Background WavePink WaveYellow Wave

INTERNATIONAL LEISURE BRANDS LIMITED (12053695)

INTERNATIONAL LEISURE BRANDS LIMITED (12053695) is an active UK company. incorporated on 17 June 2019. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). INTERNATIONAL LEISURE BRANDS LIMITED has been registered for 6 years. Current directors include MIDDLEMISS, Stuart, ODDY, Nigel Graham, OWERS, Simon James.

Company Number
12053695
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
1st Floor Westbrook House, Warrington, WA5 8UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
MIDDLEMISS, Stuart, ODDY, Nigel Graham, OWERS, Simon James
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL LEISURE BRANDS LIMITED

INTERNATIONAL LEISURE BRANDS LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). INTERNATIONAL LEISURE BRANDS LIMITED was registered 6 years ago.(SIC: 46499)

Status

active

Active since 6 years ago

Company No

12053695

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Small Company

Next Due

Due by 25 October 2026
Period: 27 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

AMERICAN GOLF (BRANDS) LIMITED
From: 1 July 2019To: 13 January 2020
AGHOCO 1840 LIMITED
From: 17 June 2019To: 1 July 2019
Contact
Address

1st Floor Westbrook House Westbrook Warrington, WA5 8UH,

Previous Addresses

1030 Europa Boulevard Westbrook Warrington England WA5 7YW England
From: 16 July 2019To: 22 August 2019
One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 June 2019To: 16 July 2019
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Secured
Jul 22
Loan Secured
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Mar 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MIDDLEMISS, Stuart

Active
Westbrook, WarringtonWA5 8UH
Born August 1974
Director
Appointed 01 Jul 2019

ODDY, Nigel Graham

Active
Westbrook, WarringtonWA5 8UH
Born February 1960
Director
Appointed 11 Apr 2023

OWERS, Simon James

Active
Westbrook, WarringtonWA5 8UH
Born October 1973
Director
Appointed 01 Jul 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 17 Jun 2019
Resigned 01 Jul 2019

FAVELL, Gary Alan

Resigned
Westbrook, WarringtonWA5 8UH
Born August 1956
Director
Appointed 01 Jul 2019
Resigned 10 Mar 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 17 Jun 2019
Resigned 01 Jul 2019

WOOLLEY, James Christopher Michael

Resigned
Ground Floor, LeedsLS1 2HL
Born December 1977
Director
Appointed 02 Mar 2023
Resigned 26 Mar 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 17 Jun 2019
Resigned 01 Jul 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 17 Jun 2019
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Westbrook, WarringtonWA5 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 January 2020
AA01Change of Accounting Reference Date
Resolution
13 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Resolution
1 July 2019
RESOLUTIONSResolutions
Incorporation Company
17 June 2019
NEWINCIncorporation