BLADES LEISURE LIMITED

Register to unlock more data on OkredoRegister

BLADES LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06963761

Incorporation date

15/07/2009

Size

Group

Contacts

Registered address

Registered address

Bramall Lane, Cherry Street, Sheffield S2 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon26/02/2026
Termination of appointment of Terrance Ahern as a director on 2026-02-13
dot icon26/02/2026
Termination of appointment of Pejman Nowzad as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Leonard Komoroski as a director on 2026-02-13
dot icon26/02/2026
Termination of appointment of Joseph Russo as a director on 2026-02-13
dot icon19/01/2026
Registration of charge 069637610003, created on 2026-01-14
dot icon06/08/2025
Confirmation statement made on 2025-07-15 with updates
dot icon11/04/2025
Appointment of Mr Pejman Nowzad as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Terrance Ahern as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Joseph Russo as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Leonard Komoroski as a director on 2025-03-28
dot icon11/04/2025
Appointment of Mr Stephen Bettis as a director on 2025-03-28
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/01/2025
Notification of Coh Sports Bidco Limited as a person with significant control on 2024-12-23
dot icon06/01/2025
Appointment of Helmy Atef Eltoukhy as a director on 2024-12-23
dot icon06/01/2025
Termination of appointment of Joseph Edward Jr Giansiracusa as a director on 2024-12-23
dot icon06/01/2025
Cessation of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a person with significant control on 2024-12-23
dot icon06/01/2025
Appointment of Steven Harlan Rosen as a director on 2024-12-23
dot icon06/01/2025
Termination of appointment of Abdullah Yousef Mohammed Alghamdi as a director on 2024-12-23
dot icon06/01/2025
Termination of appointment of Reem Bint Abdullah Al Saud as a director on 2024-12-23
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon03/07/2024
Satisfaction of charge 069637610002 in full
dot icon19/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon03/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/06/2023
Satisfaction of charge 069637610001 in full
dot icon05/06/2023
Registration of charge 069637610002, created on 2023-05-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon05/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-07-15 with updates
dot icon01/07/2021
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon12/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon26/04/2021
Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 2021-04-19
dot icon23/04/2021
Termination of appointment of Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud as a director on 2021-04-14
dot icon18/02/2021
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon03/07/2020
Registration of charge 069637610001, created on 2020-07-01
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Memorandum and Articles of Association
dot icon22/05/2020
Notification of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a person with significant control on 2019-10-18
dot icon21/05/2020
Cessation of Sheffield United Limited as a person with significant control on 2019-10-18
dot icon06/05/2020
Appointment of Mrs Deborah Andrew as a secretary on 2020-04-21
dot icon27/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon20/12/2019
Termination of appointment of Jan Van Winckel as a director on 2019-11-21
dot icon20/11/2019
Appointment of Princess Reem Bint Abdullah Al Saud as a director on 2019-11-19
dot icon30/10/2019
Termination of appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 2019-10-27
dot icon23/10/2019
Termination of appointment of Jeremy John Tutton as a director on 2019-10-10
dot icon23/10/2019
Termination of appointment of Kevin Charles Mccabe as a director on 2019-10-10
dot icon23/10/2019
Termination of appointment of Scott Richard Mccabe as a director on 2019-10-10
dot icon23/10/2019
Termination of appointment of John Lewis Burnley as a director on 2019-10-10
dot icon31/07/2019
Appointment of H.H. Prince Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud as a director on 2019-07-30
dot icon30/07/2019
Termination of appointment of Abdullah Yousef Alghamdi as a director on 2019-06-23
dot icon30/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon30/07/2019
Appointment of Mr Abdullah Yousef Alghamdi as a director on 2019-06-23
dot icon30/07/2019
Termination of appointment of Saad Allazeez as a director on 2019-06-23
dot icon13/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon30/10/2018
Director's details changed for Mr Yusuf Giansiracusa on 2018-10-30
dot icon11/09/2018
Appointment of Mr Saad Allazeez as a director on 2018-08-30
dot icon11/09/2018
Termination of appointment of Tareq Hawasli as a director on 2018-08-30
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon10/07/2018
Appointment of Mr John Lewis Burnley as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Stephen Bettis as a director on 2018-07-10
dot icon20/12/2017
Appointment of Mr Jan Van Winckel as a director on 2017-12-19
dot icon14/12/2017
Appointment of Mr Scott Richard Mccabe as a director on 2017-12-13
dot icon14/12/2017
Appointment of Mr Kevin Charles Mccabe as a director on 2017-12-13
dot icon13/12/2017
Termination of appointment of Martin Christopher Green as a director on 2017-12-13
dot icon11/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon14/09/2017
Appointment of Mr Stephen Bettis as a director on 2017-09-07
dot icon07/09/2017
Appointment of Mr Martin Christopher Green as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Simon Charles Mccabe as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Scott Richard Mccabe as a director on 2017-09-07
dot icon31/08/2017
Second filing for the appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon09/08/2017
Appointment of Hrh Prince Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 2017-08-04
dot icon08/08/2017
Appointment of Mr Yusuf Giansiracusa as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Kevin Charles Mccabe as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Eyad Walid Mohammed Jubair as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Selahattin Baki as a director on 2017-08-04
dot icon03/08/2017
Resolutions
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon21/09/2016
Appointment of Mr Tareq Hawasli as a director on 2016-09-20
dot icon05/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon01/07/2016
Director's details changed for Simon Charles Mccabe on 2016-06-30
dot icon16/05/2016
Termination of appointment of James David Phipps as a director on 2016-05-09
dot icon08/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon21/12/2015
Termination of appointment of Malachy Brannigan as a director on 2015-12-14
dot icon15/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-15
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon29/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon09/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon03/12/2014
Director's details changed for Mr Eyad Walid Mohammed Jobair on 2014-11-21
dot icon03/12/2014
Appointment of Mr Eyad Walid Mohammed Jobair as a director on 2014-11-21
dot icon03/12/2014
Termination of appointment of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director on 2014-06-29
dot icon19/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon08/08/2014
Appointment of Mr Malachy Brannigan as a director on 2014-08-08
dot icon08/08/2014
Termination of appointment of Craig Burns as a secretary on 2014-08-08
dot icon27/03/2014
Full accounts made up to 2013-06-30
dot icon16/01/2014
Appointment of Hh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director
dot icon22/10/2013
Appointment of Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director
dot icon22/10/2013
Appointment of Mr James David Phipps as a director
dot icon22/10/2013
Appointment of Mr Selahattin Baki as a director
dot icon18/10/2013
Appointment of Kevin Charles Mccabe as a director
dot icon13/09/2013
Appointment of Simon Charles Mccabe as a director
dot icon10/09/2013
Change of share class name or designation
dot icon10/09/2013
Termination of appointment of Julian Winter as a director
dot icon10/09/2013
Termination of appointment of David Green as a director
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Appointment of Mr Jeremy John Tutton as a director
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon19/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon01/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon16/07/2013
Change of share class name or designation
dot icon16/07/2013
Statement of company's objects
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon16/07/2013
Resolutions
dot icon29/05/2013
Appointment of Mr David John Green as a director
dot icon16/05/2013
Appointment of Mr Scott Richard Mccabe as a director
dot icon15/05/2013
Appointment of Mr Julian Winter as a director
dot icon15/05/2013
Termination of appointment of Craig Burns as a director
dot icon31/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon14/09/2012
Appointment of Mr Craig Burns as a director
dot icon14/09/2012
Termination of appointment of Julian Winter as a director
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon30/03/2012
Termination of appointment of David Harrop as a director
dot icon30/03/2012
Appointment of Craig Burns as a secretary
dot icon30/03/2012
Termination of appointment of David Harrop as a secretary
dot icon10/10/2011
Appointment of Mr Julian Winter as a director
dot icon21/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Trevor Birch as a director
dot icon01/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon19/01/2011
Termination of appointment of Jason Rockett as a director
dot icon03/11/2010
Appointment of Mr Trevor Birch as a director
dot icon24/09/2010
Termination of appointment of Simon Capper as a director
dot icon24/09/2010
Termination of appointment of Simon Capper as a secretary
dot icon01/09/2010
Appointment of Mr David Harrop as a secretary
dot icon01/09/2010
Appointment of Mr David Harrop as a director
dot icon01/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon15/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettis, Stephen
Director
28/03/2025 - Present
31
Winter, Julian
Director
20/09/2011 - 07/09/2012
43
Winter, Julian
Director
13/05/2013 - 30/08/2013
43
Alghamdi, Abdullah Yousef Mohammed
Director
19/04/2021 - 23/12/2024
13
Bint Abdullah Al Saud, Reem, Princess
Director
19/11/2019 - 23/12/2024
1

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

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 BLADES LEISURE LIMITED

BLADES LEISURE LIMITED is an(a) Active company incorporated on 15/07/2009 with the registered office located at Bramall Lane, Cherry Street, Sheffield S2 4SU. 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 BLADES LEISURE LIMITED?

toggle

BLADES LEISURE LIMITED is currently Active. It was registered on 15/07/2009 .

Where is BLADES LEISURE LIMITED located?

toggle

BLADES LEISURE LIMITED is registered at Bramall Lane, Cherry Street, Sheffield S2 4SU.

What does BLADES LEISURE LIMITED do?

toggle

BLADES LEISURE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLADES LEISURE LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-06-30.