BUZZ LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUZZ LEISURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01171695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUZZ LEISURE LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BUZZ LEISURE LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUZZ LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA LEISURE (1998) LIMITEDOct 01, 1998Oct 01, 1998
    RITZ CLUBS LIMITEDDec 23, 1997Dec 23, 1997
    VARDON BINGO LIMITEDDec 23, 1993Dec 23, 1993
    LION LEISURE LIMITEDApr 21, 1992Apr 21, 1992
    LION LEISURE LTDSep 09, 1991Sep 09, 1991
    LEISURE BINGO LIMITEDJun 24, 1986Jun 24, 1986
    H.B. LEISURE LIMITEDDec 31, 1978Dec 31, 1978
    H.B. ASSOCIATES (HASTINGS) LIMITEDMay 28, 1974May 28, 1974

    What are the latest accounts for BUZZ LEISURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 14, 2025
    Next Accounts Due OnOct 14, 2025
    Last Accounts
    Last Accounts Made Up ToJan 13, 2024

    What is the status of the latest confirmation statement for BUZZ LEISURE LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for BUZZ LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Payne as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Matthew Joseph Eatock as a director on Feb 12, 2025

    2 pagesAP01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 13, 2024

    24 pagesAA

    Full accounts made up to Jan 14, 2023

    23 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dominic Mansour as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Christian John Matthews as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Sep 06, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jan 15, 2022

    25 pagesAA

    Full accounts made up to Jan 16, 2021

    25 pagesAA

    Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    Director's details changed for Christian John Matthews on Oct 18, 2021

    2 pagesCH01

    Director's details changed for Mr Christian John Matthews on Oct 18, 2021

    2 pagesCH01

    Change of details for Buzz Group Limited as a person with significant control on Nov 04, 2021

    2 pagesPSC05

    Registered office address changed from 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 1 Castle Marina Road Nottingham NG7 1TN on Nov 04, 2021

    1 pagesAD01

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Change of details for Buzz Group Limited as a person with significant control on Nov 25, 2020

    2 pagesPSC05

    Director's details changed for Christian John Matthews on Nov 25, 2020

    2 pagesCH01

    Full accounts made up to Jan 11, 2020

    23 pagesAA

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW on Nov 25, 2020

    2 pagesAD01

    Director's details changed for Chris John Matthews on Nov 17, 2020

    2 pagesCH01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Chris John Matthews on Mar 09, 2020

    2 pagesCH01

    Who are the officers of BUZZ LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATOCK, Matthew Joseph
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishDirector256017830001
    MANSOUR, Dominic
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishChief Executive Officer303256310001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British48946420001
    CRITCHER, Paul Douglas
    3 Kipling Close
    Woodley
    RG5 3RL Reading
    Berkshire
    Secretary
    3 Kipling Close
    Woodley
    RG5 3RL Reading
    Berkshire
    BritishAccountant56400930001
    DAWKINS, John Bruce
    3 Ruffetts Way
    KT20 6AF Tadworth
    Surrey
    Secretary
    3 Ruffetts Way
    KT20 6AF Tadworth
    Surrey
    British676650001
    DOBSON, Laura Jane
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    Secretary
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    BritishCompany Secretary73308490001
    MCGRATH, Michael Joseph
    20 Blakeden Drive
    Claygate
    KT10 0JR Esher
    Surrey
    Secretary
    20 Blakeden Drive
    Claygate
    KT10 0JR Esher
    Surrey
    British2475330001
    MORAN, Derek Joseph
    Dorrien Lodge March Road
    KT13 8XA Weybridge
    Surrey
    Secretary
    Dorrien Lodge March Road
    KT13 8XA Weybridge
    Surrey
    Canadian5332280002
    MORAN, Derek Joseph
    Dorrien Lodge March Road
    KT13 8XA Weybridge
    Surrey
    Secretary
    Dorrien Lodge March Road
    KT13 8XA Weybridge
    Surrey
    Canadian5332280002
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    OtherChartered Secretary89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    BUTTERWORTH, Roy Richard
    17 Staffordshire Croft
    Warfield
    RG42 3HW Bracknell
    Berkshire
    Director
    17 Staffordshire Croft
    Warfield
    RG42 3HW Bracknell
    Berkshire
    BritishDevelopment68393350003
    CRITCHER, Paul Douglas
    3 Kipling Close
    Woodley
    RG5 3RL Reading
    Berkshire
    Director
    3 Kipling Close
    Woodley
    RG5 3RL Reading
    Berkshire
    BritishAccountant56400930001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    DAWKINS, John Bruce
    3 Ruffetts Way
    KT20 6AF Tadworth
    Surrey
    Director
    3 Ruffetts Way
    KT20 6AF Tadworth
    Surrey
    BritishChartered Accountant676650001
    FAWCETT, Adrian John
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    Director
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    United KingdomBritishDirector223927260001
    HEAVER, James Robert
    103 Abbots Road
    WD5 0BJ Abbots Langley
    Hertfordshire
    Director
    103 Abbots Road
    WD5 0BJ Abbots Langley
    Hertfordshire
    BritishPlanning And Capital Development Director3418750001
    HIPKIN, Raymond George
    Scotlands Farm
    Forest Road Warfield
    RG42 6AJ Bracknell
    Berkshire
    Director
    Scotlands Farm
    Forest Road Warfield
    RG42 6AJ Bracknell
    Berkshire
    United KingdomBritishCompany Director4905590003
    HUDD, David Leslie
    97 Gunterstone Road
    W14 9BT London
    Director
    97 Gunterstone Road
    W14 9BT London
    EnglandBritishCompany Director26032950002
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    BritishCompanny Director65447080002
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector141916500001
    KESTON, Robin
    32 Green Lane
    Burnham
    SL1 8DX Slough
    Buckinghamshire
    Director
    32 Green Lane
    Burnham
    SL1 8DX Slough
    Buckinghamshire
    BritishOperations Director23365860003
    LOBB, David Paul
    26 Heather Road
    OX6 9YU Bicester
    Oxfordshire
    Director
    26 Heather Road
    OX6 9YU Bicester
    Oxfordshire
    EnglandBritishCompany Director56946490001
    MATTHEWS, Christian John
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishChief Executive Officer239959240005
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishFinance Director22417130001
    MCCRINDLE, Alexander Campbell
    Hawthorne House
    Pingewood Road North
    RG30 3XL Reading
    Berkshire
    Director
    Hawthorne House
    Pingewood Road North
    RG30 3XL Reading
    Berkshire
    IrelandBritishFinance Director1866250001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritishFinance Director63240980001
    PAYNE, Gary
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishDirector253791950001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishDeputy Company Secretary59962430002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    BritishDirector100607290001
    SHAW, Simon John
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    EnglandBritishChief Retail Officer76118940003
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritishDirector47734920002
    STRINGER, Charles William
    109 Ware Road
    SG13 7EE Hertford
    Hertfordshire
    Director
    109 Ware Road
    SG13 7EE Hertford
    Hertfordshire
    BritishCompany Director10520310001

    Who are the persons with significant control of BUZZ LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Apr 06, 2016
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00794943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0