D & S MARINE AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

D & S MARINE AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02757954

Incorporation date

22/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon18/09/2025
Declaration of solvency
dot icon16/09/2025
Resolutions
dot icon16/09/2025
Appointment of a voluntary liquidator
dot icon16/09/2025
Registered office address changed from Diglee House 15 Diglee Road Furness Vale High Peak SK23 7PW to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2025-09-16
dot icon29/08/2025
Termination of appointment of Sam Edward Smith as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Tom Alexander Smith as a director on 2025-08-29
dot icon22/07/2025
Previous accounting period extended from 2025-06-30 to 2025-07-11
dot icon22/07/2025
Total exemption full accounts made up to 2025-07-11
dot icon10/02/2025
Notification of Jayne Smith as a person with significant control on 2025-01-13
dot icon10/02/2025
Change of details for Mr Stephen Alan Smith as a person with significant control on 2025-01-13
dot icon10/02/2025
Confirmation statement made on 2025-01-13 with updates
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/05/2024
Termination of appointment of Donald Smith as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of a director
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/10/2019
Change of details for a person with significant control
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon15/10/2019
Director's details changed for Mr Sam Edward Smith on 2019-10-15
dot icon15/10/2019
Change of details for Mr Stephen Alan Smith as a person with significant control on 2019-04-07
dot icon15/10/2019
Cessation of Donald Smith as a person with significant control on 2019-04-07
dot icon07/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/10/2018
Cessation of Rose Smith as a person with significant control on 2018-04-06
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon02/10/2017
Director's details changed for Mr Sam Edward Smith on 2017-10-02
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Tom Alexander Smith on 2014-10-03
dot icon10/10/2014
Director's details changed for Mr Stephen Alan Smith on 2014-10-03
dot icon10/10/2014
Director's details changed for Mr Sam Edward Smith on 2014-10-03
dot icon10/10/2014
Director's details changed for Mrs Jayne Smith on 2014-10-03
dot icon10/10/2014
Director's details changed for Mr Donald Smith on 2014-10-03
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/10/2011
Appointment of Mr Sam Edward Smith as a director
dot icon13/10/2011
Appointment of Mrs Jayne Smith as a director
dot icon13/10/2011
Appointment of Mr Tom Alexander Smith as a director
dot icon25/05/2011
Director's details changed for Mr Stephen Alan Smith on 2011-05-25
dot icon25/05/2011
Registered office address changed from Furness Vale Marina the Moorings Station Road Furness Vale High Peak SK23 7QA England on 2011-05-25
dot icon25/05/2011
Secretary's details changed for Mr Stephen Alan Smith on 2011-05-25
dot icon11/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Purchase of own shares.
dot icon08/10/2010
Director's details changed for Mr Stephen Alan Smith on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Mr Stephen Alan Smith on 2010-10-08
dot icon08/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Mr Stephen Alan Smith on 2010-10-01
dot icon01/10/2010
Director's details changed for Mr Stephen Alan Smith on 2010-10-01
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Purchase of own shares.
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Donald Smith on 2009-10-05
dot icon19/10/2009
Director's details changed for Mr Stephen Alan Smith on 2009-10-05
dot icon24/12/2008
Resolutions
dot icon24/12/2008
Gbp ic 154/148\17/11/08\gbp sr 6@1=6\
dot icon09/10/2008
Return made up to 05/10/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from furness vale maina the moorings station road furness vale stockport SK12 7QA
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2008
£ ic 160/154 16/11/07 £ sr 6@1=6
dot icon09/01/2008
Resolutions
dot icon12/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 05/10/07; full list of members
dot icon18/01/2007
£ ic 166/160 30/11/06 £ sr 6@1=6
dot icon18/01/2007
Resolutions
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/10/2006
Return made up to 05/10/06; full list of members
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon23/01/2006
£ ic 172/166 24/11/05 £ sr 6@1=6
dot icon23/01/2006
Resolutions
dot icon31/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon05/01/2005
Resolutions
dot icon05/01/2005
£ ic 178/172 30/11/04 £ sr 6@1=6
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 05/10/04; full list of members
dot icon19/02/2004
Resolutions
dot icon19/02/2004
£ ic 184/178 15/12/03 £ sr 6@1=6
dot icon13/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon29/10/2003
Return made up to 22/10/03; full list of members
dot icon01/05/2003
£ ic 190/184 04/03/03 £ sr 6@1=6
dot icon01/05/2003
Resolutions
dot icon11/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/10/2002
Return made up to 22/10/02; full list of members
dot icon09/04/2002
£ ic 202/198 11/03/02 £ sr 4@1=4
dot icon18/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/12/2001
Return made up to 22/10/01; full list of members
dot icon25/05/2001
£ ic 198/194 26/03/01 £ sr 4@1=4
dot icon19/04/2001
Resolutions
dot icon28/03/2001
Director's particulars changed
dot icon06/12/2000
Accounts for a small company made up to 2000-06-30
dot icon08/11/2000
Return made up to 22/10/00; full list of members
dot icon23/02/2000
£ ic 202/198 06/02/00 £ sr 4@1=4
dot icon23/02/2000
Resolutions
dot icon25/10/1999
Return made up to 22/10/99; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1999-06-30
dot icon26/10/1998
Return made up to 22/10/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-06-30
dot icon21/10/1997
Return made up to 22/10/97; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-06-30
dot icon04/11/1996
Return made up to 22/10/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1996-06-30
dot icon15/03/1996
Particulars of contract relating to shares
dot icon15/03/1996
Ad 22/01/96--------- £ si 200@1
dot icon13/02/1996
Ad 22/01/96--------- £ si 200@1=200 £ ic 2/202
dot icon03/11/1995
Return made up to 22/10/95; no change of members
dot icon26/09/1995
Accounts for a small company made up to 1995-06-30
dot icon24/11/1994
Accounts for a small company made up to 1994-06-30
dot icon14/11/1994
Return made up to 22/10/94; no change of members
dot icon01/03/1994
Accounts for a small company made up to 1993-06-30
dot icon01/03/1994
Registered office changed on 01/03/94 from: aven industrial estate tickhill road maltby rotherham south yorkshire
dot icon31/10/1993
Return made up to 22/10/93; full list of members
dot icon28/06/1993
Accounting reference date notified as 30/06
dot icon22/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
11/07/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
11/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
11/07/2025
dot iconNext account date
11/07/2026
dot iconNext due on
11/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.32M
-
0.00
306.77K
-
2022
2
1.26M
-
0.00
300.72K
-
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
Smith, Donald
Director
22/10/1992 - 16/05/2024
2
Smith, Jayne
Director
08/09/2011 - Present
-
Smith, Stephen Alan
Director
22/10/1992 - Present
4
Smith, Sam Edward
Director
08/09/2011 - 29/08/2025
1
Smith, Tom Alexander
Director
08/09/2011 - 29/08/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About D & S MARINE AND LEISURE LIMITED

D & S MARINE AND LEISURE LIMITED is an(a) Liquidation company incorporated on 22/10/1992 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 D & S MARINE AND LEISURE LIMITED?

toggle

D & S MARINE AND LEISURE LIMITED is currently Liquidation. It was registered on 22/10/1992 .

Where is D & S MARINE AND LEISURE LIMITED located?

toggle

D & S MARINE AND LEISURE LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does D & S MARINE AND LEISURE LIMITED do?

toggle

D & S MARINE AND LEISURE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for D & S MARINE AND LEISURE LIMITED?

toggle

The latest filing was on 18/09/2025: Declaration of solvency.