Background WavePink WaveYellow Wave

UPNORTH LEISURE LIMITED (08218165)

UPNORTH LEISURE LIMITED (08218165) is an active UK company. incorporated on 18 September 2012. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. UPNORTH LEISURE LIMITED has been registered for 13 years. Current directors include GADD, Sam Francis, NEWTON, Zak Paul.

Company Number
08218165
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
Zen, Durham, DH1 3JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GADD, Sam Francis, NEWTON, Zak Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPNORTH LEISURE LIMITED

UPNORTH LEISURE LIMITED is an active company incorporated on 18 September 2012 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. UPNORTH LEISURE LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08218165

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Zen Court Lane Durham, DH1 3JS,

Previous Addresses

39 Saddler Street Durham DH1 3NU England
From: 16 November 2023To: 9 January 2025
Zen Court Lane Durham DH1 3JS England
From: 5 July 2023To: 16 November 2023
96 Elvet Bridge Durham DH1 3AG England
From: 14 December 2017To: 5 July 2023
(Zen) Court Lane Durham DH1 3JS United Kingdom
From: 6 May 2016To: 14 December 2017
40 South Street Durham DH1 4QP
From: 18 September 2012To: 6 May 2016
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
May 13
New Owner
Sept 17
New Owner
Sept 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
New Owner
Apr 19
Owner Exit
Nov 19
Loan Secured
Jun 23
Loan Secured
Dec 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GADD, Sam Francis

Active
Court Lane, DurhamDH1 3JS
Born February 1988
Director
Appointed 18 Sept 2012

NEWTON, Zak Paul

Active
Court Lane, DurhamDH1 3JS
Born September 1986
Director
Appointed 16 Jan 2018

GADD, Deborah Jane

Resigned
DurhamDH1 3JS
Born January 1965
Director
Appointed 18 Sept 2012
Resigned 05 Dec 2017

INMAN, Helen Elizabeth

Resigned
South Street, DurhamDH1 4QP
Born March 1984
Director
Appointed 18 Sept 2012
Resigned 22 Apr 2013

Persons with significant control

5

2 Active
3 Ceased

Mr Zak Newton

Active
Court Lane, DurhamDH1 3JS
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019

Mr Sam Francis Gadd

Ceased
Elvet Bridge, DurhamDH1 3AG
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2019

Mrs Deborah Jane Gadd

Ceased
Elvet Bridge, DurhamDH1 3AG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mrs Deborah Jane Gadd

Ceased
Elvet Bridge, DurhamDH1 3AG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Sam Francis Gadd

Active
Court Lane, DurhamDH1 3JS
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Incorporation Company
18 September 2012
NEWINCIncorporation