Background WavePink WaveYellow Wave

PURE LEISURE GROUP LIMITED (05113719)

PURE LEISURE GROUP LIMITED (05113719) is an active UK company. incorporated on 27 April 2004. with registered office in Carnforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PURE LEISURE GROUP LIMITED has been registered for 21 years. Current directors include ALSTON, Dean Simon, BURKE, Sheridan Jayne, MORPHET, John Charles and 2 others.

Company Number
05113719
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSTON, Dean Simon, BURKE, Sheridan Jayne, MORPHET, John Charles, MORPHET, Matthew David, STOTT, Boyd St John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE LEISURE GROUP LIMITED

PURE LEISURE GROUP LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Carnforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PURE LEISURE GROUP LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05113719

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

BROOMCO (3461) LIMITED
From: 27 April 2004To: 28 July 2004
Contact
Address

South Lakeland House Main A6 Yealand Redmayne Carnforth, LA5 9RN,

Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
May 11
Capital Update
Oct 11
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Aug 14
Loan Secured
Sept 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Capital Update
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Feb 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ALSTON, Dean Simon

Active
South Lakeland House, CarnforthLA5 9RN
Born July 1987
Director
Appointed 20 Oct 2022

BURKE, Sheridan Jayne

Active
South Lakeland House, CarnforthLA5 9RN
Born August 1965
Director
Appointed 10 Aug 2021

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

MORPHET, Matthew David

Active
South Lakeland House, CarnforthLA5 9RN
Born May 1974
Director
Appointed 01 Aug 2014

STOTT, Boyd St John

Active
South Lakeland House, CarnforthLA5 9RN
Born December 1962
Director
Appointed 01 Jul 2019

DODD, Nicholas

Resigned
Apartment 9, ManchesterM15 4LG
Secretary
Appointed 16 Jun 2006
Resigned 09 Jul 2006

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Secretary
Appointed 03 Feb 2014
Resigned 31 Jan 2025

ROSSITER, Paul

Resigned
14 Hazelmere Road, PrestonPR2 9UN
Secretary
Appointed 07 Jul 2004
Resigned 16 Jun 2006

ROYLE, Christopher Anthony

Resigned
186 Runcorn Road, WarringtonWA4 6SY
Secretary
Appointed 09 Jul 2006
Resigned 03 Feb 2014

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 07 Jul 2004

DAWSON, Russell Michael

Resigned
Vernon Road, Lytham St. AnnesFY8 2RQ
Born August 1956
Director
Appointed 02 Jul 2007
Resigned 21 Dec 2007

DODD, Nicholas

Resigned
Willow House, CarnforthLA5 9SJ
Born August 1975
Director
Appointed 08 May 2006
Resigned 29 Jun 2007

FOX, Anthony Maxwell

Resigned
South Lakeland House, CarnforthLA5 9RN
Born August 1959
Director
Appointed 18 Dec 2009
Resigned 25 Apr 2014

HAMILTON, Iain Duncan Hamish

Resigned
5 Tomore Close, ChorleyPR9 9BP
Born April 1969
Director
Appointed 18 Feb 2008
Resigned 13 Nov 2008

HILL, Malcolm Richard

Resigned
Breccia Gardens, St HelensWA9 1SB
Born July 1977
Director
Appointed 29 Sept 2008
Resigned 19 Jun 2013

HODGSON, Graham Robert

Resigned
5 Mount Avenue, MorecambeLA4 6DJ
Born January 1960
Director
Appointed 07 Jul 2004
Resigned 16 Jun 2006

KITCHEN, Neville William

Resigned
Bolton Road, BuryBL8 2DJ
Born October 1959
Director
Appointed 23 Dec 2008
Resigned 18 Dec 2009

MARSTON, Stuart Bernard

Resigned
South Lakeland House, CarnforthLA5 9RN
Born September 1965
Director
Appointed 16 Oct 2016
Resigned 30 Jan 2018

MORPHET, James Christopher

Resigned
Station Lane, CarnforthLA6 1HS
Born August 1977
Director
Appointed 26 Nov 2015
Resigned 06 Apr 2016

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 07 Jul 2004
Resigned 15 Mar 2010

NEWMAN, Gillian Louise

Resigned
South Lakeland House, CarnforthLA5 9RN
Born June 1968
Director
Appointed 01 Jun 2020
Resigned 31 Oct 2021

ROSSITER, Paul

Resigned
South Lakeland House, CarnforthLA5 9RN
Born July 1964
Director
Appointed 02 Jan 2014
Resigned 31 Jan 2025

SMITH, Ian Ashley

Resigned
121 Hall Road, OrmskirkL40 9QD
Born May 1952
Director
Appointed 16 Oct 2006
Resigned 10 May 2011

SUTTON, Andrew David

Resigned
South Lakeland House, CarnforthLA5 9RN
Born November 1974
Director
Appointed 16 Oct 2016
Resigned 15 Jan 2018

WALKER, Gordon Alexander

Resigned
North Road, Berwick Upon TweedTD15 1PW
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
South Lakeland House, CarnforthLA5 9RN
Born April 1952
Director
Appointed 01 Jul 2013
Resigned 01 Jun 2020

WIMPENNY, Nigel Byron

Resigned
South Lakeland House, CarnforthLA5 9RN
Born October 1955
Director
Appointed 02 Jan 2014
Resigned 30 Sept 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Apr 2004
Resigned 07 Jul 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Apr 2004
Resigned 07 Jul 2004

Persons with significant control

1

Mr John Charles Morphet

Active
Hale, MilnthorpeLA7 7BP
Born November 1954

Nature of Control

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

Filing History

131

Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Legacy
12 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2018
SH19Statement of Capital
Legacy
12 February 2018
CAP-SSCAP-SS
Resolution
12 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Auditors Resignation Company
8 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Resolution
1 November 2011
RESOLUTIONSResolutions
Legacy
28 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2011
SH19Statement of Capital
Legacy
28 October 2011
CAP-SSCAP-SS
Resolution
28 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Auditors Resignation Company
21 January 2011
AUDAUD
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Resolution
30 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Miscellaneous
3 March 2010
MISCMISC
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
403b403b
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Resolution
10 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
88(2)R88(2)R
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Incorporation Company
27 April 2004
NEWINCIncorporation