Background WavePink WaveYellow Wave

PARK HEAD LEISURE LTD (06465097)

PARK HEAD LEISURE LTD (06465097) is an active UK company. incorporated on 7 January 2008. with registered office in Bishop Auckland. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PARK HEAD LEISURE LTD has been registered for 18 years. Current directors include DEAN, Jane Elizabeth Bonnar, HINCH, Richard, RUFFER, Jane Mary and 1 others.

Company Number
06465097
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
58 Kingsway, Bishop Auckland, DL14 7JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DEAN, Jane Elizabeth Bonnar, HINCH, Richard, RUFFER, Jane Mary, YORKE, Robert John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HEAD LEISURE LTD

PARK HEAD LEISURE LTD is an active company incorporated on 7 January 2008 with the registered office located in Bishop Auckland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PARK HEAD LEISURE LTD was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06465097

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

58 Kingsway Bishop Auckland, DL14 7JF,

Previous Addresses

Tallin House 48 Front Street Wolsingham Bishop Auckland County Durham DL13 3DD
From: 16 August 2011To: 28 June 2021
Summerville, 19 East End Wolsingham County Durham DL13 3ED
From: 7 January 2008To: 16 August 2011
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 16
Director Left
Aug 20
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ELDRED, Nicholas John

Active
Kingsway, Bishop AucklandDL14 7JF
Secretary
Appointed 24 May 2021

DEAN, Jane Elizabeth Bonnar

Active
Kingsway, Bishop AucklandDL14 7JF
Born March 1955
Director
Appointed 12 Oct 2023

HINCH, Richard

Active
Kingsway, Bishop AucklandDL14 7JF
Born March 1968
Director
Appointed 05 Jun 2025

RUFFER, Jane Mary

Active
Kingsway, Bishop AucklandDL14 7JF
Born March 1956
Director
Appointed 05 Jun 2025

YORKE, Robert John

Active
Kingsway, Bishop AucklandDL14 7JF
Born July 1971
Director
Appointed 15 Dec 2022

PEDLEY, Caroline Elizabeth

Resigned
Hawthorns, CrookDL15 0SZ
Secretary
Appointed 07 Jan 2008
Resigned 24 May 2021

BIGLEY, Robert Hilton

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born April 1959
Director
Appointed 24 May 2021
Resigned 06 Dec 2022

BROWN, Robyn Jane

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born July 1962
Director
Appointed 18 May 2022
Resigned 15 Dec 2022

GIBBONS, Anthony Joseph

Resigned
13 Park View Terrace, Bishop AucklandDL14 8QB
Born April 1962
Director
Appointed 11 Jan 2016
Resigned 31 Jul 2020

GIBBONS, Claire Denise

Resigned
Park View Terrace, Bishop AucklandDL14 8QB
Born August 1971
Director
Appointed 07 Jan 2008
Resigned 24 May 2021

LAND, David

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born February 1954
Director
Appointed 22 Oct 2024
Resigned 03 Jun 2025

MADDAN, David James Huband

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born September 1960
Director
Appointed 27 Jul 2021
Resigned 14 Sept 2023

PERRY, Charles Edward

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born June 1962
Director
Appointed 26 Oct 2022
Resigned 06 Oct 2024

PERRY, Edward

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born June 1962
Director
Appointed 24 May 2021
Resigned 27 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Kingsway, Bishop AucklandDL14 7JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2021

Mrs Claire Denise Gibbons

Ceased
48 Front Street, Bishop AucklandDL13 3DD
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2017
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 February 2016
AAMDAAMD
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 February 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Incorporation Company
7 January 2008
NEWINCIncorporation