BIDDALL LEISURE LIMITED

Register to unlock more data on OkredoRegister

BIDDALL LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05744515

Incorporation date

15/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vine Hotel, Vine Road, Skegness, Lincolnshire PE25 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/03/2025
Notification of J M B Leisure (Skegness) Limited as a person with significant control on 2025-03-20
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/09/2024
Appointment of Mr John Christopher Biddall as a director on 2024-09-27
dot icon27/09/2024
Appointment of Miss Lily Biddall as a director on 2024-09-27
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon04/01/2023
Registered office address changed from Endeavour House 7 Enterprise Way Pinchbeck Spalding PE11 3YR England to The Vine Hotel Vine Road Skegness Lincolnshire PE25 3DB on 2023-01-04
dot icon26/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to Endeavour House 7 Enterprise Way Pinchbeck Spalding PE11 3YR on 2022-04-20
dot icon11/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/03/2020
Registered office address changed from 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA United Kingdom to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 2020-03-25
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/03/2018
Registered office address changed from PO Box NG1 2NA 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA United Kingdom to 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA on 2018-03-18
dot icon18/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2017
Registered office address changed from 15 Wheeler Gate Insight, Suite 209 Nottingham Nottinghamshire NG1 2NA to PO Box NG1 2NA 15 Wheeler Gate C/O Insight Nottingham Nottinghamshire NG1 2NA on 2017-07-31
dot icon10/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon21/03/2014
Registered office address changed from 15 Wheeler Gate Insight, Suite 209 Nottingham Nottinghamshire NG1 2NA England on 2014-03-21
dot icon21/03/2014
Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 2014-03-21
dot icon02/01/2014
Secretary's details changed for Maria Hazel Biddall on 2014-01-02
dot icon02/01/2014
Director's details changed for John Walter Biddall on 2014-01-02
dot icon02/01/2014
Director's details changed for Maria Hazel Biddall on 2014-01-02
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/10/2013
Registration of charge 057445150002
dot icon16/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for John Walter Biddall on 2010-03-15
dot icon13/05/2010
Director's details changed for Maria Hazel Biddall on 2010-03-15
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 15/03/09; full list of members
dot icon09/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Ad 30/04/08\gbp si 50000@1=50000\gbp ic 100/50100\
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Gbp nc 1000/101000\30/04/08
dot icon09/03/2009
Resolutions
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/08/2008
Return made up to 15/03/08; full list of members
dot icon21/07/2008
Ad 30/04/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon21/07/2008
Nc inc already adjusted 30/04/08
dot icon21/07/2008
Resolutions
dot icon04/05/2007
Return made up to 15/03/07; full list of members
dot icon18/05/2006
Certificate of change of name
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon15/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
156.61K
-
0.00
43.91K
-
2022
20
69.62K
-
0.00
9.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddall, Maria Hazel
Secretary
15/03/2006 - Present
-
Mrs Maria Hazel Biddall
Director
15/03/2006 - Present
5
Mr John Walter Biddall
Director
15/03/2006 - Present
5
Biddall, John Christopher
Director
27/09/2024 - Present
2
Biddall, Lily
Director
27/09/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIDDALL LEISURE LIMITED

BIDDALL LEISURE LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at The Vine Hotel, Vine Road, Skegness, Lincolnshire PE25 3DB. There are currently 5 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 BIDDALL LEISURE LIMITED?

toggle

BIDDALL LEISURE LIMITED is currently Active. It was registered on 15/03/2006 .

Where is BIDDALL LEISURE LIMITED located?

toggle

BIDDALL LEISURE LIMITED is registered at The Vine Hotel, Vine Road, Skegness, Lincolnshire PE25 3DB.

What does BIDDALL LEISURE LIMITED do?

toggle

BIDDALL LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BIDDALL LEISURE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.