Background WavePink WaveYellow Wave

CAR AND LEISURE LIMITED (05514211)

CAR AND LEISURE LIMITED (05514211) is an active UK company. incorporated on 20 July 2005. with registered office in Mansfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. CAR AND LEISURE LIMITED has been registered for 20 years. Current directors include MARRIOTT, Craig Anthony, MARRIOTT, Sidney Patrick.

Company Number
05514211
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
106 Carter Lane, Mansfield, NG18 3DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
MARRIOTT, Craig Anthony, MARRIOTT, Sidney Patrick
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR AND LEISURE LIMITED

CAR AND LEISURE LIMITED is an active company incorporated on 20 July 2005 with the registered office located in Mansfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. CAR AND LEISURE LIMITED was registered 20 years ago.(SIC: 93210)

Status

active

Active since 20 years ago

Company No

05514211

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

106 Carter Lane Mansfield, NG18 3DH,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MARRIOTT, Craig Anthony

Active
Carter Lane, MansfieldNG18 3DH
Secretary
Appointed 16 May 2006

MARRIOTT, Craig Anthony

Active
Carter Lane, MansfieldNG18 3DH
Born September 1975
Director
Appointed 20 Jul 2005

MARRIOTT, Sidney Patrick

Active
Heddon Bar, MansfieldNG19 9RB
Born February 1938
Director
Appointed 14 Jul 2009

FERGUSON, Jason Elliott

Resigned
Copper Beeches Wellow Road, NewarkNG22 9AP
Secretary
Appointed 20 Jul 2005
Resigned 16 May 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jul 2005
Resigned 20 Jul 2005

FERGUSON, Jason Elliott

Resigned
Copper Beeches Wellow Road, NewarkNG22 9AP
Born May 1969
Director
Appointed 20 Jul 2005
Resigned 16 May 2006

HARDY, Darren James

Resigned
26 Maltby Road, MansfieldNG18 3BJ
Born August 1981
Director
Appointed 16 May 2006
Resigned 14 Jul 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jul 2005
Resigned 20 Jul 2005

Persons with significant control

1

Mr Craig Anthony Marriott

Active
Carter Lane, MansfieldNG18 3DH
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
287Change of Registered Office
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation