Background WavePink WaveYellow Wave

BRIERLEY LEISURE LIMITED (06324362)

BRIERLEY LEISURE LIMITED (06324362) is an active UK company. incorporated on 25 July 2007. with registered office in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRIERLEY LEISURE LIMITED has been registered for 18 years. Current directors include FANTOM, Andrew Norman, FANTOM, Tracy Elizabeth.

Company Number
06324362
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
690 Chatsworth Road, Chesterfield, S40 3PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FANTOM, Andrew Norman, FANTOM, Tracy Elizabeth
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIERLEY LEISURE LIMITED

BRIERLEY LEISURE LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRIERLEY LEISURE LIMITED was registered 18 years ago.(SIC: 93110)

Status

active

Active since 18 years ago

Company No

06324362

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

690 Chatsworth Road Brookside Chesterfield, S40 3PB,

Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FANTOM, Tracy Elizabeth

Active
690 Chatsworth Road, ChesterfieldS40 3PB
Secretary
Appointed 21 Feb 2008

FANTOM, Andrew Norman

Active
Chatsworth Road, ChesterfieldS40 3PB
Born September 1963
Director
Appointed 08 Mar 2013

FANTOM, Tracy Elizabeth

Active
Chatsworth Road, ChesterfieldS40 3PB
Born August 1969
Director
Appointed 22 Dec 2011

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 25 Jul 2007
Resigned 25 Jul 2007

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Secretary
Appointed 25 Jul 2007
Resigned 21 Feb 2008

FANTOM, Andrew Norman

Resigned
690 Chatsworth Road, BramptonS40 3PB
Born September 1963
Director
Appointed 25 Jul 2007
Resigned 25 Jan 2013

FANTOM, Norman Dennis

Resigned
Highfield Lane, ChesterfieldS41 8AU
Born October 1941
Director
Appointed 21 Sept 2009
Resigned 25 Jan 2026

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 25 Jul 2007
Resigned 21 Feb 2008

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 25 Jul 2007
Resigned 25 Jul 2007

Persons with significant control

1

Mrs Tracy Elizabeth Fantom

Active
690 Chatsworth Road, ChesterfieldS40 3PB
Born August 1969

Nature of Control

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

Filing History

59

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
190190
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
353353
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
88(3)88(3)
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Legacy
18 February 2008
88(2)R88(2)R
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation