Background WavePink WaveYellow Wave

ABC LEISURE GROUP LIMITED (02860394)

ABC LEISURE GROUP LIMITED (02860394) is an active UK company. incorporated on 8 October 1993. with registered office in Worcestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (30120) and 1 other business activities. ABC LEISURE GROUP LIMITED has been registered for 32 years. Current directors include BOATMAN, Alan, BODDICE, Stephen, FRANCE, Leigh and 5 others.

Company Number
02860394
Status
active
Type
ltd
Incorporated
8 October 1993
Age
32 years
Address
Scarfield Wharf, Worcestershire, B48 7SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
BOATMAN, Alan, BODDICE, Stephen, FRANCE, Leigh, HADLEY, Haley, HELPS, Edward John, LEWIS, Daniel William, ONENS, Carl Robert, THRELFALL, Kevin Patrick
SIC Codes
30120, 55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC LEISURE GROUP LIMITED

ABC LEISURE GROUP LIMITED is an active company incorporated on 8 October 1993 with the registered office located in Worcestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120) and 1 other business activity. ABC LEISURE GROUP LIMITED was registered 32 years ago.(SIC: 30120, 55209)

Status

active

Active since 32 years ago

Company No

02860394

LTD Company

Age

32 Years

Incorporated 8 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ALVECHURCH BOAT CENTRES LIMITED
From: 8 December 1993To: 10 April 2007
NEW DEED LIMITED
From: 8 October 1993To: 8 December 1993
Contact
Address

Scarfield Wharf Alvechurch Worcestershire, B48 7SQ,

Timeline

34 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Apr 21
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

HELPS, Edward John

Active
Scarfield Wharf, WorcestershireB48 7SQ
Secretary
Appointed 21 Oct 2022

BOATMAN, Alan

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born February 1962
Director
Appointed 01 Jun 2022

BODDICE, Stephen

Active
Alvechurch, WorcestershireB48 7SQ
Born October 1951
Director
Appointed 19 Nov 1993

FRANCE, Leigh

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born June 1974
Director
Appointed 01 Jun 2022

HADLEY, Haley

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born November 1975
Director
Appointed 01 Jun 2022

HELPS, Edward John

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born May 1953
Director
Appointed 15 Dec 1999

LEWIS, Daniel William

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born March 1983
Director
Appointed 07 Oct 2024

ONENS, Carl Robert

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born September 1971
Director
Appointed 01 Jan 2007

THRELFALL, Kevin Patrick

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born September 1948
Director
Appointed 30 Nov 1993

ARRAND, David Robert

Resigned
1 Walkers Way, BirminghamB46 3DA
Secretary
Appointed 17 Jan 2001
Resigned 11 Feb 2011

BODDICE, Stephen

Resigned
Churchill Old Farm, KidderminsterDY10 3LZ
Secretary
Appointed 19 Nov 1993
Resigned 17 Jan 2001

MITCHELL, Samantha

Resigned
Scarfield Wharf, WorcestershireB48 7SQ
Secretary
Appointed 29 Jan 2015
Resigned 21 Oct 2022

ONENS, Carl Robert

Resigned
Scarfield Wharf, WorcestershireB48 7SQ
Secretary
Appointed 11 Feb 2011
Resigned 28 Jan 2015

WILKINSON, Julie

Resigned
48 Ryan Avenue, WolverhamptonWV11 2QQ
Secretary
Appointed 15 Nov 1993
Resigned 19 Nov 1993

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 08 Oct 1993
Resigned 15 Nov 1993

ARRAND, David Robert

Resigned
12 Wheatley Grange, BirminghamB46 3LZ
Born October 1952
Director
Appointed 15 Dec 1999
Resigned 01 Jan 2007

DAVIES, Christopher Joseph

Resigned
Beobridge Manor Farm, WolverhamptonWV5 7AQ
Born August 1946
Director
Appointed 19 Nov 1993
Resigned 20 Oct 2004

HODGKISS, James David

Resigned
Scarfield Wharf, WorcestershireB48 7SQ
Born June 1975
Director
Appointed 21 Jun 2023
Resigned 26 Jan 2024

LOCKETT-SMITH, David

Resigned
Ridge House, WolverhamptonWV6 7HD
Born May 1946
Director
Appointed 15 Nov 1993
Resigned 30 Nov 1993

TURNER, David Richmond

Resigned
Woodhouse Farm, Much WenlockTF13 6NZ
Born January 1954
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2008

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 08 Oct 1993
Resigned 15 Nov 1993

Persons with significant control

4

3 Active
1 Ceased

Mr Stephen Boddice

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018

Mr Edward John Helps

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018

Mr Kevin Patrick Threlfall

Active
Scarfield Wharf, WorcestershireB48 7SQ
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018

Mr Edwards Helps

Ceased
Scarfield Wharf, WorcestershireB48 7SQ
Born May 1953

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Memorandum Articles
5 May 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
5 May 2022
RP04CS01RP04CS01
Resolution
5 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 June 2017
AAAnnual Accounts
Confirmation Statement
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Medium
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
13 August 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 October 2008
363aAnnual Return
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 August 2008
AAAnnual Accounts
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
88(2)R88(2)R
Legacy
15 July 2005
287Change of Registered Office
Accounts With Accounts Type Medium
25 April 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 June 2004
AAAnnual Accounts
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
88(2)R88(2)R
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
15 April 1996
88(2)R88(2)R
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
88(2)Return of Allotment of Shares
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
123Notice of Increase in Nominal Capital
Legacy
25 January 1994
288288
Legacy
9 January 1994
224224
Legacy
9 January 1994
287Change of Registered Office
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Incorporation Company
8 October 1993
NEWINCIncorporation