Background WavePink WaveYellow Wave

S D LEISURE LIMITED (04905394)

S D LEISURE LIMITED (04905394) is an active UK company. incorporated on 19 September 2003. with registered office in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. S D LEISURE LIMITED has been registered for 22 years. Current directors include CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean.

Company Number
04905394
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
Tamworth Snowdome, Tamworth, B79 7ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S D LEISURE LIMITED

S D LEISURE LIMITED is an active company incorporated on 19 September 2003 with the registered office located in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. S D LEISURE LIMITED was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

04905394

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

FBC 320 LIMITED
From: 19 September 2003To: 9 October 2003
Contact
Address

Tamworth Snowdome Leisure Island River Drive Tamworth, B79 7ND,

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jul 19
Director Left
Jun 22
Owner Exit
Sept 22
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Capital Update
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CARTER, Tim Charles

Active
Tamworth Snowdome, TamworthB79 7ND
Born December 1979
Director
Appointed 28 Sept 2023

CHADBOURNE, Isabelle Amy Charlotte

Active
Tamworth Snowdome, TamworthB79 7ND
Born April 1980
Director
Appointed 28 Sept 2023

SMITH, James Sean

Active
Tamworth Snowdome, TamworthB79 7ND
Born July 1988
Director
Appointed 28 Sept 2023

SMITH, Martin John

Resigned
Tamworth Snowdome, TamworthB79 7ND
Secretary
Appointed 06 Oct 2003
Resigned 28 Sept 2023

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 19 Sept 2003
Resigned 06 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 19 Sept 2003

BAKER, Gary Stephen

Resigned
Tamworth Snowdome, TamworthB79 7ND
Born June 1972
Director
Appointed 06 Oct 2003
Resigned 07 Jun 2022

COATS, Michael John Robertson, Mr.

Resigned
Tamworth Snowdome, TamworthB79 7ND
Born September 1966
Director
Appointed 06 Oct 2003
Resigned 28 Jun 2019

PINSON, Damian Stuart

Resigned
Tushingham House, WhitchurchSY13 4QR
Born July 1960
Director
Appointed 06 Oct 2003
Resigned 09 Mar 2006

SMITH, Martin John

Resigned
Tamworth Snowdome, TamworthB79 7ND
Born April 1962
Director
Appointed 06 Oct 2003
Resigned 28 Sept 2023

WILLIAMS, Neil John

Resigned
39 Bellevue Drive, South AustraliaFOREIGN
Born August 1949
Director
Appointed 06 Oct 2003
Resigned 09 Mar 2006

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 19 Sept 2003
Resigned 06 Oct 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Sept 2003
Resigned 19 Sept 2003

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 19 Sept 2003
Resigned 06 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Stephen Baker

Ceased
Tamworth Snowdome, TamworthB79 7ND
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 19 Sept 2016
Ceased 31 May 2022

Mr Martin John Smith

Ceased
Tamworth Snowdome, TamworthB79 7ND
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 19 Sept 2016
Ceased 19 Sept 2016
River Drive, TamworthB79 7ND

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

85

Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
SH20SH20
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Auditors Resignation Company
28 October 2007
AUDAUD
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 September 2007
363aAnnual Return
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288cChange of Particulars
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
287Change of Registered Office
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Incorporation Company
19 September 2003
NEWINCIncorporation