DIRECT LEISURE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

DIRECT LEISURE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01097551

Incorporation date

21/02/1973

Size

Medium

Contacts

Registered address

Registered address

Occupation Lane, Gonerby Moor, Grantham, Lincolnshire NG32 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon12/05/2025
Accounts for a medium company made up to 2024-09-30
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon09/05/2024
Full accounts made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon13/07/2023
Satisfaction of charge 2 in full
dot icon13/07/2023
Satisfaction of charge 3 in full
dot icon13/07/2023
Satisfaction of charge 010975510004 in full
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon28/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon10/01/2022
Notification of Dls Holdings (Grantham) Limited as a person with significant control on 2021-11-30
dot icon21/12/2021
Cessation of Ian Andrew Partridge as a person with significant control on 2021-11-30
dot icon21/12/2021
Cessation of George William Livingston Brewis as a person with significant control on 2021-11-30
dot icon21/12/2021
Cessation of Helen Louise Partridge as a person with significant control on 2021-11-30
dot icon21/12/2021
Cessation of Stuart Michael Montague as a person with significant control on 2021-11-30
dot icon06/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/04/2021
Second filing of Confirmation Statement dated 2021-01-18
dot icon23/04/2021
Change of details for Mr Ian Andrew Partridge as a person with significant control on 2021-04-23
dot icon11/03/2021
Notification of Stuart Michael Montague as a person with significant control on 2020-11-09
dot icon11/03/2021
Cessation of Stuart Michael Montague as a person with significant control on 2021-03-11
dot icon09/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon09/03/2021
Notification of Stuart Michael Montague as a person with significant control on 2020-11-05
dot icon09/03/2021
Notification of Helen Louise Partridge as a person with significant control on 2016-05-21
dot icon29/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon17/03/2020
Registration of charge 010975510004, created on 2020-03-11
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon29/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon01/06/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon10/05/2017
Second filing of Confirmation Statement dated 18/01/2017
dot icon25/01/2017
18/01/17 Statement of Capital gbp 403
dot icon30/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon15/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon21/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon09/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr George William Livingston Brewis on 2012-01-02
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Particulars of variation of rights attached to shares
dot icon10/03/2011
Change of share class name or designation
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Statement of company's objects
dot icon31/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for George William Livingston Brewis on 2010-01-18
dot icon18/01/2010
Director's details changed for Ian Andrew Partridge on 2010-01-18
dot icon18/01/2010
Secretary's details changed for George William Livingston Brewis on 2010-01-18
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 18/01/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2008
Return made up to 18/01/08; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2007
Return made up to 18/01/07; full list of members
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon07/10/2006
Particulars of mortgage/charge
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Ad 20/04/05--------- £ si 3@1=3
dot icon31/01/2006
Return made up to 18/01/06; full list of members
dot icon30/01/2006
£ nc 400/403 20/04/05
dot icon22/08/2005
Nc inc already adjusted 21/06/05
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Nc inc already adjusted 21/05/04
dot icon22/08/2005
Resolutions
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/04/2005
Return made up to 18/01/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-09-30
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon23/01/2004
Return made up to 18/01/04; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2002-09-30
dot icon25/01/2003
Return made up to 18/01/03; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2001-09-30
dot icon09/01/2002
Return made up to 18/01/02; full list of members
dot icon24/12/2001
Director resigned
dot icon09/05/2001
Accounts for a small company made up to 2000-09-30
dot icon17/01/2001
Return made up to 18/01/01; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-09-30
dot icon09/02/2000
Return made up to 18/01/00; full list of members
dot icon30/09/1999
New director appointed
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Return made up to 18/01/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-09-30
dot icon06/10/1998
Registered office changed on 06/10/98 from: swingbridge road grantham lincs NG31 7XT
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon05/02/1998
Return made up to 18/01/98; no change of members
dot icon21/01/1997
Full accounts made up to 1996-09-30
dot icon21/01/1997
Return made up to 18/01/97; no change of members
dot icon28/01/1996
Director resigned
dot icon24/01/1996
Full accounts made up to 1995-09-30
dot icon24/01/1996
Return made up to 18/01/96; full list of members
dot icon30/01/1995
Full accounts made up to 1994-09-30
dot icon30/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon06/02/1994
Full accounts made up to 1993-09-30
dot icon06/02/1994
Return made up to 18/01/94; no change of members
dot icon25/01/1994
New director appointed
dot icon03/02/1993
Full accounts made up to 1992-09-30
dot icon03/02/1993
Return made up to 18/01/93; full list of members
dot icon11/12/1992
Director resigned
dot icon04/02/1992
Full accounts made up to 1991-09-30
dot icon21/01/1992
Return made up to 18/01/92; no change of members
dot icon05/02/1991
Full accounts made up to 1990-09-30
dot icon05/02/1991
Return made up to 18/01/91; no change of members
dot icon07/02/1990
Full accounts made up to 1989-09-30
dot icon07/02/1990
Return made up to 18/01/90; full list of members
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Registered office changed on 07/06/89 from: spring gardens london rd grantham lincs NG31 6JP
dot icon14/02/1989
Full accounts made up to 1988-09-30
dot icon02/02/1989
Return made up to 18/01/89; full list of members
dot icon22/02/1988
Full accounts made up to 1987-09-30
dot icon22/02/1988
Return made up to 28/01/88; full list of members
dot icon17/02/1987
Full accounts made up to 1986-09-30
dot icon17/02/1987
Return made up to 10/02/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

56
2023
change arrow icon+57.57 % *

* during past year

Cash in Bank

£3,837,843.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
9.84M
-
0.00
3.78M
-
2022
55
10.87M
-
9.62M
2.44M
-
2023
56
12.30M
-
10.71M
3.84M
-
2023
56
12.30M
-
10.71M
3.84M
-

Employees

2023

Employees

56 Ascended2 % *

Net Assets(GBP)

12.30M £Ascended13.19 % *

Total Assets(GBP)

-

Turnover(GBP)

10.71M £Ascended11.30 % *

Cash in Bank(GBP)

3.84M £Ascended57.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewis, George William Livingston
Director
01/10/1999 - Present
14
Partridge, Ian Andrew
Director
01/06/2004 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About DIRECT LEISURE SUPPLIES LIMITED

DIRECT LEISURE SUPPLIES LIMITED is an(a) Active company incorporated on 21/02/1973 with the registered office located at Occupation Lane, Gonerby Moor, Grantham, Lincolnshire NG32 2BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT LEISURE SUPPLIES LIMITED?

toggle

DIRECT LEISURE SUPPLIES LIMITED is currently Active. It was registered on 21/02/1973 .

Where is DIRECT LEISURE SUPPLIES LIMITED located?

toggle

DIRECT LEISURE SUPPLIES LIMITED is registered at Occupation Lane, Gonerby Moor, Grantham, Lincolnshire NG32 2BP.

What does DIRECT LEISURE SUPPLIES LIMITED do?

toggle

DIRECT LEISURE SUPPLIES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does DIRECT LEISURE SUPPLIES LIMITED have?

toggle

DIRECT LEISURE SUPPLIES LIMITED had 56 employees in 2023.

What is the latest filing for DIRECT LEISURE SUPPLIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-18 with no updates.