Background WavePink WaveYellow Wave

RANK LEISURE MACHINE SERVICES LIMITED (00657720)

RANK LEISURE MACHINE SERVICES LIMITED (00657720) is an active UK company. incorporated on 28 April 1960. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RANK LEISURE MACHINE SERVICES LIMITED has been registered for 65 years. Current directors include HARRIS, Richard David.

Company Number
00657720
Status
active
Type
ltd
Incorporated
28 April 1960
Age
65 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HARRIS, Richard David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANK LEISURE MACHINE SERVICES LIMITED

RANK LEISURE MACHINE SERVICES LIMITED is an active company incorporated on 28 April 1960 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RANK LEISURE MACHINE SERVICES LIMITED was registered 65 years ago.(SIC: 93290)

Status

active

Active since 65 years ago

Company No

00657720

LTD Company

Age

65 Years

Incorporated 28 April 1960

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ASSOCIATED LEISURE LIMITED
From: 15 August 1989To: 17 December 1996
ASSOCIATED LEISURE HIRE LIMITED
From: 21 October 1985To: 15 August 1989
ASSOCIATED LEISURE HIRE (LONDON) LIMITED
From: 31 December 1981To: 21 October 1985
PHONOGRAPHIC HIRE LIMITED
From: 28 April 1960To: 31 December 1981
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 28 April 1960To: 12 June 2017
Timeline

20 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Apr 60
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 14
Director Left
May 14
Capital Update
Apr 17
Owner Exit
Jul 17
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 31 Aug 2022

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 24 Oct 2006
Resigned 09 May 2008

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed N/A
Resigned 28 May 1993

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 18 Dec 2000
Resigned 24 Oct 2006

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed 28 May 1993
Resigned 07 Jan 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 07 Jan 1998
Resigned 18 Dec 2000

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 15 Oct 1999
Resigned 11 May 2006

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 09 May 2008
Resigned 06 May 2014

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 09 May 2008

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 06 Oct 2003
Resigned 31 Oct 2005

FIRTH, Rodney Alexander

Resigned
Linksfield 15 Keats Avenue, DerbyDE23 7EE
Born March 1940
Director
Appointed N/A
Resigned 05 Oct 1992

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

FROST, Alan Henry Alfred

Resigned
302 London Road, GuildfordGU4 7LB
Born January 1944
Director
Appointed 21 Jan 1994
Resigned 12 Oct 1994

GALLAGHER, Patrick James

Resigned
Thameside, Henley On ThamesRG9 2LJ
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2011

GARRETT, John Francis

Resigned
33 Howards Thicket, Gerrards CrossSL9 7NT
Born February 1945
Director
Appointed N/A
Resigned 02 Feb 1998

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 01 Nov 2006
Resigned 02 Jun 2008

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 05 Mar 2021
Resigned 31 Aug 2022

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2018

KELLY, John Michael

Resigned
Willow Bank Cottage, Saffron WaldenCB11 4QT
Born April 1947
Director
Appointed N/A
Resigned 03 Jul 1992

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 17 Dec 2018

PHILLIPS, Timothy John

Resigned
Wheathold Edge, TadleyRG26 5SA
Born December 1946
Director
Appointed 26 Feb 1998
Resigned 31 Oct 2000

PICKERSGILL, John Barry

Resigned
Vale House, Bourne EndSL8 5NG
Born February 1945
Director
Appointed 04 Feb 1998
Resigned 15 Oct 1999

PICKERSGILL, John Barry

Resigned
Vale House, Bourne EndSL8 5NG
Born February 1945
Director
Appointed 10 Aug 1992
Resigned 01 May 1996

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 29 Mar 2019

PLOMGREN, Erland Hugo Anthony

Resigned
Winsors Cottage, Nr BridgwaterTA5 1RY
Born August 1941
Director
Appointed 01 May 1996
Resigned 30 Apr 2000

VAUGHAN, David Frank

Resigned
3 The Hemmings, BerkhamstedHP4 3NY
Born September 1942
Director
Appointed 01 May 1996
Resigned 26 Feb 1998

WALCOTT, David

Resigned
11 Corsell House,, BrentfordTW8 8EE
Born November 1964
Director
Appointed 31 Oct 2000
Resigned 31 Oct 2006

WHITTAKER, James

Resigned
Lane House Ashbrook Lane, HitchinSG4 7PB
Born October 1938
Director
Appointed N/A
Resigned 26 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Stafferton Way, MaidenheadSL6 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

225

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
SH20SH20
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Auditors Resignation Company
18 November 2010
AUDAUD
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
28 March 2009
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
15 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
6 January 2004
288cChange of Particulars
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
3 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
17 April 2002
363aAnnual Return
Legacy
12 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363aAnnual Return
Legacy
6 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288cChange of Particulars
Legacy
10 May 1998
363aAnnual Return
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
21 January 1997
288cChange of Particulars
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
26 May 1996
288288
Legacy
15 May 1996
288288
Legacy
19 April 1996
363x363x
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
11 May 1995
225(1)225(1)
Legacy
9 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
25 April 1994
363x363x
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
8 April 1993
363x363x
Legacy
20 October 1992
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Resolution
13 August 1992
RESOLUTIONSResolutions
Miscellaneous
31 July 1992
MISCMISC
Legacy
21 July 1992
288288
Legacy
13 April 1992
363x363x
Legacy
10 March 1992
288288
Legacy
12 February 1992
88(2)R88(2)R
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
123Notice of Increase in Nominal Capital
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
24 October 1991
88(2)R88(2)R
Legacy
24 October 1991
123Notice of Increase in Nominal Capital
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
288288
Legacy
23 July 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
363x363x
Legacy
11 April 1991
287Change of Registered Office
Legacy
12 March 1991
288288
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
288288
Legacy
2 November 1990
288288
Legacy
30 August 1990
225(1)225(1)
Legacy
10 August 1990
363363
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
1 February 1990
288288
Legacy
23 January 1990
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
11 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
18 August 1989
363363
Certificate Change Of Name Company
14 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1989
288288
Legacy
14 April 1989
288288
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Legacy
23 August 1987
363363
Legacy
14 July 1987
287Change of Registered Office
Legacy
1 April 1987
288288
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
24 July 1986
363363
Accounts With Made Up Date
6 September 1980
AAAnnual Accounts
Accounts With Made Up Date
24 November 1975
AAAnnual Accounts
Miscellaneous
28 April 1960
MISCMISC
Incorporation Company
28 April 1960
NEWINCIncorporation