Background WavePink WaveYellow Wave

DRIFTERS LEISURE LIMITED (02972938)

DRIFTERS LEISURE LIMITED (02972938) is an active UK company. incorporated on 3 October 1994. with registered office in Alvechurch. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. DRIFTERS LEISURE LIMITED has been registered for 31 years. Current directors include ABBEY, William Byland, HADLEY, Haley, JONES, Leighton John and 2 others.

Company Number
02972938
Status
active
Type
ltd
Incorporated
3 October 1994
Age
31 years
Address
Scarfield Wharf, Alvechurch, B48 7SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
ABBEY, William Byland, HADLEY, Haley, JONES, Leighton John, LAWRENCE, Robert James, STEVENS, Nigel Francis Stewart
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFTERS LEISURE LIMITED

DRIFTERS LEISURE LIMITED is an active company incorporated on 3 October 1994 with the registered office located in Alvechurch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. DRIFTERS LEISURE LIMITED was registered 31 years ago.(SIC: 79909)

Status

active

Active since 31 years ago

Company No

02972938

LTD Company

Age

31 Years

Incorporated 3 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Scarfield Wharf Scarfield Hill Alvechurch, B48 7SQ,

Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Feb 11
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Dec 19
Director Joined
Aug 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

JONES, Leighton

Active
Scarfield Hill, AlvechurchB48 7SQ
Secretary
Appointed 01 Nov 2024

ABBEY, William Byland

Active
The Wharf, StaffordST19 9BG
Born August 1962
Director
Appointed 10 Jun 1998

HADLEY, Haley

Active
Scarfield Hill, AlvechurchB48 7SQ
Born November 1975
Director
Appointed 05 Jun 2018

JONES, Leighton John

Active
Scarfield Hill, AlvechurchB48 7SQ
Born June 1985
Director
Appointed 21 Jul 2021

LAWRENCE, Robert James

Active
Scarfield Hill, AlvechurchB48 7SQ
Born February 1962
Director
Appointed 12 Mar 2015

STEVENS, Nigel Francis Stewart

Active
The Wharf, Sowerby BridgeHX6 2AG
Born January 1949
Director
Appointed 03 Oct 1994

PARKER, Timothy Jonathan Nelson

Resigned
Trehurst 1a Plymouth Road, BirminghamB45 8JE
Secretary
Appointed 01 Nov 1999
Resigned 19 May 2004

STEVENS, Nigel Francis Stewart

Resigned
The Wharf, Sowerby BridgeHX6 2AG
Secretary
Appointed 19 May 2004
Resigned 01 Nov 2024

STEVENS, Nigel Francis Stewart

Resigned
Lumb House, Sowerby BridgeHX6 2AG
Secretary
Appointed 03 Oct 1994
Resigned 14 Oct 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Oct 1994
Resigned 03 Oct 1994

AMBROSE, Bryan Michael

Resigned
Yeomanry House 98 High Street, DaventryNN11 7HS
Born March 1949
Director
Appointed 03 Oct 1994
Resigned 20 Oct 2006

ASH, Sally Elizabeth

Resigned
Elder Gate, Milton KeynesMK9 1BB
Born August 1950
Director
Appointed 03 Mar 2004
Resigned 30 Jun 2014

BELL, Robert Hamilton

Resigned
4 Sunnyside Road, WorcesterWR1 1RL
Born July 1952
Director
Appointed 03 Oct 1994
Resigned 23 Feb 2005

CLIFF, Christopher Arthur

Resigned
16 Offley Road, SandbachCW11 9AY
Born June 1946
Director
Appointed 05 Oct 1994
Resigned 01 Jul 1999

EVANS, Robin Edward Rowlinson

Resigned
The Shielings, PrestwoodHP16 9DF
Born March 1954
Director
Appointed 01 Jul 1999
Resigned 03 Mar 2004

HELPS, Edward John

Resigned
Scarfield Hill, AlvechurchB48 7SQ
Born May 1953
Director
Appointed 01 Jul 1999
Resigned 05 Jun 2018

PARKER, Timothy Jonathan Nelson

Resigned
Trehurst 1a Plymouth Road, BirminghamB45 8JE
Born August 1949
Director
Appointed 03 Oct 1994
Resigned 20 Jan 2011

PEAKE, Alan David

Resigned
19 Goldthorne Avenue, CannockWS11 2LF
Born November 1933
Director
Appointed 03 Oct 1994
Resigned 22 Jun 1999

SIMPSON, Derek Anthony

Resigned
5 Valley View, LlangollenLL20 7BL
Born February 1933
Director
Appointed 26 Feb 2003
Resigned 07 Jul 2004

SIMPSON, Derek Anthony

Resigned
26 Broadway, NorthwichCW8 4LB
Born February 1933
Director
Appointed 03 Oct 1994
Resigned 25 Oct 2000

SIMPSON, Nigel Christopher

Resigned
79 Royle Street, NorthwichCW9 7AH
Born February 1966
Director
Appointed 25 Oct 2000
Resigned 26 Feb 2003

SMITHETT, Robin George

Resigned
Scarfield Hill, AlvechurchB48 7SQ
Born October 1947
Director
Appointed 23 Feb 2005
Resigned 15 Nov 2013

STOCKWELL, Michael Anthony Charles

Resigned
8 Marshfield Close, RedditchB98 8RW
Born September 1940
Director
Appointed 10 Jun 1998
Resigned 01 Jul 1999

VALDER, Ian David John

Resigned
23 Tekels Avenue, CamberleyGU15 2LA
Born February 1938
Director
Appointed 10 Jun 1998
Resigned 31 May 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Oct 1994
Resigned 05 Oct 1994

Persons with significant control

2

1 Active
1 Ceased

Abc Leisure Group Ltd

Active
Scarfield Hill, BirminghamB48 7SQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018

Mr Edwards Helps

Ceased
Scarfield Hill, AlvechurchB48 7SQ
Born May 1953

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 January 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Legacy
7 October 2008
190190
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
19 October 2000
AUDAUD
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
5 December 1999
287Change of Registered Office
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
88(2)R88(2)R
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
11 November 1994
224224
Legacy
11 November 1994
88(2)R88(2)R
Memorandum Articles
12 October 1994
MEM/ARTSMEM/ARTS
Resolution
12 October 1994
RESOLUTIONSResolutions
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
287Change of Registered Office
Incorporation Company
3 October 1994
NEWINCIncorporation