Background WavePink WaveYellow Wave

INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED (12352037)

INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED (12352037) is an active UK company. incorporated on 6 December 2019. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED has been registered for 6 years. Current directors include ODDY, Nigel Graham, OWERS, Simon James.

Company Number
12352037
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
1st Floor Westbrook House, Warrington, WA5 8UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ODDY, Nigel Graham, OWERS, Simon James
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED

INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED was registered 6 years ago.(SIC: 46420)

Status

active

Active since 6 years ago

Company No

12352037

LTD Company

Age

6 Years

Incorporated 6 December 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 20 January 2026 (3 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

AGHOCO 1907 LIMITED
From: 6 December 2019To: 6 March 2020
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 6 December 2019To: 9 March 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Owner Exit
Apr 21
Loan Secured
Jul 22
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
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
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

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 06 Mar 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 06 Dec 2019
Resigned 06 Mar 2020

FAVELL, Gary Alan

Resigned
Westbrook, WarringtonWA5 8UH
Born August 1956
Director
Appointed 06 Mar 2020
Resigned 10 Mar 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 06 Dec 2019
Resigned 06 Mar 2020

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 06 Dec 2019
Resigned 06 Mar 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Dec 2019
Resigned 06 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Westbrook House, 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 06 Mar 2020
Ceased 06 Mar 2020
Westbrook House, 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 06 Mar 2020
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 06 Dec 2019
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

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
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination 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
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Incorporation Company
6 December 2019
NEWINCIncorporation