Background WavePink WaveYellow Wave

KNITSLEY MILL LEISURE LIMITED (03276862)

KNITSLEY MILL LEISURE LIMITED (03276862) is an active UK company. incorporated on 12 November 1996. with registered office in Consett. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KNITSLEY MILL LEISURE LIMITED has been registered for 29 years. Current directors include SMITH, Gregory Rippon, SMITH, Lydia Elizabeth, SMITH, Susan Elizabeth.

Company Number
03276862
Status
active
Type
ltd
Incorporated
12 November 1996
Age
29 years
Address
54 Seagent Place, Consett, DH8 0TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SMITH, Gregory Rippon, SMITH, Lydia Elizabeth, SMITH, Susan Elizabeth
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNITSLEY MILL LEISURE LIMITED

KNITSLEY MILL LEISURE LIMITED is an active company incorporated on 12 November 1996 with the registered office located in Consett. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KNITSLEY MILL LEISURE LIMITED was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03276862

LTD Company

Age

29 Years

Incorporated 12 November 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

54 Seagent Place Consett, DH8 0TR,

Previous Addresses

54 Seagent Place Seagent Place Consett Co Durham DH8 0TR England
From: 23 May 2023To: 10 November 2023
21 Sherburn Terrace Sherburn Terrace Consett County Durham DH8 6nd
From: 3 December 2014To: 23 May 2023
Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY
From: 21 November 2013To: 3 December 2014
, Heatherlea, Outputs Lane, Knitsley, Consett, County Durham, DH8 9ET
From: 12 November 1996To: 21 November 2013
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Mar 14
Director Joined
Nov 16
Director Joined
Aug 18
Owner Exit
Jul 23
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Susan Elizabeth

Active
Seagent Place, ConsettDH8 0TR
Secretary
Appointed 01 Jan 2007

SMITH, Gregory Rippon

Active
Seagent Place, ConsettDH8 0TR
Born April 1982
Director
Appointed 01 Jan 2007

SMITH, Lydia Elizabeth

Active
Seagent Place, ConsettDH8 0TR
Born March 1985
Director
Appointed 01 Aug 2018

SMITH, Susan Elizabeth

Active
Seagent Place, ConsettDH8 0TR
Born July 1953
Director
Appointed 23 May 2003

SMITH, Gregory

Resigned
Heatherlea, ConsettDH8 9ET
Secretary
Appointed 23 May 2003
Resigned 01 Jan 2007

SMITH, Lesley Ripon

Resigned
Heather Lea, ConsettDH8 9EJ
Secretary
Appointed 12 Nov 1996
Resigned 23 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Nov 1996
Resigned 12 Nov 1996

SMITH, Lesley Ripon

Resigned
Heather Lea, ConsettDH8 9EJ
Born December 1954
Director
Appointed 12 Nov 1996
Resigned 23 May 2003

SMITH, Leslie Rippon

Resigned
Seagent Place, ConsettDH8 0TR
Born December 1954
Director
Appointed 13 Nov 2016
Resigned 19 Nov 2025

TURNBULL, Alexander John

Resigned
1 Streetgate Park, Newcastle Upon TyneNE16 5LD
Born February 1956
Director
Appointed 12 Nov 1996
Resigned 28 Nov 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 1996
Resigned 12 Nov 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Leslie Rippon Smith

Ceased
Seagent Place, ConsettDH8 0TR
Born December 1954

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 01 Jul 2023

Mrs Susan Elizabeth Smith

Active
Seagent Place, ConsettDH8 0TR
Born July 1953

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Mr Gregory Rippon Smith

Active
Seagent Place, ConsettDH8 0TR
Born April 1982

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
24 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 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
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
18 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
7 February 2000
88(2)R88(2)R
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Incorporation Company
12 November 1996
NEWINCIncorporation