Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE LEISURE ESTATES LIMITED (05653549)

NORTHAMPTONSHIRE LEISURE ESTATES LIMITED (05653549) is an active UK company. incorporated on 14 December 2005. with registered office in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHAMPTONSHIRE LEISURE ESTATES LIMITED has been registered for 20 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
05653549
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
South Lakeland House, Carnforth, LA5 9RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE LEISURE ESTATES LIMITED

NORTHAMPTONSHIRE LEISURE ESTATES LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHAMPTONSHIRE LEISURE ESTATES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05653549

LTD Company

Age

20 Years

Incorporated 14 December 2005

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BROOMCO (3990) LIMITED
From: 14 December 2005To: 27 January 2006
Contact
Address

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

Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Apr 13
Director Left
Jul 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
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 Left
Oct 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Loan Cleared
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ALSTON, Dean Simon

Active
South Lakeland House, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
South Lakeland House, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

DODD, Nicholas

Resigned
Apartment 9, ManchesterM15 4LG
Secretary
Appointed 26 Jan 2006
Resigned 09 Jul 2006

ROSSITER, Paul

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

ROYLE, Christopher Anthony

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

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 14 Dec 2005
Resigned 27 Jan 2006

ANGELIDES, Peter

Resigned
South Lakeland House, CarnforthLA5 9RN
Born September 1962
Director
Appointed 21 Nov 2011
Resigned 29 Jul 2014

CROWE, Andrew

Resigned
South Lakeland House, CarnforthLA5 9RN
Born March 1957
Director
Appointed 15 May 2010
Resigned 08 Mar 2013

DAWSON, Russell Michael

Resigned
Vernon Road, Lytham St. AnnesFY8 2RQ
Born August 1956
Director
Appointed 26 Jan 2006
Resigned 21 Dec 2007

DODD, Nicholas

Resigned
Apartment 9, ManchesterM15 4LG
Born August 1975
Director
Appointed 26 Jan 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 16 Jun 2013

HODGSON, Graham Robert

Resigned
5 Mount Avenue, MorecambeLA4 6DJ
Born January 1960
Director
Appointed 26 Jan 2006
Resigned 19 Jun 2006

KITCHEN, Neville William

Resigned
Bolton Road, BuryBL8 2DJ
Born October 1959
Director
Appointed 26 Jan 2009
Resigned 18 Dec 2009

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 26 Jan 2006
Resigned 15 Mar 2010

MORPHET, Victoria Helen

Resigned
Hall More House, MilnthorpeLA7 7BP
Born May 1973
Director
Appointed 26 Jan 2006
Resigned 26 Jun 2009

ROSSITER, Paul

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

WALKER, Gordon Alexander

Resigned
South Lakeland House, CarnforthLA5 9RN
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 18 Dec 2009
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 PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Dec 2005
Resigned 27 Jan 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Dec 2005
Resigned 27 Jan 2006

Persons with significant control

1

Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Mortgage Charge Part Release With Charge Number
4 October 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
GUARANTEE2GUARANTEE2
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Auditors Resignation Company
8 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Memorandum Articles
30 July 2013
MEM/ARTSMEM/ARTS
Resolution
30 July 2013
RESOLUTIONSResolutions
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
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Auditors Resignation Company
21 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
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
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2005
NEWINCIncorporation