Broxmouth Leisure Limited

DataGardener
live
Small

Broxmouth Leisure Limited

07062583Private Limited With Share Capital

8 Linnet Court, Cawledge Business Park, Alnwick, NE662GD
Incorporated

31/10/2009

Company Age

16 years

Directors

1

Employees

20

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Broxmouth Leisure Limited (07062583) is a private limited with share capital incorporated on 31/10/2009 (16 years old) and registered in alnwick, NE662GD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 31/10/2009
NE662GD
20 employees

Financial Overview

Total Assets

£12.87M

Liabilities

£8.35M

Net Assets

£4.52M

Est. Turnover

£3.53M

AI Estimated
Unreported
Cash

£12.5K

Key Metrics

20

Employees

1

Directors

1

Shareholders

15

CCJs

Board of Directors

1

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-07-2015
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2010
Termination Director Company With Name
Category:Officers
Date:03-11-2009
Incorporation Company
Category:Incorporation
Date:31-10-2009

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date25/08/2025
Latest Accounts30/12/2024

Trading Addresses

8 Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, NE662GDRegistered

Related Companies

2

Contact

01368865846
bayswellparkhotel.com
8 Linnet Court, Cawledge Business Park, Alnwick, NE662GD