Background WavePink WaveYellow Wave

ELVINGTON LEISURE LIMITED (03968371)

ELVINGTON LEISURE LIMITED (03968371) is an active UK company. incorporated on 10 April 2000. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ELVINGTON LEISURE LIMITED has been registered for 25 years. Current directors include HUDSON, John Christopher.

Company Number
03968371
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
Halifax Way Pocklington Industrial Estate, York, YO42 1NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HUDSON, John Christopher
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVINGTON LEISURE LIMITED

ELVINGTON LEISURE LIMITED is an active company incorporated on 10 April 2000 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ELVINGTON LEISURE LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

03968371

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

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

Halifax Way Pocklington Industrial Estate Pocklington York, YO42 1NP,

Previous Addresses

the Chocolate Works C/O Philip Ashworth & Co Bishopthorpe Road York YO24 1DU England
From: 10 April 2000To: 20 January 2010
Timeline

3 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Apr 10
Director Left
Apr 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Secretary
Appointed 10 Apr 2000

HUDSON, John Christopher

Active
Pocklington Industrial Estate, YorkYO42 1NP
Born March 1949
Director
Appointed 01 Mar 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

CASSELLS, Thomas William

Resigned
Villa Farm Cottage, YorkYO26 9TD
Born January 1955
Director
Appointed 11 Apr 2000
Resigned 01 Dec 2006

COTHLIFF, Kenneth Barrett

Resigned
25 Church Crescent, LeedsLS19 7SD
Born August 1944
Director
Appointed 24 Apr 2000
Resigned 01 Dec 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
190190
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation