secretary 01 May 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 20 November 2002
225 - Change of Accounting Reference Date 29 October 2002
395 - Particulars of a mortgage or charge 29 November 2001
395 - Particulars of a mortgage or charge 29 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 2001 Outstanding

N/A

Debenture 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.