Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLE R LEISURE LIMITED
Company Information for

ELLE R LEISURE LIMITED

LOWER BASEMENT OFFICE EASTGATE, 2 CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
00890260
Private Limited Company
Active

Company Overview

About Elle R Leisure Ltd
ELLE R LEISURE LIMITED was founded on 1966-10-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Elle R Leisure Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELLE R LEISURE LIMITED
 
Legal Registered Office
LOWER BASEMENT OFFICE EASTGATE
2 CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in M3
 
Filing Information
Company Number 00890260
Company ID Number 00890260
Date formed 1966-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB603563364  
Last Datalog update: 2025-03-05 09:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLE R LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLE R LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JEAN KATHLEEN RAMSBOTTOM
Company Secretary 1991-02-20
BETH ADAMS
Director 2006-08-22
JAMES RAMSBOTTOM
Director 2003-02-12
JAMES RAMSBOTTOM
Director 1991-02-20
JEAN KATHLEEN RAMSBOTTOM
Director 1991-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ADELE BARNES
Director 2004-12-20 2011-04-15
SARA LOUISE RATCLIFFE
Director 1995-03-01 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN KATHLEEN RAMSBOTTOM DUKES 92 LIMITED Company Secretary 1991-12-31 CURRENT 1963-05-07 Dissolved 2015-11-03
JEAN KATHLEEN RAMSBOTTOM CASTLEFIELD ESTATES LIMITED Company Secretary 1990-12-30 CURRENT 1981-07-30 Active
BETH ADAMS CASTLEFIELD PROPERTY LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
BETH ADAMS ISTERCO LIMITED Director 2015-12-02 CURRENT 2006-02-20 Active
BETH ADAMS SOUGHTON HALL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-12-12
BETH ADAMS CASTLEFIELD HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
BETH ADAMS CASTLEFIELD ESTATES LIMITED Director 2011-12-07 CURRENT 1981-07-30 Active
JAMES RAMSBOTTOM SOUGHTON HALL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-12-12
JAMES RAMSBOTTOM CASTLEFIELD HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JAMES RAMSBOTTOM CASTLEFIELD HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JAMES RAMSBOTTOM ISTERCO LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active
JAMES RAMSBOTTOM ISTERCO ASSOCIATES LIMITED Director 2004-07-04 CURRENT 2003-06-27 Active
JAMES RAMSBOTTOM DUKES 92 LIMITED Director 1991-12-31 CURRENT 1963-05-07 Dissolved 2015-11-03
JAMES RAMSBOTTOM CASTLEFIELD ESTATES LIMITED Director 1990-12-30 CURRENT 1981-07-30 Active
JEAN KATHLEEN RAMSBOTTOM CASTLEFIELD HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JEAN KATHLEEN RAMSBOTTOM DUKES 92 LIMITED Director 1991-12-31 CURRENT 1963-05-07 Dissolved 2015-11-03
JEAN KATHLEEN RAMSBOTTOM CASTLEFIELD ESTATES LIMITED Director 1990-12-30 CURRENT 1981-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-20Director's details changed for Mr James Ramsbottom on 2025-02-20
2025-02-20Director's details changed for Jean Kathleen Ramsbottom on 2025-02-20
2025-02-20CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES
2024-12-24FULL ACCOUNTS MADE UP TO 31/03/24
2023-03-02CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSBOTTOM
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 33 Collier Street Castlefield Manchester M3 4NA
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-03-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEFIELD HOLDINGS LIMITED
2018-03-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-03-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEFIELD HOLDINGS LIMITED
2018-03-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 4700000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01DISS40Compulsory strike-off action has been discontinued
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2585000
2016-05-31AR0120/02/16 ANNUAL RETURN FULL LIST
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-04RES01ADOPT ARTICLES 04/10/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2585000
2015-05-19AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2585000
2014-06-09AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23SH0118/06/13 STATEMENT OF CAPITAL GBP 2585000
2013-03-19AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0120/02/12 ANNUAL RETURN FULL LIST
2011-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-20MG01Particulars of a mortgage or charge / charge no: 4
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BARNES
2011-03-21AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN KATHLEEN RAMSBOTTOM / 20/02/2011
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AR0120/02/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN KATHLEEN RAMSBOTTOM / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSBOTTOM / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSBOTTOM / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ADELE BARNES / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH ADAMS / 08/03/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-17363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-16123NC INC ALREADY ADJUSTED 17/10/05
2005-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-16RES04£ NC 2000000/2350000 17/1
2005-11-1688(2)RAD 17/10/05--------- £ SI 750000@1=750000 £ IC 1600000/2350000
2005-05-09363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-0788(2)RAD 15/04/03--------- £ SI 600000@1
2004-06-03AUDAUDITOR'S RESIGNATION
2004-04-07363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-26288aNEW DIRECTOR APPOINTED
2003-04-06287REGISTERED OFFICE CHANGED ON 06/04/03 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2003-04-04363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD, CHEADLE CHESHIRE SK8 1BE
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-04-1288(2)RAD 21/03/01--------- £ SI 999900@1=999900 £ IC 100/1000000
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08123NC INC ALREADY ADJUSTED 17/10/00
2000-11-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/00
2000-11-08ORES04£ NC 100/2000000 17/1
2000-03-22363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-13288bDIRECTOR RESIGNED
1998-03-10363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1998-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-24CERTNMCOMPANY NAME CHANGED SPECIMEN PROPERTY COMPANY LIMITE D(THE) CERTIFICATE ISSUED ON 25/06/97
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to ELLE R LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLE R LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-20 Outstanding TRUSTEES OF THE RAMSBOTTOM PENSION FUND
LEGAL MORTGAGE 1998-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-06-01 Satisfied BODDINGTONS BREWERIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLE R LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of ELLE R LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLE R LEISURE LIMITED
Trademarks
We have not found any records of ELLE R LEISURE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MARK ADDY LTD 2012-08-25 Outstanding

We have found 1 mortgage charges which are owed to ELLE R LEISURE LIMITED

Income
Government Income
We have not found government income sources for ELLE R LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ELLE R LEISURE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for ELLE R LEISURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
HOTEL AND PREMISES WOODLANDS HOTEL GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7LY 116,00005/03/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLE R LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLE R LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.