BIDDLE LEISURE LIMITED

Register to unlock more data on OkredoRegister

BIDDLE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359242

Incorporation date

23/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Courtyard, Greenfield Farm Industrial Estate, Congleton, Cheshire CW12 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon21/01/2026
Termination of appointment of Marlene Shufflebotham as a director on 2026-01-21
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon05/12/2023
Director's details changed for Mr Stephen Michael Holden on 2023-12-04
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon17/07/2019
Appointment of Mr Stephen Michael Holden as a director on 2019-07-15
dot icon17/07/2019
Appointment of Mrs Marlene Shufflebotham as a director on 2019-07-15
dot icon17/07/2019
Director's details changed for David Shufflebotham on 2019-07-17
dot icon17/07/2019
Change of details for Mr David Shufflebotham as a person with significant control on 2019-07-17
dot icon09/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon30/10/2018
Termination of appointment of Suzanne Elaine Price as a secretary on 2018-10-01
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon04/11/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon16/01/2014
Secretary's details changed for Suzanne Elaine Price on 2014-01-15
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/07/2012
Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 2012-07-31
dot icon20/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon03/02/2010
Director's details changed for David Shufflebotham on 2010-02-03
dot icon02/02/2009
Return made up to 23/01/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 23/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 23/01/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/12/2006
Registered office changed on 11/12/06 from: 94 mill street congleton cheshire CW12 1AG
dot icon08/02/2006
Return made up to 23/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon28/01/2005
Return made up to 23/01/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 23/01/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/03/2003
Return made up to 23/01/03; full list of members
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Registered office changed on 08/03/02 from: 350 new street biddulph moor stoke on trent ST8 7NQ
dot icon01/02/2002
Registered office changed on 01/02/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon23/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.45K
-
0.00
-
-
2022
0
12.11K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Shufflebotham
Director
23/01/2002 - Present
-
Holden, Stephen Michael
Director
15/07/2019 - Present
2
Britannia Company Formations Limited
Nominee Secretary
23/01/2002 - 23/01/2002
3196
Deansgate Company Formations Limited
Nominee Director
23/01/2002 - 23/01/2002
3197
Price, Suzanne Elaine
Secretary
23/01/2002 - 01/10/2018
35

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDDLE LEISURE LIMITED

BIDDLE LEISURE LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at 2 The Courtyard, Greenfield Farm Industrial Estate, Congleton, Cheshire CW12 4TR. There are currently 2 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 BIDDLE LEISURE LIMITED?

toggle

BIDDLE LEISURE LIMITED is currently Active. It was registered on 23/01/2002 .

Where is BIDDLE LEISURE LIMITED located?

toggle

BIDDLE LEISURE LIMITED is registered at 2 The Courtyard, Greenfield Farm Industrial Estate, Congleton, Cheshire CW12 4TR.

What does BIDDLE LEISURE LIMITED do?

toggle

BIDDLE LEISURE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BIDDLE LEISURE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-09 with no updates.