D J H LEISURE LIMITED

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

    Company NameD J H LEISURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC080170
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of D J H LEISURE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is D J H LEISURE LIMITED located?

    Registered Office Address
    C/O Brodies
    110 Queen Street
    G1 3BX Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D J H LEISURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for D J H LEISURE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for D J H LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    26 pagesAA

    Director's details changed for Mr James Andrew Fleming on Jun 04, 2025

    2 pagesCH01

    Termination of appointment of James Andrew Derrik Low as a director on May 19, 2025

    1 pagesTM01

    Appointment of Mr James Andrew Fleming as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of David John Ellison as a director on Mar 29, 2025

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    27 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Ellison on Dec 04, 2024

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Pauline Susan Miller Hocken as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr David John Ellison as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    32 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Notification of Deep Blue Restaurants Limited as a person with significant control on Jul 13, 2020

    2 pagesPSC02

    Cessation of Prosalt Limited as a person with significant control on Jul 13, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Appointment of Mrs Pauline Susan Miller Hocken as a director on May 01, 2020

    2 pagesAP01

    Registered office address changed from Harry Ramsdens 251 Paisley Road Glasgow G5 8RA to C/O Brodies 110 Queen Street Glasgow G1 3BX on Apr 22, 2020

    1 pagesAD01

    Change of details for Harry Ramsden's Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of D J H LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Lorraine Olga
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    Secretary
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    262142760001
    FLEMING, James Andrew
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    EnglandBritishCeo335916720001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    BritishCompany Director105387490001
    DAVIS, Harry Michael
    Westwinds
    Peel Road
    G74 5AG Thorntonhall
    Secretary
    Westwinds
    Peel Road
    G74 5AG Thorntonhall
    BritishManagement Consultant772950003
    DAVIS, Harry Michael
    35 Broomburn Court Broomburn Driv
    Newton Mearns
    G77 5 Glasgow
    Secretary
    35 Broomburn Court Broomburn Driv
    Newton Mearns
    G77 5 Glasgow
    BritishDir772950001
    LEVY, Lionel Arthur
    14 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Secretary
    14 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    BritishrFinance Manager30090290001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    STATT, Derek Joseph
    The Fairways, 1 Fruin Avenue
    Newton Mearns
    G77 6HA Glasgow
    Secretary
    The Fairways, 1 Fruin Avenue
    Newton Mearns
    G77 6HA Glasgow
    British1159730001
    BARNES, Michael John
    9 Eastgate
    Bramhope
    LS20 Leeds
    Director
    9 Eastgate
    Bramhope
    LS20 Leeds
    BritishBusiness Manager1144970001
    BROOK, Joel David
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritishDirector106107520001
    COLLINS, Miles Eric
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritishChartered Accountant64044840005
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    CRITOPH, Stephen Mark Anthony
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    Director
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    BritishAccountant34372930002
    CROSS, Garry Anthony
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    Director
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    United KingdomBritishManaging Director44725730002
    CROWLEY, Thomas Edward
    Quality Court
    WC2A 1HP London
    Quality House
    England
    Director
    Quality Court
    WC2A 1HP London
    Quality House
    England
    United KingdomBritishDirector221043750001
    D'CRUZ, Simon Nicholas
    Harry Ramsdens
    251 Paisley Road
    G5 8RA Glasgow
    Director
    Harry Ramsdens
    251 Paisley Road
    G5 8RA Glasgow
    United KingdomBritishDirector242723610001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritishCompany Director105387490001
    DAVIS, Harry Michael
    Westwinds
    Peel Road
    G74 5AG Thorntonhall
    Director
    Westwinds
    Peel Road
    G74 5AG Thorntonhall
    ScotlandBritishManagement Consultant772950003
    ELLISON, David John
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    United KingdomBritishCoo266275070001
    FRANKLIN, William James
    Quality Court
    WC2A 1HP London
    Quality House
    England
    Director
    Quality Court
    WC2A 1HP London
    Quality House
    England
    United KingdomBritishDirector221044010001
    GAMMELL, Maurice
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    Director
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    United KingdomBritishManaging Director59425140002
    HOCKEN, Pauline Susan Miller
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    EnglandBritishCompany Director269242780001
    KEATING, Anthony John
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritishDirector114037820001
    KEEGANS, Peter
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    EnglandBritishFinance Director90793120002
    LEVY, Lionel Arthur
    14 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    14 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    BritishrDirector30090290001
    LEVY, Lionel Arthur
    14 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    14 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    BritishrFinance Manager30090290001
    LOW, James Andrew Derrik
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    EnglandBritishCompany Director96486570001
    MOSS, Timothy Charles
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    Director
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    United KingdomBritishDirector47152260002
    RAINBOW, Mark
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritishAccountant116697790001
    SILK, Frances
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    EnglandBritishFinancial Director94515450002
    SIMOVIC, Maria
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    United KingdomBritishCeo180380950001
    STATT, Derek Joseph
    The Fairways, 1 Fruin Avenue
    Newton Mearns
    G77 6HA Glasgow
    Director
    The Fairways, 1 Fruin Avenue
    Newton Mearns
    G77 6HA Glasgow
    ScotlandBritishManagement Consultant1159730001
    TEIXEIRA, Joaquim Rocha
    Harry Ramsdens
    251 Paisley Road
    G5 8RA Glasgow
    Director
    Harry Ramsdens
    251 Paisley Road
    G5 8RA Glasgow
    EnglandPortugueseCeo163068240001
    WORRELL, Roger Arthur
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    Director
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    United KingdomBritishDirector320876740001

    Who are the persons with significant control of D J H LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapter House
    33 London Road
    RH2 9HZ Reigate
    Deep Blue Restaurants Limited
    Surrey
    England
    Jul 13, 2020
    Chapter House
    33 London Road
    RH2 9HZ Reigate
    Deep Blue Restaurants Limited
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04452665
    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.
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Apr 06, 2016
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number02395362
    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