HARIAN LEISURE (WOODBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

HARIAN LEISURE (WOODBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06992924

Incorporation date

17/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8-10 Falcon Street, Ipswich IP1 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon23/02/2026
Certificate of change of name
dot icon21/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon04/04/2025
Micro company accounts made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
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 Tony John Kirby as a director 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
Registered office address changed from Unit 81 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Unit 8-10 Falcon Street Ipswich IP1 1SL on 2024-09-04
dot icon04/09/2024
Appointment of Mr Ian Fountain as a secretary on 2024-09-03
dot icon27/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon21/04/2023
Micro company accounts made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon11/03/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon24/07/2017
Notification of Tony John Kirby as a person with significant control on 2016-04-06
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon17/07/2014
Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Unit 81 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2014-07-17
dot icon15/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/04/2014
Appointment of Mr Tony John Kirby as a director
dot icon03/04/2014
Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE England on 2014-04-03
dot icon03/04/2014
Termination of appointment of Michael Butcher as a secretary
dot icon03/04/2014
Termination of appointment of Michael Butcher as a director
dot icon04/02/2014
Appointment of Mr Michael Butcher as a director
dot icon04/02/2014
Termination of appointment of David Meers as a director
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr David Peter Meers on 2012-08-01
dot icon29/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Michael
Director
01/01/2014 - 03/04/2014
14
Kirby, Tony John
Director
03/04/2014 - 03/09/2024
11
Butcher, Michael
Secretary
17/08/2009 - 03/04/2014
33
Meers, David Peter
Director
17/08/2009 - 01/01/2014
3
Thankachan, Binumon
Director
03/09/2024 - Present
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARIAN LEISURE (WOODBRIDGE) LIMITED

HARIAN LEISURE (WOODBRIDGE) LIMITED is an(a) Active company incorporated on 17/08/2009 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HARIAN LEISURE (WOODBRIDGE) LIMITED?

toggle

HARIAN LEISURE (WOODBRIDGE) LIMITED is currently Active. It was registered on 17/08/2009 .

Where is HARIAN LEISURE (WOODBRIDGE) LIMITED located?

toggle

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

What does HARIAN LEISURE (WOODBRIDGE) LIMITED do?

toggle

HARIAN LEISURE (WOODBRIDGE) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for HARIAN LEISURE (WOODBRIDGE) LIMITED?

toggle

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