CHESHUNT SPORTS & LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHESHUNT SPORTS & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07532736

Incorporation date

17/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stadium, Theobalds Lane, Cheshunt, Hertfordshire EN8 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/01/2026
Change of details for Mr Lee Andrew Williams as a person with significant control on 2026-01-14
dot icon31/01/2026
Change of details for Mr Lee Andrew Williams as a person with significant control on 2026-01-14
dot icon31/01/2026
Change of details for Mr Lee Andrew Williamson as a person with significant control on 2026-01-14
dot icon26/01/2026
Confirmation statement made on 2025-12-02 with updates
dot icon26/01/2026
Change of details for Mr Dean Andrew Williamson as a person with significant control on 2026-01-26
dot icon26/01/2026
Change of details for Lee Andrew Williams as a person with significant control on 2026-01-26
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon13/08/2024
Registration of charge 075327360004, created on 2024-08-08
dot icon05/06/2024
Registered office address changed from Theoblads Lane Theobalds Lane Cheshunt Waltham Cross Hertfordshire EN8 8RU to The Stadium Theobalds Lane Cheshunt Hertfordshire EN8 8RU on 2024-06-05
dot icon17/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/02/2024
Change of details for a person with significant control
dot icon27/02/2024
Director's details changed for Mr Lee Andrew Williamson on 2024-02-23
dot icon23/02/2024
Director's details changed for Glenn Andrew Williamson on 2024-02-23
dot icon07/12/2023
Director's details changed for Glen Andrew Williamson on 2023-12-01
dot icon05/12/2023
Director's details changed
dot icon04/12/2023
Director's details changed for Dean Andrew Williamson on 2023-06-29
dot icon04/12/2023
Change of details for Mr Dean Andrew Williamson as a person with significant control on 2023-06-29
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon27/05/2022
Change of details for Lee Andrew Williams as a person with significant control on 2021-12-01
dot icon27/05/2022
Director's details changed for Mr Lee Andrew Williamson on 2021-12-01
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon15/07/2020
Registration of charge 075327360003, created on 2020-06-30
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Change of details for Lee Andrew Williams as a person with significant control on 2019-12-02
dot icon02/12/2019
Notification of Dean Andrew Williamson as a person with significant control on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon12/04/2017
Second filing of Confirmation Statement dated 17/02/2017
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon07/03/2017
Director's details changed for Mr Lee Andrew Williamson on 2016-12-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon23/10/2015
Registration of charge 075327360002, created on 2015-10-13
dot icon01/05/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon29/04/2015
Registration of charge 075327360001, created on 2015-04-29
dot icon30/03/2015
Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to Theoblads Lane Theobalds Lane Cheshunt Waltham Cross Hertfordshire EN8 8RU on 2015-03-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Dean Andrew Williamson on 2013-03-20
dot icon20/03/2013
Director's details changed for Glen Andrew Williamson on 2013-03-20
dot icon20/03/2013
Director's details changed for Dean Andrew Williamson on 2013-03-20
dot icon20/03/2013
Director's details changed for Mr Lee Andrew Williamson on 2013-03-20
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Previous accounting period extended from 2012-02-29 to 2012-06-30
dot icon02/08/2012
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom on 2012-08-02
dot icon21/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/03/2011
Appointment of Dean Andrew Williamson as a secretary
dot icon16/03/2011
Appointment of Glenn Andrew Williamson as a director
dot icon16/03/2011
Appointment of Dean Andrew Williamson as a director
dot icon16/03/2011
Appointment of Mr Lee Andrew Williamson as a director
dot icon21/02/2011
Termination of appointment of Barbara Kahan as a director
dot icon17/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

37
2023
change arrow icon-70.98 % *

* during past year

Cash in Bank

£42,341.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
214.67K
-
0.00
137.83K
-
2022
31
220.72K
-
0.00
145.91K
-
2023
37
251.06K
-
0.00
42.34K
-
2023
37
251.06K
-
0.00
42.34K
-

Employees

2023

Employees

37 Ascended19 % *

Net Assets(GBP)

251.06K £Ascended13.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.34K £Descended-70.98 % *

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
Kahan, Barbara
Director
17/02/2011 - 17/02/2011
27928
Williamson, Lee Andrew
Director
17/02/2011 - Present
10
Williamson, Dean Andrew
Director
17/02/2011 - Present
13
Williamson, Glenn Andrew
Director
17/02/2011 - Present
9
Williamson, Dean Andrew
Secretary
17/02/2011 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHESHUNT SPORTS & LEISURE LIMITED

CHESHUNT SPORTS & LEISURE LIMITED is an(a) Active company incorporated on 17/02/2011 with the registered office located at The Stadium, Theobalds Lane, Cheshunt, Hertfordshire EN8 8RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHUNT SPORTS & LEISURE LIMITED?

toggle

CHESHUNT SPORTS & LEISURE LIMITED is currently Active. It was registered on 17/02/2011 .

Where is CHESHUNT SPORTS & LEISURE LIMITED located?

toggle

CHESHUNT SPORTS & LEISURE LIMITED is registered at The Stadium, Theobalds Lane, Cheshunt, Hertfordshire EN8 8RU.

What does CHESHUNT SPORTS & LEISURE LIMITED do?

toggle

CHESHUNT SPORTS & LEISURE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CHESHUNT SPORTS & LEISURE LIMITED have?

toggle

CHESHUNT SPORTS & LEISURE LIMITED had 37 employees in 2023.

What is the latest filing for CHESHUNT SPORTS & LEISURE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.