Background WavePink WaveYellow Wave

HENDY LEISURE LIMITED (03049265)

HENDY LEISURE LIMITED (03049265) is an active UK company. incorporated on 25 April 1995. with registered office in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENDY LEISURE LIMITED has been registered for 30 years. Current directors include HENDY, Paul Anthony, REAY, Martin Paul.

Company Number
03049265
Status
active
Type
ltd
Incorporated
25 April 1995
Age
30 years
Address
Hendy Group School Lane, Eastleigh, SO53 4DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENDY, Paul Anthony, REAY, Martin Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDY LEISURE LIMITED

HENDY LEISURE LIMITED is an active company incorporated on 25 April 1995 with the registered office located in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENDY LEISURE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03049265

LTD Company

Age

30 Years

Incorporated 25 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FUTUREOWNER LIMITED
From: 25 April 1995To: 25 May 1995
Contact
Address

Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh, SO53 4DG,

Previous Addresses

360 Shirley Road Shirley Southampton Hampshire SO15 3UF
From: 25 April 1995To: 27 May 2011
Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Mar 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Left
Jun 16
Loan Cleared
Jun 16
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HENDY, John

Active
School Lane, EastleighSO53 4DG
Secretary
Appointed 17 Oct 2024

HENDY, Paul Anthony

Active
School Lane, EastleighSO53 4DG
Born December 1967
Director
Appointed 25 Feb 2011

REAY, Martin Paul

Active
School Lane, EastleighSO53 4DG
Born August 1976
Director
Appointed 16 Sept 2025

MOIR, Colin

Resigned
School Lane, EastleighSO53 4DG
Secretary
Appointed 10 Nov 2000
Resigned 17 Oct 2024

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Secretary
Appointed 18 May 1995
Resigned 10 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1995
Resigned 18 May 1995

CUFF, John Herbert

Resigned
Little Merdon 38 Lakewood Road, EastleighSO53 1EW
Born January 1936
Director
Appointed 18 May 1995
Resigned 31 Dec 1995

FUDGE, Michael

Resigned
Salter Rise 14 Salter Road, PooleBH13 7RQ
Born February 1938
Director
Appointed 18 May 1995
Resigned 19 Apr 2001

HENDY, Brian Frederick

Resigned
School Lane, EastleighSO53 4DG
Born July 1946
Director
Appointed 18 May 1995
Resigned 03 Jun 2016

HENDY, Norman

Resigned
School Lane, EastleighSO53 4DG
Born November 1938
Director
Appointed 18 May 1995
Resigned 03 May 2016

JONES, Ian Russell

Resigned
17 Canford Cliffs Road, PooleBH13 7AG
Born June 1940
Director
Appointed 18 May 1995
Resigned 21 Dec 2002

MOIR, Colin

Resigned
School Lane, EastleighSO53 4DG
Born November 1954
Director
Appointed 02 May 2001
Resigned 30 Apr 2015

MORITZ, Jonathan Michael

Resigned
School Lane, EastleighSO53 4DG
Born October 1967
Director
Appointed 30 Apr 2015
Resigned 01 Sept 2025

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Born May 1955
Director
Appointed 18 May 1995
Resigned 10 Nov 2000

WOOLLEY, Frederick Lea

Resigned
Hook Wood, RomseySO51 9BY
Born February 1907
Director
Appointed 18 May 1995
Resigned 12 Apr 1996

WOOLLEY, Roy

Resigned
Hill Barn, ChichesterPO18 9JB
Born March 1915
Director
Appointed 18 May 1995
Resigned 24 Apr 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 1995
Resigned 18 May 1995

Persons with significant control

1

School Lane, EastleighSO53 4DG

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
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Auditors Resignation Company
30 December 2003
AUDAUD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
28 December 1995
224224
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
31 May 1995
288288
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
287Change of Registered Office
Incorporation Company
25 April 1995
NEWINCIncorporation