Background WavePink WaveYellow Wave

SD LEISURE TAMWORTH LIMITED (05067840)

SD LEISURE TAMWORTH LIMITED (05067840) is an active UK company. incorporated on 9 March 2004. with registered office in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SD LEISURE TAMWORTH LIMITED has been registered for 22 years. Current directors include CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean.

Company Number
05067840
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
Leisure Island, Tamworth, B79 7ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SD LEISURE TAMWORTH LIMITED

SD LEISURE TAMWORTH LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SD LEISURE TAMWORTH LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

05067840

LTD Company

Age

22 Years

Incorporated 9 March 2004

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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GW 326 LIMITED
From: 9 March 2004To: 14 May 2004
Contact
Address

Leisure Island River Drive Tamworth, B79 7ND,

Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 19
Owner Exit
Mar 22
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
Mar 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARTER, Tim Charles

Active
Leisure Island, TamworthB79 7ND
Born December 1979
Director
Appointed 28 Sept 2023

CHADBOURNE, Isabelle Amy Charlotte

Active
Leisure Island, TamworthB79 7ND
Born April 1980
Director
Appointed 28 Sept 2023

SMITH, James Sean

Active
Leisure Island, TamworthB79 7ND
Born July 1988
Director
Appointed 28 Sept 2023

SMITH, Martin John

Resigned
Leisure Island, TamworthB79 7ND
Secretary
Appointed 16 Apr 2004
Resigned 28 Sept 2023

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Mar 2004
Resigned 16 Apr 2004

BAKER, Gary Stephen

Resigned
Leisure Island, TamworthB79 7ND
Born June 1972
Director
Appointed 16 Apr 2004
Resigned 07 Jun 2022

COATS, Michael John Robertson, Mr.

Resigned
Leisure Island, TamworthB79 7ND
Born September 1966
Director
Appointed 16 Apr 2004
Resigned 28 Jun 2019

PINSON, Damian Stuart

Resigned
Tushingham House, WhitchurchSY13 4QR
Born August 1949
Director
Appointed 16 Apr 2004
Resigned 09 Mar 2006

SMITH, Martin John

Resigned
Leisure Island, TamworthB79 7ND
Born April 1962
Director
Appointed 16 Apr 2004
Resigned 28 Sept 2023

WILLIAMS, Neil John

Resigned
39 Bellevue Drive, South AustraliaFOREIGN
Born August 1949
Director
Appointed 16 Apr 2004
Resigned 09 Mar 2006

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Mar 2004
Resigned 16 Apr 2004

Persons with significant control

4

1 Active
3 Ceased

Mr. Michael John Robertson Coats

Ceased
Leisure Island, TamworthB79 7ND
Born September 1966

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 28 Jun 2019

Mr Martin John Smith

Ceased
Leisure Island, TamworthB79 7ND
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Mar 2017
Ceased 09 Mar 2017

Mr Gary Stephen Baker

Ceased
Leisure Island, TamworthB79 7ND
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Ceased 09 Mar 2017
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

96

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
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
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 Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
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
18 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 December 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
29 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement
9 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
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
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 October 2007
AUDAUD
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
16 March 2006
155(6)a155(6)a
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
225Change of Accounting Reference Date
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
88(2)R88(2)R
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
123Notice of Increase in Nominal Capital
Legacy
2 June 2004
288cChange of Particulars
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Incorporation Company
9 March 2004
NEWINCIncorporation