Background WavePink WaveYellow Wave

PENZANCE LEISURE LIMITED (04351391)

PENZANCE LEISURE LIMITED (04351391) is an active UK company. incorporated on 11 January 2002. with registered office in Chorley. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. PENZANCE LEISURE LIMITED has been registered for 24 years. Current directors include DUCK, Andrew Neil, VERMEER, Daniel Marinus Maria.

Company Number
04351391
Status
active
Type
ltd
Incorporated
11 January 2002
Age
24 years
Address
The Stables Duxbury Park, Chorley, PR7 4AT
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
DUCK, Andrew Neil, VERMEER, Daniel Marinus Maria
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENZANCE LEISURE LIMITED

PENZANCE LEISURE LIMITED is an active company incorporated on 11 January 2002 with the registered office located in Chorley. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. PENZANCE LEISURE LIMITED was registered 24 years ago.(SIC: 84110)

Status

active

Active since 24 years ago

Company No

04351391

LTD Company

Age

24 Years

Incorporated 11 January 2002

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 27 June 2025 (9 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

The Stables Duxbury Park Duxbury Hall Road Chorley, PR7 4AT,

Previous Addresses

Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire PR5 6BY
From: 11 January 2002To: 17 July 2019
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
May 12
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DUCK, Andrew Neil

Active
83-85 Hagley Road, BirminghamB16 8QG
Born November 1975
Director
Appointed 01 Mar 2021

VERMEER, Daniel Marinus Maria

Active
Duxbury Park, ChorleyPR7 4AT
Born February 1981
Director
Appointed 01 Oct 2024

BITHELL, Charles Peter

Resigned
82 Harpesford Avenue, Virginia WaterGU25 4RE
Secretary
Appointed 09 Jan 2004
Resigned 20 May 2004

BOOKER, Sarah Louise

Resigned
14 Greenacres Drive, GarstangPR3 1RQ
Secretary
Appointed 20 May 2004
Resigned 28 Mar 2007

BURNS, Norah Jane Jacinta

Resigned
78 Kilworth Drive, BoltonBL6 4RL
Secretary
Appointed 29 Mar 2007
Resigned 25 Jan 2008

EADIE, Douglas Young

Resigned
18 Chalfont Close, WarringtonWA4 5JT
Secretary
Appointed 11 Jan 2002
Resigned 12 Sept 2003

HUGHES CLARKE, Sarah Anne

Resigned
9 Broad Street, Stratford Upon AvonCV37 6HN
Secretary
Appointed 12 Sept 2003
Resigned 09 Jan 2004

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Secretary
Appointed 25 Jan 2008
Resigned 13 May 2008

SMITH, Carolyn

Resigned
Beacon View, WiganWN6 9AJ
Secretary
Appointed 13 May 2008
Resigned 21 Dec 2009

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 11 Jan 2002
Resigned 11 Jan 2002

BITHELL, Charles Peter

Resigned
The Hawthorns, WiganWN8 7EA
Born August 1968
Director
Appointed 04 Sept 2006
Resigned 22 Dec 2006

BLACK, Justin Dobell

Resigned
17 Forest Side, OxfordOX1 5LQ
Born August 1964
Director
Appointed 12 Apr 2005
Resigned 02 Dec 2005

BLACKMORE, Sydney Geraint

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1997
Director
Appointed 22 Nov 2023
Resigned 01 Oct 2024

BOOKER, Sarah Louise

Resigned
2 Shepherds Avenue, GarstangPR3 1TE
Born November 1972
Director
Appointed 29 Mar 2007
Resigned 21 Dec 2009

CAMPBELL, Scott Duncan

Resigned
6 Deane Close, WorcesterWR2 4QL
Born November 1974
Director
Appointed 22 Jan 2002
Resigned 24 Sept 2002

D'ALONZO, Fabio

Resigned
Cuerden Park, PrestonPR5 6BY
Born December 1976
Director
Appointed 21 Dec 2009
Resigned 25 Apr 2012

DAVIES, Mark Gordon

Resigned
16 Solent Place, EveshamWR11 6FB
Born December 1970
Director
Appointed 22 Jan 2002
Resigned 25 Jul 2003

HARDING, David John

Resigned
Beachs Drive, ChelmsfordCM1 2NJ
Born November 1980
Director
Appointed 25 Apr 2012
Resigned 01 Mar 2021

HARRIS, John David

Resigned
Parkwood House Cuerden Park, Bridge, PrestonPR5 6BY
Born July 1965
Director
Appointed 21 Dec 2009
Resigned 01 Jun 2010

HEWITT, Anthony William

Resigned
Alston Lane, PrestonPR3 3BN
Born January 1949
Director
Appointed 20 May 2004
Resigned 12 Apr 2005

HEWITT, Anthony William

Resigned
Alston Lane, PrestonPR3 3BN
Born January 1949
Director
Appointed 11 Jan 2002
Resigned 22 Jan 2002

HOLT, Andrew Guest

Resigned
Kempsey Lodge, KempseyWR5 3PR
Born January 1957
Director
Appointed 25 Nov 2003
Resigned 11 Mar 2005

HUGHES CLARKE, Sarah Anne

Resigned
9 Broad Street, Stratford Upon AvonCV37 6HN
Born November 1959
Director
Appointed 01 Sept 2003
Resigned 31 Aug 2006

JACKSON, Geoffrey Allan

Resigned
Cuerden Park, PrestonPR5 6BY
Born December 1954
Director
Appointed 01 Jun 2010
Resigned 01 Sept 2010

JAFFE, Michael Ian

Resigned
Bishopsgate, LondonEC2M 3AE
Born September 1964
Director
Appointed 01 Jul 2010
Resigned 09 Mar 2012

JONES, Sion Laurence

Resigned
Berkeley Drive, PrestonPR5 6BY
Born April 1974
Director
Appointed 01 Sept 2010
Resigned 04 Aug 2015

LIGHTFOOT, Jeremy

Resigned
33 Granville Road, SevenoaksTN13 1EZ
Born February 1973
Director
Appointed 12 Jan 2006
Resigned 21 Dec 2009

MATTHEWS, Andrew

Resigned
Ravenscroft, Deganwy ConwyLL31 9PJ
Born September 1962
Director
Appointed 02 Oct 2002
Resigned 18 Mar 2003

MCCLATCHEY, Robert Sean

Resigned
Flat B 23 Holland Road, LondonW14 8HJ
Born February 1965
Director
Appointed 02 Oct 2002
Resigned 28 Jan 2004

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 18 Mar 2003
Resigned 28 Jan 2004

PROCTOR, Steven

Resigned
19 Amner Road, LondonSW11 6AA
Born November 1968
Director
Appointed 11 Mar 2005
Resigned 16 Apr 2010

TANNER, Christopher James

Resigned
Aden Grove, LondonN16 9NJ
Born November 1972
Director
Appointed 10 Feb 2009
Resigned 09 Mar 2012

WOODBURY, Antonie Paul

Resigned
Garden Flat, LondonW9 1AR
Born February 1960
Director
Appointed 11 Mar 2005
Resigned 10 Feb 2009

WOULD, Philip Arthur

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 04 Aug 2015
Resigned 22 Nov 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 11 Jan 2002
Resigned 11 Jan 2002

Persons with significant control

1

Berkeley Drive, PrestonPR5 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
22 October 2009
MG02MG02
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
19 November 2007
88(2)R88(2)R
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
155(6)a155(6)a
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
28 October 2007
288cChange of Particulars
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
14 June 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288cChange of Particulars
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
88(2)R88(2)R
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
123Notice of Increase in Nominal Capital
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Incorporation Company
11 January 2002
NEWINCIncorporation