Background WavePink WaveYellow Wave

DENBIGHSHIRE LEISURE LIMITED (12178578)

DENBIGHSHIRE LEISURE LIMITED (12178578) is an active UK company. incorporated on 28 August 2019. with registered office in Denbigh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. DENBIGHSHIRE LEISURE LIMITED has been registered for 6 years. Current directors include GROVES, Jamie Mckinnon, KING, Diane Lesley, MCGRADY, Paul Thomas and 2 others.

Company Number
12178578
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2019
Age
6 years
Address
8-11 Trem Y Dyffryn Colomendy Industrial Estate, Denbigh, LL16 5TX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GROVES, Jamie Mckinnon, KING, Diane Lesley, MCGRADY, Paul Thomas, THOMAS, Rhys, WARD, Anthony
SIC Codes
90040, 91030, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBIGHSHIRE LEISURE LIMITED

DENBIGHSHIRE LEISURE LIMITED is an active company incorporated on 28 August 2019 with the registered office located in Denbigh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. DENBIGHSHIRE LEISURE LIMITED was registered 6 years ago.(SIC: 90040, 91030, 93110, 93130)

Status

active

Active since 6 years ago

Company No

12178578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 28 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

8-11 Trem Y Dyffryn Colomendy Industrial Estate Denbigh, LL16 5TX,

Previous Addresses

Denbighshire Leisure Limited 8-11 Colomendy Industrial Estate Denbigh LL16 5TX Wales
From: 13 March 2020To: 28 April 2020
County Hall Ruthin Wynnstay Road Ruthin Denbighshire LL15 1YN
From: 28 August 2019To: 13 March 2020
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Feb 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MORELAND, Andrew Peter

Active
Colomendy Industrial Estate, DenbighLL16 5TX
Secretary
Appointed 26 Nov 2019

GROVES, Jamie Mckinnon

Active
Colomendy Industrial Estate, DenbighLL16 5TX
Born April 1978
Director
Appointed 15 Oct 2019

KING, Diane Lesley

Active
Colomendy Industrial Estate, DenbighLL16 5TX
Born October 1954
Director
Appointed 14 Nov 2023

MCGRADY, Paul Thomas

Active
Coed Y Glyn, WrexhamLL13 7QE
Born November 1968
Director
Appointed 28 Jan 2020

THOMAS, Rhys

Active
Colomendy Industrial Estate, DenbighLL16 5TX
Born August 1954
Director
Appointed 19 Jul 2022

WARD, Anthony

Active
Wynnstay Road, RuthinLL15 9ZZ
Born February 1972
Director
Appointed 09 Jul 2024

BOASE, Graham Hunter

Resigned
Wynnstay Road, RuthinLL15 1YN
Born May 1965
Director
Appointed 28 Aug 2019
Resigned 12 Sept 2021

FEELEY, Robina Lynn

Resigned
Colomendy Industrial Estate, DenbighLL16 5TX
Born September 1946
Director
Appointed 15 Oct 2019
Resigned 26 May 2022

GERMAN, Gillian Marie

Resigned
Colomendy Industrial Estate, DenbighLL16 5TX
Born November 1971
Director
Appointed 19 Jul 2022
Resigned 15 Jul 2024

HILDITCH-ROBERTS, Huw

Resigned
Colomendy Industrial Estate, DenbighLL16 5TX
Born July 1976
Director
Appointed 15 Oct 2019
Resigned 26 May 2022

KEDDIE, David Paul

Resigned
Colomendy Industrial Estate, DenbighLL16 5TX
Born March 1965
Director
Appointed 10 Sept 2024
Resigned 16 Feb 2026

MORRIS-JONES, Sian

Resigned
Crud Y Castell, DenbighLL16 4PJ
Born May 1975
Director
Appointed 28 Jan 2020
Resigned 02 Mar 2026

PRENDERGAST, Peter

Resigned
Colomendy Industrial Estate, DenbighLL16 5TX
Born May 1956
Director
Appointed 15 Oct 2019
Resigned 22 Sept 2023

STUBBINS, Nicola Margaret

Resigned
Wynnstay Road, RuthinLL15 1YN
Born June 1973
Director
Appointed 07 Dec 2021
Resigned 25 Mar 2024

Persons with significant control

1

Denbighshire County Council

Active
Wynnstay Road, RuthinLL15 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change To A Person With Significant Control
28 January 2022
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Incorporation Company
28 August 2019
NEWINCIncorporation