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

QUEENS STAITH LEISURE LIMITED

MOORSIDE FARM LORDSMOOR LANE, STRENSALL, YORK, NORTH YORKSHIRE, YO32 5XF,
Company Registration Number
02700420
Private Limited Company
Active

Company Overview

About Queens Staith Leisure Ltd
QUEENS STAITH LEISURE LIMITED was founded on 1992-03-25 and has its registered office in York. The organisation's status is listed as "Active". Queens Staith Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUEENS STAITH LEISURE LIMITED
 
Legal Registered Office
MOORSIDE FARM LORDSMOOR LANE
STRENSALL
YORK
NORTH YORKSHIRE
YO32 5XF
Other companies in YO32
 
Filing Information
Company Number 02700420
Company ID Number 02700420
Date formed 1992-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB721540763  
Last Datalog update: 2024-04-07 04:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENS STAITH 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 QUEENS STAITH LEISURE LIMITED

Current Directors
Officer Role Date Appointed
CRAIG VINCENT SMITH
Company Secretary 1998-07-31
CRAIG VINCENT SMITH
Director 1998-07-31
LEE ALLEN SMITH
Director 1998-07-31
PHILIP DAVID SMITH
Director 1998-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TURNER BENSON
Company Secretary 1992-03-25 1998-07-31
MICHAEL BACKHOUSE
Director 1992-03-25 1998-07-31
ROBERT ALAN ELLIOTT
Director 1992-03-25 1998-07-31
RALPH THOMAS MAGEE
Director 1993-04-05 1998-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-25 1992-03-25
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-25 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG VINCENT SMITH MOORSIDE DEVELOPMENTS LIMITED Director 1997-03-07 CURRENT 1997-03-07 Active
CRAIG VINCENT SMITH P D SMITH (HOLDINGS) LIMITED Director 1997-02-16 CURRENT 1992-04-27 Active
LEE ALLEN SMITH P D SMITH PROPERTIES LIMITED Director 2008-06-13 CURRENT 1993-12-22 Active
LEE ALLEN SMITH MOORSIDE DEVELOPMENTS LIMITED Director 1997-03-07 CURRENT 1997-03-07 Active
LEE ALLEN SMITH P D SMITH (HOLDINGS) LIMITED Director 1997-02-16 CURRENT 1992-04-27 Active
PHILIP DAVID SMITH P D SMITH PROPERTIES LIMITED Director 2008-06-13 CURRENT 1993-12-22 Active
PHILIP DAVID SMITH LOW MAINTENANCE LIMITED Director 2005-10-05 CURRENT 2005-09-28 Active
PHILIP DAVID SMITH MOORSIDE DEVELOPMENTS LIMITED Director 1997-03-07 CURRENT 1997-03-07 Active
PHILIP DAVID SMITH P D SMITH (HOLDINGS) LIMITED Director 1992-04-27 CURRENT 1992-04-27 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
2024-03-28CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-26AD02Register inspection address changed to Triune Court Monks Cross Drive York YO32 9GZ
2020-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 15150
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 15150
2016-04-04AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-04SH08Change of share class name or designation
2016-03-04RES12Resolution of varying share rights or name
2016-03-04RES01ADOPT ARTICLES 04/03/16
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-05SH08Change of share class name or designation
2015-12-22SH08Change of share class name or designation
2015-12-14CC04Statement of company's objects
2015-12-09RES13CONVERT SHARES 23/11/2015
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 15150
2015-11-03SH0130/04/15 STATEMENT OF CAPITAL GBP 15150.00
2015-06-18SH0130/04/15 STATEMENT OF CAPITAL GBP 5475
2015-05-13RES13APPROVE AQUISITION OF BUSINESS AND ASSETS OF P D SMITH PROPERTIES LTD AND LOW MAINTENANCE LIMITED 30/04/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 9675
2015-05-13SH0130/04/15 STATEMENT OF CAPITAL GBP 9675
2015-05-13RES13RE SHARE EXCHANGE AGREEMENTS/ APPROVE ALLOTMENT OF 675 ORD @ £1 TO P SMITH 30/04/2015
2015-05-13SH02Consolidation of shares on 2015-04-30
2015-05-13RES13CONSOLIDATION 30/04/2015
2015-05-13RES13R SHARE EXCHANGE AGREEMENT/ ALLOTMENT OF CONSIDERATION SHARES/APPROVE AQUISITION OF BUISINESS AND ASSETS OF SELLER 30/04/2015
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 9000
2015-03-31AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-28AUDAUDITOR'S RESIGNATION
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 9000
2014-03-27AR0125/03/14 FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-27AR0125/03/13 FULL LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-29AR0125/03/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VINCENT SMITH / 24/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG VINCENT SMITH / 24/03/2012
2012-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SMITH / 10/06/2011
2011-04-01AR0125/03/11 NO CHANGES
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SMITH / 17/01/2011
2011-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-04-14AR0125/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-03-31363aRETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS
2009-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-04-21363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2007-04-02363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-04-06363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-04-06363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-03-24363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-08363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-30363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-01225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-25363sRETURN MADE UP TO 25/03/99; CHANGE OF MEMBERS
1999-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-15CERTNMCOMPANY NAME CHANGED GEDIYAT THIRTY SIXTH PROPERTY LI MITED CERTIFICATE ISSUED ON 16/12/98
1998-09-01169£ IC 30001/9000 08/07/98 £ SR 42002@.5=21001
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: WOOLPACK HOUSE THE STONEBOW YORK NORTGH YORKSHIRE YO1 2PH
1998-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-13288bDIRECTOR RESIGNED
1998-08-13288aNEW DIRECTOR APPOINTED
1998-08-13288bDIRECTOR RESIGNED
1998-08-13288bSECRETARY RESIGNED
1998-08-13288aNEW DIRECTOR APPOINTED
1998-06-08173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-06-03288bDIRECTOR RESIGNED
1998-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-08363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 40 MONKGATE YORK YO3 7PF
1997-04-03363sRETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-07288cSECRETARY'S PARTICULARS CHANGED
1996-06-06353LOCATION OF REGISTER OF MEMBERS
1996-04-24363sRETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS
1995-12-04AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to QUEENS STAITH 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 QUEENS STAITH LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QUEENS STAITH LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of QUEENS STAITH LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENS STAITH LEISURE LIMITED
Trademarks
We have not found any records of QUEENS STAITH LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENS STAITH 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 QUEENS STAITH LEISURE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where QUEENS STAITH LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENS STAITH 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 QUEENS STAITH 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.