Background WavePink WaveYellow Wave

BELPER LEISURE CENTRE LIMITED (06848040)

BELPER LEISURE CENTRE LIMITED (06848040) is an active UK company. incorporated on 16 March 2009. with registered office in Belper. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. BELPER LEISURE CENTRE LIMITED has been registered for 17 years. Current directors include ADAMS, Steven Paul, SCALES, Steven.

Company Number
06848040
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2009
Age
17 years
Address
Belper Leisure Centre Ltd, Belper, DE56 0DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADAMS, Steven Paul, SCALES, Steven
SIC Codes
93110, 93120, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELPER LEISURE CENTRE LIMITED

BELPER LEISURE CENTRE LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Belper. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. BELPER LEISURE CENTRE LIMITED was registered 17 years ago.(SIC: 93110, 93120, 93130)

Status

active

Active since 17 years ago

Company No

06848040

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 16 March 2009

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Belper Leisure Centre Ltd John O'Gaunts Way Belper, DE56 0DA,

Previous Addresses

, John O'gaunts Way Kilbourne Road, Belper, Derbyshire, DE56 1RZ
From: 16 March 2009To: 20 March 2013
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Secured
Aug 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Mar 22
New Owner
Mar 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
27
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AUSTIN, Robert

Active
John O'Gaunts Way, BelperDE56 0DA
Secretary
Appointed 05 Jun 2024

ADAMS, Steven Paul

Active
John O'Gaunts Way, BelperDE56 0DA
Born March 1956
Director
Appointed 01 Aug 2023

SCALES, Steven

Active
John O'Gaunts Way, BelperDE56 0DA
Born October 1985
Director
Appointed 01 Aug 2023

ROSE, Lewis

Resigned
St. Michael's Court St. Michaels Lane, DerbyDE1 3HQ
Secretary
Appointed 16 Mar 2009
Resigned 31 Jul 2019

BURTON, Hayley

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born April 1989
Director
Appointed 16 Jan 2019
Resigned 13 Oct 2022

CARLILE, Geoffrey, Coun

Resigned
Sunny Brow, BelperDE56 2BN
Born May 1944
Director
Appointed 16 Mar 2009
Resigned 15 Jul 2009

EVANS, Adrian

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born May 1950
Director
Appointed 15 Sept 2009
Resigned 01 Aug 2023

GAMBLIN, Sunita

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born August 1970
Director
Appointed 01 Aug 2021
Resigned 16 Feb 2023

HOLLIDAY, Stuart Andrew

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born January 1950
Director
Appointed 13 Dec 2011
Resigned 07 Jan 2021

JACKSON, John Christopher, Councillor

Resigned
Kilbourne Road, BelperDE56 1RZ
Born March 1939
Director
Appointed 21 Feb 2012
Resigned 14 Dec 2012

MAKIN, Peter, Councillor

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born April 1943
Director
Appointed 18 Oct 2017
Resigned 30 Jun 2021

MAKIN, Peter, Councillor

Resigned
Albert Streer, BelperDE56 11DA
Born April 1943
Director
Appointed 15 Jul 2009
Resigned 16 Mar 2010

MURPHY, Bernard

Resigned
Scott Drive, BelperDE56 0JG
Born May 1963
Director
Appointed 16 Mar 2009
Resigned 01 Aug 2023

OWEN, John Robert, Councillor

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born February 1956
Director
Appointed 11 Jun 2013
Resigned 18 Oct 2017

PARKINSON, Kevin Lee

Resigned
Kilbourne Road, BelperDE56 1RZ
Born January 1968
Director
Appointed 29 Jun 2010
Resigned 06 Sept 2011

SANDERS, Joyce Margaret, Councillor

Resigned
Ford Street, BelperDE56 1DX
Born August 1946
Director
Appointed 15 Sept 2009
Resigned 04 Mar 2018

SANDERS, Joyce Margaret, Councillor

Resigned
4 Ford Street, BelperDE56 1DX
Born August 1946
Director
Appointed 16 Mar 2009
Resigned 15 Jul 2009

WESSON, Maureen

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born May 1963
Director
Appointed 16 Jan 2019
Resigned 01 Aug 2023

WILSON, David, Councillor

Resigned
John O'Gaunts Way, BelperDE56 0DA
Born November 1946
Director
Appointed 14 Dec 2012
Resigned 02 May 2013

WORTH, Christine

Resigned
Derby Road, BelperDE56 2GE
Born January 1952
Director
Appointed 16 Mar 2009
Resigned 23 Jul 2014

Persons with significant control

5

2 Active
3 Ceased

Mr John Fletcher

Ceased
John O'Gaunts Way, BelperDE56 0DA
Born December 1970

Nature of Control

Significant influence or control
Notified 05 Jun 2024
Ceased 02 Jul 2024

Mr Steven Paul Adams

Active
John O'Gaunts Way, BelperDE56 0DA
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2023

Mr Steven Scales

Active
John O'Gaunts Way, BelperDE56 0DA
Born October 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2023

Mrs Rachael Louise Vickers

Ceased
John O'Gaunts Way, BelperDE56 0DA
Born April 1982

Nature of Control

Significant influence or control
Notified 25 Mar 2022
Ceased 02 Jul 2024

Mr Neil Vere Malenoir

Ceased
John O'Gaunts Way, BelperDE56 0DA
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Legacy
3 April 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Memorandum Articles
4 September 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Resolution
12 May 2009
RESOLUTIONSResolutions
Incorporation Company
16 March 2009
NEWINCIncorporation