BARNSLEY PREMIER LEISURE

Register to unlock more data on OkredoRegister

BARNSLEY PREMIER LEISURE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790143

Incorporation date

10/06/1999

Size

Group

Contacts

Registered address

Registered address

The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire S71 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/09/2025
Termination of appointment of Ian Taylor as a director on 2025-09-12
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon13/02/2025
Termination of appointment of Julie Karen Slatter as a director on 2025-02-11
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/12/2024
Termination of appointment of Simon Kenneth Warren as a director on 2024-11-29
dot icon04/12/2024
Termination of appointment of Miles Spencer Lloyd as a director on 2024-11-29
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/05/2024
Appointment of Mr Mark Ryan as a director on 2024-02-23
dot icon19/03/2024
Appointment of Mrs Nichola Jayne Hawden as a director on 2024-02-23
dot icon19/03/2024
Appointment of Mrs Peter David Moyes as a director on 2024-02-23
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of James Lewis Higginbottom as a director on 2023-07-21
dot icon05/09/2023
Appointment of Mr Kevin John Howard Osborne as a director on 2023-07-21
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/11/2022
Director's details changed for Mr Miles Spencer Lloyd on 2022-11-02
dot icon03/10/2022
Termination of appointment of Barry James Dolan as a director on 2022-10-02
dot icon09/09/2022
Appointment of Councillor James Lewis Higginbottom as a director on 2022-09-02
dot icon21/06/2022
Termination of appointment of Pauline Mary Mccarthy as a director on 2022-05-31
dot icon20/06/2022
Resolutions
dot icon17/06/2022
Memorandum and Articles of Association
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon14/04/2022
Appointment of Mr Simon Kenneth Warren as a director on 2022-04-08
dot icon13/04/2022
Appointment of Mr Miles Spencer Lloyd as a director on 2022-04-08
dot icon12/04/2022
Appointment of Mrs Julie Karen Slatter as a director on 2022-04-08
dot icon04/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Andrew Skiffington as a director on 2021-12-03
dot icon23/09/2021
Termination of appointment of Barrie Frederick Betton as a director on 2021-09-22
dot icon21/06/2021
Appointment of Councillor Pauline Mary Mccarthy as a director on 2021-06-15
dot icon16/06/2021
Termination of appointment of Sarah Jane Tattersall as a director on 2021-06-15
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/09/2020
Registration of charge 037901430002, created on 2020-09-09
dot icon07/09/2020
Termination of appointment of Michael Dennis Kilroy as a director on 2020-09-04
dot icon14/08/2020
Satisfaction of charge 1 in full
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/12/2019
Appointment of Mr Michael Dennis Kilroy as a director on 2019-02-22
dot icon04/11/2019
Appointment of Cllr Sarah Jane Tattersall as a director on 2019-05-17
dot icon31/10/2019
Termination of appointment of Robert Frost as a director on 2019-05-17
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon04/06/2019
Termination of appointment of Richard Owen Jones as a director on 2018-12-14
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/06/2018
Termination of appointment of Janet Campbell-Smith as a director on 2018-06-13
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon17/08/2017
Memorandum and Articles of Association
dot icon17/08/2017
Resolutions
dot icon22/06/2017
Termination of appointment of Sean Rayner as a director on 2017-06-16
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/06/2017
Termination of appointment of John Reavley Clark as a director on 2017-05-18
dot icon28/04/2017
Appointment of Mr Andrew Ainsworth as a director on 2017-02-24
dot icon28/04/2017
Appointment of Mr Benjamin Thomas Mcfeely as a director on 2017-02-24
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of David Arthur Hicks as a director on 2016-10-26
dot icon25/11/2016
Appointment of Councillor Robert Frost as a director on 2016-11-25
dot icon18/11/2016
Termination of appointment of Kathryn Mitchell as a director on 2016-11-04
dot icon06/06/2016
Annual return made up to 2016-05-28 no member list
dot icon14/03/2016
Termination of appointment of David Waxman as a director on 2016-03-14
dot icon12/01/2016
Appointment of Mr Barry James Dolan as a director on 2015-10-30
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/06/2015
Appointment of Mrs Janet Campbell-Smith as a director on 2015-04-24
dot icon24/06/2015
Annual return made up to 2015-05-28 no member list
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon30/12/2014
Termination of appointment of Jeffrey David Pickering as a director on 2014-12-19
dot icon28/10/2014
Termination of appointment of Janet Margaret Scholey as a director on 2014-10-24
dot icon15/09/2014
Appointment of Mr David Waxman as a director on 2014-08-29
dot icon18/06/2014
Annual return made up to 2014-05-28 no member list
dot icon05/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon04/10/2013
Director's details changed for Mrs Janet Margaret Pursley on 2013-09-18
dot icon20/06/2013
Director's details changed for Cllr Kathrym Mitchell on 2013-06-20
dot icon20/06/2013
Appointment of Cllr Kathrym Mitchell as a director
dot icon12/06/2013
Annual return made up to 2013-05-28 no member list
dot icon06/06/2013
Termination of appointment of Thomas Sheard as a director
dot icon06/06/2013
Termination of appointment of Pauline Acklam as a director
dot icon22/03/2013
Termination of appointment of Geoffrey Bray as a director
dot icon07/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon28/11/2012
Appointment of Councillor Thomas Douglas Sheard as a director
dot icon28/11/2012
Termination of appointment of May Noble as a director
dot icon28/11/2012
Appointment of Mrs Janet Margaret Pursley as a director
dot icon28/11/2012
Appointment of Mr Sean Rayner as a director
dot icon14/06/2012
Annual return made up to 2012-05-28 no member list
dot icon04/05/2012
Memorandum and Articles of Association
dot icon04/05/2012
Resolutions
dot icon06/02/2012
Memorandum and Articles of Association
dot icon06/02/2012
Resolutions
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon23/12/2011
Appointment of Mr Andrew Skiffington as a director
dot icon13/06/2011
Annual return made up to 2011-05-28 no member list
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of Robin Caulfield as a director
dot icon12/07/2010
Annual return made up to 2010-05-28 no member list
dot icon09/07/2010
Director's details changed for May Noble on 2010-05-28
dot icon09/07/2010
Director's details changed for Jeffrey David Pickering on 2010-05-28
dot icon09/07/2010
Director's details changed for Denise Jayne Pozorski on 2010-05-28
dot icon09/07/2010
Director's details changed for Valerie Anne Mills on 2010-05-28
dot icon09/07/2010
Director's details changed for Robin Caulfield on 2010-05-28
dot icon09/07/2010
Director's details changed for Dr David Arthur Hicks on 2010-05-28
dot icon09/07/2010
Director's details changed for Mr Richard Owen Jones on 2010-05-28
dot icon09/07/2010
Director's details changed for Geoffrey Bray on 2010-05-28
dot icon09/07/2010
Director's details changed for Pauline Acklam on 2010-05-28
dot icon09/07/2010
Director's details changed for Barrie Betton on 2010-05-28
dot icon22/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/11/2009
Appointment of Stephen Lodge as a secretary
dot icon06/07/2009
Appointment terminate, secretary david gibson logged form
dot icon11/06/2009
Annual return made up to 28/05/09
dot icon20/05/2009
Memorandum and Articles of Association
dot icon11/05/2009
Memorandum and Articles of Association
dot icon11/05/2009
Resolutions
dot icon17/03/2009
Appointment terminated secretary david gibson
dot icon29/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon24/10/2008
Director appointed may noble
dot icon07/07/2008
Appointment terminated director margaret morgan
dot icon07/07/2008
Appointment terminated director patrick cryne
dot icon19/06/2008
Annual return made up to 28/05/08
dot icon19/02/2008
New director appointed
dot icon02/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon18/09/2007
Annual return made up to 28/05/07
dot icon16/07/2007
New director appointed
dot icon03/07/2007
New secretary appointed
dot icon09/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon19/06/2006
Annual return made up to 28/05/06
dot icon18/04/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon26/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon25/10/2005
New secretary appointed
dot icon07/10/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon15/06/2005
Annual return made up to 28/05/05
dot icon18/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/08/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon25/06/2004
Annual return made up to 10/06/04
dot icon18/02/2004
Director resigned
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon28/06/2003
Annual return made up to 10/06/03
dot icon25/06/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon18/07/2002
New director appointed
dot icon12/06/2002
Annual return made up to 10/06/02
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon08/08/2001
New director appointed
dot icon29/06/2001
Annual return made up to 10/06/01
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 10/06/00
dot icon15/06/2000
New director appointed
dot icon30/05/2000
Memorandum and Articles of Association
dot icon30/05/2000
Resolutions
dot icon04/04/2000
Particulars of mortgage/charge
dot icon16/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon10/08/1999
Resolutions
dot icon26/07/1999
Registered office changed on 26/07/99 from: 41 park square leeds west yorkshire LS1 2NS
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginbottom, James Lewis, Councillor
Director
02/09/2022 - 21/07/2023
-
Methley, Alan
Director
17/02/2006 - Present
7
Taylor, Ian
Director
21/11/2005 - 12/09/2025
6
Cryne, Patrick
Director
03/01/2006 - 27/06/2008
19
Frost, Robert
Director
25/11/2016 - 17/05/2019
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSLEY PREMIER LEISURE

BARNSLEY PREMIER LEISURE is an(a) Active company incorporated on 10/06/1999 with the registered office located at The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire S71 1AN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY PREMIER LEISURE?

toggle

BARNSLEY PREMIER LEISURE is currently Active. It was registered on 10/06/1999 .

Where is BARNSLEY PREMIER LEISURE located?

toggle

BARNSLEY PREMIER LEISURE is registered at The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire S71 1AN.

What does BARNSLEY PREMIER LEISURE do?

toggle

BARNSLEY PREMIER LEISURE operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BARNSLEY PREMIER LEISURE?

toggle

The latest filing was on 20/12/2025: Group of companies' accounts made up to 2025-03-31.