BRECKLAND LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRECKLAND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04356855

Incorporation date

21/01/2002

Size

Small

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Director's details changed for Mr Andrew Neil Duck on 2024-11-11
dot icon01/10/2024
Termination of appointment of Sydney Geraint Blackmore as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2024-10-01
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon02/07/2024
Accounts for a small company made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/11/2023
Termination of appointment of Philip Arthur Would as a director on 2023-11-22
dot icon29/11/2023
Appointment of Mr Sydney Geraint Blackmore as a director on 2023-11-22
dot icon03/07/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Mr Philip Arthur Would on 2021-03-01
dot icon01/03/2021
Appointment of Mr Andrew Neil Duck as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Richard Daniel Knight as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of David John Harding as a director on 2021-03-01
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/12/2019
Director's details changed for Mr David John Harding on 2019-06-01
dot icon22/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Appointment of Mr Philip Arthur Would as a director
dot icon13/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Mr David John Harding as a director
dot icon04/05/2012
Termination of appointment of Fabio D' Alonzo as a director
dot icon04/05/2012
Appointment of Mr Richard Daniel Knight as a director
dot icon03/05/2012
Termination of appointment of Sion Jones as a director
dot icon06/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon22/09/2010
Appointment of Sion Jones as a director
dot icon01/09/2010
Termination of appointment of Geoffrey Jackson as a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of John Harris as a director
dot icon21/06/2010
Appointment of Geoffrey Allan Jackson as a director
dot icon21/06/2010
Director's details changed for Fabio D' Alonzo on 2010-06-11
dot icon19/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/02/2010
Termination of appointment of Sarah Booker as a director
dot icon29/01/2010
Termination of appointment of David Swinburn as a director
dot icon29/01/2010
Termination of appointment of Carolyn Smith as a secretary
dot icon29/01/2010
Appointment of John David Harris as a director
dot icon29/01/2010
Appointment of Fabio D' Alonzo as a director
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Director's change of particulars / sarah booker / 20/05/2009
dot icon05/05/2009
Resolutions
dot icon27/04/2009
Director appointed david swinburn
dot icon28/03/2009
Appointment terminated director jeremy lightfoot
dot icon06/02/2009
Return made up to 21/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / jeremy lightfoot / 01/01/2009
dot icon27/01/2009
Secretary's change of particulars / carolyn smith / 01/01/2009
dot icon27/01/2009
Director's change of particulars / sarah booker / 01/01/2009
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Appointment terminated secretary nadine ng
dot icon18/06/2008
Secretary appointed carolyn smith
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon31/01/2008
Return made up to 21/01/08; full list of members
dot icon28/10/2007
Director's particulars changed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Secretary's particulars changed
dot icon11/04/2007
New director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon25/01/2007
Return made up to 21/01/07; full list of members
dot icon09/01/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon20/02/2006
Return made up to 21/01/06; full list of members
dot icon12/12/2005
Nc inc already adjusted 14/11/05
dot icon05/12/2005
Director resigned
dot icon29/11/2005
Ad 17/11/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon24/11/2005
Particulars of mortgage/charge
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/02/2005
Return made up to 21/01/05; full list of members
dot icon29/11/2004
Secretary's particulars changed
dot icon19/11/2004
New director appointed
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/06/2004
Secretary's particulars changed
dot icon01/03/2004
Return made up to 21/01/04; full list of members
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon29/01/2003
Return made up to 21/01/03; full list of members
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon26/01/2002
Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon21/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+17.58 % *

* during past year

Cash in Bank

£1,930,610.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
867.19K
-
0.00
1.64M
-
2022
0
390.83K
-
2.46M
1.93M
-
2022
0
390.83K
-
2.46M
1.93M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

390.83K £Descended-54.93 % *

Total Assets(GBP)

-

Turnover(GBP)

2.46M £Ascended- *

Cash in Bank(GBP)

1.93M £Ascended17.58 % *

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
Duck, Andrew Neil
Director
01/03/2021 - Present
114
Middleton, Nigel Wythen
Director
18/03/2003 - 28/01/2004
161
Would, Philip Arthur
Director
24/04/2014 - 22/11/2023
75
Harding, David John
Director
26/04/2012 - 01/03/2021
127
Vermeer, Daniel Marinus Maria
Director
01/10/2024 - Present
264

Persons with Significant Control

0

No PSC data available.

Similar companies

78
SECURE GENERATION LIMITEDNorthern Assurance Buildings, 9-21 Princess Street, Manchester M2 4DN
Active

Category:

Support activities for crop production

Comp. code:

09564647

Reg. date:

28/04/2015

Turnover:

-

No. of employees:

-
TAILORMADE CREATIVE DESIGN LIMITEDCarr Lane, Low Moor, Bradford, West Yorkshire BD12 0QY
Active

Category:

Printing n.e.c.

Comp. code:

12965752

Reg. date:

21/10/2020

Turnover:

-

No. of employees:

-
ENERGIZER EUROPE LIMITEDSword House,, ,Totteridge Road,High Wycombe, Bucks HP13 6DG
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11246130

Reg. date:

09/03/2018

Turnover:

-

No. of employees:

-
ORIGLASS UK LIMITEDEagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ
Active

Category:

Shaping and processing of flat glass

Comp. code:

10200506

Reg. date:

26/05/2016

Turnover:

-

No. of employees:

-
DECOY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08884838

Reg. date:

10/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKLAND LEISURE LIMITED

BRECKLAND LEISURE LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKLAND LEISURE LIMITED?

toggle

BRECKLAND LEISURE LIMITED is currently Active. It was registered on 21/01/2002 .

Where is BRECKLAND LEISURE LIMITED located?

toggle

BRECKLAND LEISURE LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does BRECKLAND LEISURE LIMITED do?

toggle

BRECKLAND LEISURE LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BRECKLAND LEISURE LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-05 with no updates.