HARIAN LEISURE (IPSWICH) LTD.

Register to unlock more data on OkredoRegister

HARIAN LEISURE (IPSWICH) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029148

Incorporation date

06/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8-10 Falcon Street, Ipswich IP1 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon23/02/2026
Certificate of change of name
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon05/09/2024
Previous accounting period shortened from 2024-11-30 to 2024-07-31
dot icon04/09/2024
Cessation of David James Kirby as a person with significant control on 2024-09-03
dot icon04/09/2024
Cessation of Sandra Jane Kirby as a person with significant control on 2024-09-03
dot icon04/09/2024
Cessation of Tony John Kirby as a person with significant control on 2024-09-03
dot icon04/09/2024
Termination of appointment of Sandra Jane Kirby as a director on 2024-09-03
dot icon04/09/2024
Termination of appointment of Tony John Kirby as a director on 2024-09-03
dot icon04/09/2024
Termination of appointment of Sandra Jane Kirby as a secretary on 2024-09-03
dot icon04/09/2024
Notification of Smart Bar Enterprises Ltd as a person with significant control on 2024-09-03
dot icon04/09/2024
Appointment of Mr Binumon Thankachan as a director on 2024-09-03
dot icon04/09/2024
Appointment of Ms Shirley Anne Spicer as a director on 2024-09-03
dot icon04/09/2024
Appointment of Mr Ian Fountain as a secretary on 2024-09-03
dot icon04/09/2024
Registered office address changed from John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL to Unit 8-10 Falcon Street Ipswich IP1 1SL on 2024-09-04
dot icon04/09/2024
Termination of appointment of David James Kirby as a director on 2024-09-03
dot icon09/04/2024
Confirmation statement made on 2024-02-28 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/10/2023
Current accounting period extended from 2023-09-30 to 2023-11-30
dot icon05/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon27/01/2018
Change of details for Mr David James Kirby as a person with significant control on 2018-01-05
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Resolutions
dot icon11/06/2014
Termination of appointment of a secretary
dot icon10/06/2014
Appointment of Mrs Sandra Jane Kirby as a director
dot icon10/06/2014
Appointment of Mr David James Kirby as a director
dot icon10/06/2014
Appointment of Mrs Sandra Jane Kirby as a secretary
dot icon10/06/2014
Termination of appointment of Robert Mayhew as a director
dot icon10/06/2014
Termination of appointment of Cyril Hall as a director
dot icon10/06/2014
Termination of appointment of Michael Butcher as a secretary
dot icon09/06/2014
Appointment of Mr Tony John Kirby as a director
dot icon09/06/2014
Registered office address changed from 21 California Woodbridge Suffolk IP12 4DE on 2014-06-09
dot icon23/05/2014
Termination of appointment of Christiane Niss as a director
dot icon10/03/2014
Annual return made up to 2014-02-28
dot icon07/02/2014
Director's details changed for Miss Christiane Niss on 2014-01-17
dot icon04/02/2014
Termination of appointment of Andrew Hitching as a director
dot icon20/01/2014
Director's details changed for Mr Andrew Hitching on 2014-01-17
dot icon18/01/2014
Appointment of Miss Christiane Niss as a director
dot icon18/01/2014
Appointment of Mr Andrew Hitching as a director
dot icon17/01/2014
Director's details changed
dot icon22/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon18/12/2013
Termination of appointment of Malcolm Ford as a director
dot icon14/12/2013
Termination of appointment of Barry Welham as a director
dot icon13/12/2013
Termination of appointment of Martin Moore as a director
dot icon18/06/2013
Appointment of Mr Martin Stuart Moore as a director
dot icon18/06/2013
Termination of appointment of Stephen Nicholls as a director
dot icon06/03/2013
Annual return made up to 2013-02-28
dot icon05/03/2013
Director's details changed for Mr Barry Edward Welham on 2012-08-01
dot icon05/03/2013
Director's details changed for Mr Stephen Paul Nicholls on 2012-08-01
dot icon05/03/2013
Director's details changed for Mr Robert Philip Mayhew on 2012-08-01
dot icon05/03/2013
Director's details changed for Mr Cyril Godfrey Hall on 2012-08-01
dot icon05/03/2013
Director's details changed for Malcolm Ford on 2012-08-01
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Termination of appointment of Thomas Mcconnell as a director
dot icon29/03/2012
Appointment of Mr Barry Edward Welham as a director
dot icon21/03/2012
Appointment of Mr Thomas Michael Mcconnell as a director
dot icon05/03/2012
Annual return made up to 2012-02-28
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Termination of appointment of James Muir as a director
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Director's details changed for Malcolm Ford on 2010-12-07
dot icon05/10/2010
Appointment of Mr Robert Philip Mayhew as a director
dot icon20/09/2010
Termination of appointment of David Meers as a director
dot icon23/03/2010
Termination of appointment of Richard Back as a director
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/11/2009
Termination of appointment of Steve Hardwicke as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Director appointed mr stephen paul nicholls
dot icon01/06/2009
Appointment terminated director daniel smith
dot icon01/06/2009
Director appointed mr richard back
dot icon13/04/2009
Director's change of particulars / steve hardwicke / 13/04/2009
dot icon06/04/2009
Director appointed mr daniel smith
dot icon06/04/2009
Director appointed mr david peter meers
dot icon06/04/2009
Director appointed mr steve hardwicke
dot icon06/04/2009
Appointment terminated director david meers
dot icon06/04/2009
Appointment terminated director roy gerard
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon25/02/2009
Appointment terminated director michael smith
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director gary sturman
dot icon29/08/2008
Director appointed mr roy william gerard
dot icon29/08/2008
Director appointed mr david peter meers
dot icon28/08/2008
Secretary's change of particulars / michael butcher / 14/08/2008
dot icon02/07/2008
Appointment terminated director david meers
dot icon04/04/2008
Return made up to 28/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Director resigned
dot icon28/03/2007
Return made up to 28/02/07; no change of members
dot icon28/03/2007
Secretary's particulars changed
dot icon26/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon16/03/2006
Return made up to 06/03/06; no change of members
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Secretary resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon13/12/2005
Director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Director resigned
dot icon04/03/2005
Return made up to 06/03/05; full list of members
dot icon24/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 06/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Registered office changed on 05/02/04 from: 16 neale street ipswich IP1 3JB
dot icon05/02/2004
New secretary appointed
dot icon22/01/2004
Return made up to 06/03/03; full list of members
dot icon20/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 16/02/02; full list of members
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director's particulars changed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon14/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/12/2001
Return made up to 06/03/01; change of members
dot icon12/10/2001
Ad 31/08/01--------- £ si 10@1=10 £ ic 61/71
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/11/2000
Director resigned
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
New director appointed
dot icon02/05/2000
Return made up to 06/03/00; no change of members
dot icon02/05/2000
Return made up to 06/03/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/07/1998
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Return made up to 06/03/98; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/05/1997
Return made up to 06/03/97; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Return made up to 06/03/96; full list of members
dot icon03/11/1995
Resolutions
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon15/08/1995
Ad 18/07/95--------- £ si 58@1=58 £ ic 2/60
dot icon15/08/1995
Accounting reference date notified as 31/03
dot icon20/04/1995
Memorandum and Articles of Association
dot icon20/04/1995
Resolutions
dot icon09/03/1995
Secretary resigned
dot icon06/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

16
2023
change arrow icon-7.97 % *

* during past year

Cash in Bank

£341,096.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
235.93K
-
0.00
255.86K
-
2022
14
323.61K
-
0.00
370.62K
-
2023
16
366.85K
-
0.00
341.10K
-
2023
16
366.85K
-
0.00
341.10K
-

Employees

2023

Employees

16 Ascended14 % *

Net Assets(GBP)

366.85K £Ascended13.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.10K £Descended-7.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
12/04/2005 - 20/02/2009
-
Smith, Daniel
Director
26/03/2009 - 13/05/2009
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/1995 - 06/03/1995
99600
Mrs Sandra Jane Kirby
Director
09/06/2014 - 03/09/2024
4
Kirby, Tony John
Director
29/08/1995 - 03/10/2000
10

Persons with Significant Control

7
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 HARIAN LEISURE (IPSWICH) LTD.

HARIAN LEISURE (IPSWICH) LTD. is an(a) Active company incorporated on 06/03/1995 with the registered office located at Unit 8-10 Falcon Street, Ipswich IP1 1SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of HARIAN LEISURE (IPSWICH) LTD.?

toggle

HARIAN LEISURE (IPSWICH) LTD. is currently Active. It was registered on 06/03/1995 .

Where is HARIAN LEISURE (IPSWICH) LTD. located?

toggle

HARIAN LEISURE (IPSWICH) LTD. is registered at Unit 8-10 Falcon Street, Ipswich IP1 1SL.

What does HARIAN LEISURE (IPSWICH) LTD. do?

toggle

HARIAN LEISURE (IPSWICH) LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does HARIAN LEISURE (IPSWICH) LTD. have?

toggle

HARIAN LEISURE (IPSWICH) LTD. had 16 employees in 2023.

What is the latest filing for HARIAN LEISURE (IPSWICH) LTD.?

toggle

The latest filing was on 23/02/2026: Certificate of change of name.