Background WavePink WaveYellow Wave

TRENTHAM LEISURE LTD. (03246990)

TRENTHAM LEISURE LTD. (03246990) is an active UK company. incorporated on 6 September 1996. with registered office in Trentham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. TRENTHAM LEISURE LTD. has been registered for 29 years. Current directors include KANAKIS, Rebecca, METCALF, Tom Oliver.

Company Number
03246990
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
Management Suite Trentham Estate, Trentham, ST4 8JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
KANAKIS, Rebecca, METCALF, Tom Oliver
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTHAM LEISURE LTD.

TRENTHAM LEISURE LTD. is an active company incorporated on 6 September 1996 with the registered office located in Trentham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. TRENTHAM LEISURE LTD. was registered 29 years ago.(SIC: 91030)

Status

active

Active since 29 years ago

Company No

03246990

LTD Company

Age

29 Years

Incorporated 6 September 1996

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

TRENTHAM PROPERTIES LIMITED
From: 6 September 1996To: 25 September 1996
Contact
Address

Management Suite Trentham Estate Stone Road Trentham, ST4 8JG,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 4 November 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 30 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 6 September 1996To: 30 October 2014
Timeline

37 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Mar 11
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Director Left
Dec 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Apr 21
Director Left
Jul 21
Loan Secured
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

INGLEBY NOMINEES LIMITED

Active
Two Snowhill, BirminghamB4 6WR
Corporate secretary
Appointed 07 Jan 2025

KANAKIS, Rebecca

Active
Berkeley Square, London, Greater LondonW1J 5AL
Born February 1980
Director
Appointed 04 Nov 2024

METCALF, Tom Oliver

Active
Berkeley Square, LondonW1J 5AL
Born July 1993
Director
Appointed 01 Nov 2024

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 24 Sept 1996
Resigned 01 Dec 1999

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Secretary
Appointed 01 Dec 2010
Resigned 06 May 2015

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Secretary
Appointed 01 Dec 1999
Resigned 20 Apr 2000

HAYWOOD, Timothy Paul

Resigned
Sir Stanley Clarke House, Quinton Business ParkB32 1AF
Secretary
Appointed 14 Apr 2003
Resigned 26 Nov 2010

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 20 Apr 2000
Resigned 14 Apr 2003

OTHERS INTERESTS LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee secretary
Appointed 06 Sept 1996
Resigned 24 Sept 1996

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 06 May 2015
Resigned 18 Nov 2024

ALLAN, Mark Christopher

Resigned
17 High Street, BirminghamB31 2UQ
Born April 1972
Director
Appointed 24 Nov 2016
Resigned 13 Apr 2020

BUDD, Alastair

Resigned
Longbridge, BirminghamB31 2TS
Born July 1969
Director
Appointed 15 Oct 2019
Resigned 01 Nov 2024

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed 24 Sept 1996
Resigned 23 Apr 2004

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 24 Sept 1996
Resigned 01 Dec 1999

GLOSSOP, Charles Compton Anthony

Resigned
Sir Stanley Clarke House, Quinton Business ParkB32 1AF
Born November 1941
Director
Appointed 24 Sept 1996
Resigned 22 Mar 2011

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 08 Aug 2019
Resigned 31 Mar 2022

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Born June 1963
Director
Appointed 14 Apr 2003
Resigned 16 Oct 2003

HERBERT, Michael Wynspeare

Resigned
17 High Street, BirminghamB31 2UQ
Born August 1955
Director
Appointed 25 Sept 1996
Resigned 30 Sept 2019

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 30 Jul 2021

LOWTHER, John

Resigned
Cornerstone, YelvestoftNN6 6LS
Born March 1953
Director
Appointed 01 Jul 2003
Resigned 17 Oct 2008

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 24 Jan 2000
Resigned 30 Nov 2016

REDFERN, Simon Anthony

Resigned
17 High Street, BirminghamB31 2UQ
Born December 1975
Director
Appointed 15 Oct 2019
Resigned 30 Apr 2021

REITZ, Thomas

Resigned
Schubertstrasse 45, 6501 Stadecken
Born April 1956
Director
Appointed 16 Oct 2003
Resigned 30 Sept 2014

REITZ, Wilhelm Joseph Johann

Resigned
Farnweg, Oppenau77728
Born August 1930
Director
Appointed 24 Sept 1996
Resigned 30 Sept 2014

SAMBHI, Sarwjit

Resigned
Trentham Estate, TrenthamST4 8JG
Born July 1969
Director
Appointed 31 Mar 2022
Resigned 04 Nov 2024

TALBOT, Brian

Resigned
"The Beeches" 6 Highfield Court, NewcastleST5 3LT
Born September 1941
Director
Appointed 24 Sept 1996
Resigned 31 Oct 2002

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 06 May 2015
Resigned 26 Oct 2015

TURTON, Derick

Resigned
The Beeches Close Lane, Stoke On TrentST7 2TZ
Born September 1947
Director
Appointed 24 Sept 1996
Resigned 31 Oct 2002

WOOD, Rupert Timothy

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1973
Director
Appointed 28 Aug 2018
Resigned 31 Jul 2019

OFFSHELF LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee director
Appointed 06 Sept 1996
Resigned 24 Sept 1996

Persons with significant control

1

One Devon Way, BirminghamB31 2TS

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

182

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
20 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2021
AAAnnual Accounts
Legacy
18 August 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Legacy
18 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Memorandum Articles
10 August 2016
MAMA
Resolution
10 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 May 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Legacy
16 December 2011
MG02MG02
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Memorandum Articles
16 June 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
29 July 2005
287Change of Registered Office
Legacy
4 February 2005
363aAnnual Return
Legacy
4 February 2005
288cChange of Particulars
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Auditors Resignation Company
12 July 2001
AUDAUD
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
16 January 2001
288cChange of Particulars
Legacy
3 October 2000
363aAnnual Return
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
6 July 1998
288cChange of Particulars
Legacy
6 July 1998
288cChange of Particulars
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
6 January 1998
288cChange of Particulars
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
88(2)R88(2)R
Legacy
11 October 1996
123Notice of Increase in Nominal Capital
Legacy
4 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Memorandum Articles
2 October 1996
MEM/ARTSMEM/ARTS
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
27 September 1996
288288
Legacy
27 September 1996
287Change of Registered Office
Legacy
26 September 1996
287Change of Registered Office
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
26 September 1996
88(2)R88(2)R
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 September 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 1996
RESOLUTIONSResolutions
Incorporation Company
6 September 1996
NEWINCIncorporation