BELPER LEISURE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BELPER LEISURE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848040

Incorporation date

16/03/2009

Size

Group

Contacts

Registered address

Registered address

Belper Leisure Centre Ltd, John O'Gaunts Way, Belper, Derbyshire DE56 0DACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon21/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon05/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/03/2025
Satisfaction of charge 068480400002 in full
dot icon21/03/2025
Satisfaction of charge 068480400003 in full
dot icon21/03/2025
Satisfaction of charge 068480400005 in full
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon19/02/2025
Registration of charge 068480400007, created on 2025-02-11
dot icon18/02/2025
Registration of charge 068480400006, created on 2025-02-11
dot icon28/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/07/2024
Notification of Steven Paul Adams as a person with significant control on 2023-08-01
dot icon10/07/2024
Notification of Steven Scales as a person with significant control on 2023-08-01
dot icon02/07/2024
Cessation of John Fletcher as a person with significant control on 2024-07-02
dot icon02/07/2024
Cessation of Rachael Louise Vickers as a person with significant control on 2024-07-02
dot icon14/06/2024
Appointment of Mr Robert Austin as a secretary on 2024-06-05
dot icon14/06/2024
Notification of John Fletcher as a person with significant control on 2024-06-05
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon04/09/2023
Memorandum and Articles of Association
dot icon29/08/2023
Resolutions
dot icon03/08/2023
Appointment of Mr Steven Scales as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Adrian Evans as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Bernard Murphy as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Maureen Wesson as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Steven Paul Adams as a director on 2023-08-01
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon13/03/2023
Termination of appointment of Sunita Gamblin as a director on 2023-02-16
dot icon28/10/2022
Cessation of Neil Vere Malenoir as a person with significant control on 2022-10-14
dot icon25/10/2022
Termination of appointment of Hayley Burton as a director on 2022-10-13
dot icon20/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon29/03/2022
Notification of Rachael Louise Vickers as a person with significant control on 2022-03-25
dot icon11/03/2022
Registration of charge 068480400005, created on 2022-03-11
dot icon22/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/08/2021
Appointment of Mrs Sunita Gamblin as a director on 2021-08-01
dot icon07/07/2021
Termination of appointment of Peter Makin as a director on 2021-06-30
dot icon25/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/01/2021
Termination of appointment of Stuart Andrew Holliday as a director on 2021-01-07
dot icon30/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon04/12/2019
Termination of appointment of Lewis Rose as a secretary on 2019-07-31
dot icon04/12/2019
Director's details changed for Adrian Evans on 2019-12-03
dot icon24/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon21/03/2019
Appointment of Maureen Wesson as a director on 2019-01-16
dot icon21/03/2019
Appointment of Hayley Burton as a director on 2019-01-16
dot icon15/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/07/2018
Termination of appointment of Joyce Margaret Sanders as a director on 2018-03-04
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/11/2017
Appointment of Councillor Peter Makin as a director on 2017-10-18
dot icon15/11/2017
Termination of appointment of John Robert Owen as a director on 2017-10-18
dot icon25/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon05/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-16 no member list
dot icon16/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/08/2015
Registration of charge 068480400004, created on 2015-08-04
dot icon29/05/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Registration of charge 068480400003, created on 2015-04-22
dot icon23/04/2015
Registration of charge 068480400002, created on 2015-04-22
dot icon26/03/2015
Annual return made up to 2015-03-16 no member list
dot icon26/03/2015
Termination of appointment of Christine Worth as a director on 2014-07-23
dot icon13/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-16 no member list
dot icon03/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Councillor John Robert Owen as a director
dot icon25/09/2013
Termination of appointment of David Wilson as a director
dot icon21/03/2013
Annual return made up to 2013-03-16 no member list
dot icon20/03/2013
Registered office address changed from , John O'gaunts Way Kilbourne Road, Belper, Derbyshire, DE56 1RZ on 2013-03-20
dot icon04/02/2013
Termination of appointment of John Jackson as a director
dot icon04/02/2013
Appointment of Councillor David Wilson as a director
dot icon07/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of Councillor John Christopher Jackson as a director
dot icon27/03/2012
Annual return made up to 2012-03-16 no member list
dot icon27/03/2012
Termination of appointment of Kevin Parkinson as a director
dot icon08/03/2012
Appointment of Mr Stuart Andrew Holliday as a director
dot icon08/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-16 no member list
dot icon05/04/2011
Appointment of Mr Kevin Lee Parkinson as a director
dot icon29/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-16 no member list
dot icon08/04/2010
Termination of appointment of Peter Makin as a director
dot icon08/04/2010
Director's details changed for Bernard Murphy on 2010-03-16
dot icon08/04/2010
Secretary's details changed for Lewis Rose on 2010-03-16
dot icon18/02/2010
Appointment of Councillor Joyce Margaret Sanders as a director
dot icon18/02/2010
Appointment of Adrian Evans as a director
dot icon25/08/2009
Appointment terminated director joyce sanders
dot icon21/07/2009
Appointment terminated director geoffrey carlile
dot icon21/07/2009
Director appointed peter makin
dot icon18/05/2009
Duplicate mortgage certificatecharge no:1
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Resolutions
dot icon16/03/2009
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
16/03/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wesson, Maureen
Director
16/01/2019 - 01/08/2023
4
Adams, Steven Paul
Director
01/08/2023 - Present
11
Parkinson, Kevin Lee
Director
29/06/2010 - 06/09/2011
7
Carlile, Geoffrey, Coun
Director
16/03/2009 - 15/07/2009
13
Sanders, Joyce Margaret, Councillor
Director
16/03/2009 - 15/07/2009
3

Persons with Significant Control

5
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 BELPER LEISURE CENTRE LIMITED

BELPER LEISURE CENTRE LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at Belper Leisure Centre Ltd, John O'Gaunts Way, Belper, Derbyshire DE56 0DA. There are currently 3 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 BELPER LEISURE CENTRE LIMITED?

toggle

BELPER LEISURE CENTRE LIMITED is currently Active. It was registered on 16/03/2009 .

Where is BELPER LEISURE CENTRE LIMITED located?

toggle

BELPER LEISURE CENTRE LIMITED is registered at Belper Leisure Centre Ltd, John O'Gaunts Way, Belper, Derbyshire DE56 0DA.

What does BELPER LEISURE CENTRE LIMITED do?

toggle

BELPER LEISURE CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BELPER LEISURE CENTRE LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-16 with no updates.