PENZANCE LEISURE LIMITED

PENZANCE LEISURE LIMITED

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

    Company NamePENZANCE LEISURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04351391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PENZANCE LEISURE LIMITED?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is PENZANCE LEISURE LIMITED located?

    Registered Office Address
    The Stables Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENZANCE LEISURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 05, 2025
    Next Confirmation Statement DueJul 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024
    OverdueNo

    What are the latest filings for PENZANCE LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Neil Duck on Nov 11, 2024

    2 pagesCH01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Registration of charge 043513910004, created on May 14, 2024

    16 pagesMR01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Sydney Geraint Blackmore as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Nov 22, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Director's details changed for Mr Philip Arthur Would on Mar 01, 2021

    2 pagesCH01

    Appointment of Mr Andrew Neil Duck as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of David John Harding as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Harding on Jun 01, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    25 pagesAA

    Registered office address changed from Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 17, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of PENZANCE LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCK, Andrew Neil
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    United KingdomBritishAssociate Director257809290001
    VERMEER, Daniel Marinus Maria
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandDutchDirector327708430001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Secretary
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    BritishFinance Director70732940001
    BOOKER, Sarah Louise
    14 Greenacres Drive
    PR3 1RQ Garstang
    Lancashire
    Secretary
    14 Greenacres Drive
    PR3 1RQ Garstang
    Lancashire
    BritishAccountant92753300001
    BURNS, Norah Jane Jacinta
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    Secretary
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    BritishSolicitor114059940002
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Secretary
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    BritishCompany Director67308860001
    HUGHES CLARKE, Sarah Anne
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    Secretary
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    BritishDirector79433630001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishFinance Director28959860001
    SMITH, Carolyn
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    Secretary
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    BritishCo Sec130249010001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritishDirector70732940003
    BLACK, Justin Dobell
    17 Forest Side
    Kennington
    OX1 5LQ Oxford
    Director
    17 Forest Side
    Kennington
    OX1 5LQ Oxford
    EnglandUnited KingdomDirector42862020002
    BLACKMORE, Sydney Geraint
    200 Aldersgate Street
    EC1A 4HD London
    Floor 3 (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Floor 3 (South)
    England
    United KingdomWelshDirector312246730001
    BOOKER, Sarah Louise
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    Director
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    EnglandBritishAccountant92753300002
    CAMPBELL, Scott Duncan
    6 Deane Close
    Powick
    WR2 4QL Worcester
    Director
    6 Deane Close
    Powick
    WR2 4QL Worcester
    BritishManager88841710001
    D'ALONZO, Fabio
    Cuerden Park
    Berkeley Drive
    PR5 6BY Preston
    Parkwood House
    Director
    Cuerden Park
    Berkeley Drive
    PR5 6BY Preston
    Parkwood House
    ItalianBritishInvestment Manager148257930001
    DAVIES, Mark Gordon
    16 Solent Place
    WR11 6FB Evesham
    Worcestershire
    Director
    16 Solent Place
    WR11 6FB Evesham
    Worcestershire
    United KingdomBritishPfi Manager146804090001
    HARDING, David John
    Beachs Drive
    CM1 2NJ Chelmsford
    2a
    England
    Director
    Beachs Drive
    CM1 2NJ Chelmsford
    2a
    England
    United KingdomBritishChartered Accountant166693370002
    HARRIS, John David
    Parkwood House Cuerden Park
    Berkeley Drive, Bamber
    PR5 6BY Bridge, Preston
    Lancashire
    Director
    Parkwood House Cuerden Park
    Berkeley Drive, Bamber
    PR5 6BY Bridge, Preston
    Lancashire
    UkBritishNone148257780001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritishDirector130793730001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritishExec Chairman130793730001
    HOLT, Andrew Guest
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    Director
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    EnglandBritishCompany Director49277480004
    HUGHES CLARKE, Sarah Anne
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    Director
    9 Broad Street
    CV37 6HN Stratford Upon Avon
    BritishDirector79433630001
    JACKSON, Geoffrey Allan
    Cuerden Park
    Berkley Drive Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Director
    Cuerden Park
    Berkley Drive Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    United KingdomBritishDirector79174450001
    JAFFE, Michael Ian
    c/o Henderson Global Investors
    Bishopsgate
    EC2M 3AE London
    201
    Director
    c/o Henderson Global Investors
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishPrincipal152746490001
    JONES, Sion Laurence
    Berkeley Drive
    Cuerden Park Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Lancashire
    United Kingdom
    Director
    Berkeley Drive
    Cuerden Park Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Lancashire
    United Kingdom
    United KingdomEnglishAsset Management Director137554960001
    LIGHTFOOT, Jeremy
    33 Granville Road
    TN13 1EZ Sevenoaks
    Kent
    Director
    33 Granville Road
    TN13 1EZ Sevenoaks
    Kent
    BritishDirector106933400001
    MATTHEWS, Andrew
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    Director
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    BritishInvestment Banker82358860001
    MCCLATCHEY, Robert Sean
    Flat B 23 Holland Road
    West Kensington
    W14 8HJ London
    Director
    Flat B 23 Holland Road
    West Kensington
    W14 8HJ London
    BritishVenture Capitalist52505060001
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritishFund Manager85320540001
    PROCTOR, Steven
    19 Amner Road
    SW11 6AA London
    Director
    19 Amner Road
    SW11 6AA London
    EnglandBritishFund Manager104607310004
    TANNER, Christopher James
    Aden Grove
    N16 9NJ London
    22
    Director
    Aden Grove
    N16 9NJ London
    22
    EnglandBritishFund Manager134603140001
    WOODBURY, Antonie Paul
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    Director
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    United KingdomBritishFund Manager115475010001
    WOULD, Philip Arthur
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    EnglandBritishAsset Manager157945610001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    Apr 06, 2016
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number5325564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PENZANCE LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2024
    Delivered On May 14, 2024
    Outstanding
    Brief description
    As a continuing security for the payment and discharge of the secured obligations, the charging company with full title guarantee charges to the security trustee, by way of a first legal mortgage, the mortgaged property being the leasehold property being land and buildings at st clare, penzance, cornwall (known as penzance leisure centre, st clare, penzance, TR18 3QW) comprised in and more particularly described in a lease dated the date of this deed and made between (1) the cornwall council and (2) the charging company, the immediate freehold reversion to which is registered at hm land registry in the name of the cornwall council under title number CL182998.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Smbc Bank International PLC
    Transactions
    • May 14, 2024Registration of a charge (MR01)
    Debenture
    Created On Nov 05, 2007
    Delivered On Nov 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the senior creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited, London Branch as Security Trustee for Hte Senior Creditors(The Security Trustee)
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    Subordinate debenture
    Created On Mar 11, 2004
    Delivered On Mar 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Leisureplan Limited
    Transactions
    • Mar 23, 2004Registration of a charge (395)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from the company to the chargee as security trustee for the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)

    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