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

PURE LEISURE AIR LIMITED

SOUTH LAKELAND HOUSE, MAIN A6, YEALAND REDMAYNE, CARNFORTH, CUMBRIA, LA5 9RN,
Company Registration Number
05817045
Private Limited Company
Active

Company Overview

About Pure Leisure Air Ltd
PURE LEISURE AIR LIMITED was founded on 2006-05-15 and has its registered office in Carnforth. The organisation's status is listed as "Active". Pure Leisure Air Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PURE LEISURE AIR LIMITED
 
Legal Registered Office
SOUTH LAKELAND HOUSE, MAIN A6
YEALAND REDMAYNE
CARNFORTH
CUMBRIA
LA5 9RN
Other companies in LA5
 
Filing Information
Company Number 05817045
Company ID Number 05817045
Date formed 2006-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB889268059  
Last Datalog update: 2024-12-05 07:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE LEISURE AIR 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.
Companies with same name PURE LEISURE AIR LIMITED
The following companies were found which have the same name as PURE LEISURE AIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE LEISURE AIR (NORTH WEST) LLP South Lakeland House A6, Yealand Redmayne Carnforth LANCASHIRE LA5 9RN Active Company formed on the 2017-03-31

Company Officers of PURE LEISURE AIR LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROSSITER
Company Secretary 2014-02-03
PAUL ROSSITER
Director 2014-01-02
TREVOR JAMES WHITE
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BERNARD MARSTON
Director 2016-10-16 2018-01-30
ANDREW DAVID SUTTON
Director 2016-10-16 2018-01-15
NIGEL BYRON WIMPENNY
Director 2014-01-02 2016-09-30
ANTHONY MAXWELL FOX
Director 2009-12-18 2014-04-25
CHRISTOPHER ANTHONY ROYLE
Company Secretary 2006-07-09 2014-02-03
MALCOLM RICHARD HILL
Director 2008-09-29 2013-06-19
ANDREW CROWE
Director 2010-05-15 2013-03-08
ALAN JOSEPH GREEN
Director 2007-01-29 2011-12-19
ANDREW CROWE
Director 2010-05-15 2011-06-27
JOHN CHARLES MORPHET
Director 2006-05-15 2010-03-15
NEVILLE WILLIAM KITCHEN
Director 2009-01-26 2009-12-18
IAIN DUNCAN HAMISH HAMILTON
Director 2008-02-18 2008-11-13
RUSSELL MICHAEL DAWSON
Director 2007-07-02 2007-12-21
NICHOLAS DODD
Director 2006-05-15 2007-06-29
NICHOLAS DODD
Company Secretary 2006-05-15 2006-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROSSITER BILLING INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2005-08-25 Active
PAUL ROSSITER LOWTHER HOLIDAY PARK LIMITED Director 2018-04-30 CURRENT 1971-11-16 Active
PAUL ROSSITER BOWLAND LAKES LEISURE VILLAGE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
PAUL ROSSITER W E S (UK) LIMITED Director 2018-03-12 CURRENT 1990-06-05 Active
PAUL ROSSITER BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED Director 2018-01-16 CURRENT 2007-03-26 Active
PAUL ROSSITER FYLDE GOLF AND LEISURE ESTATES LTD Director 2017-09-14 CURRENT 2017-09-14 Active
PAUL ROSSITER HELIUM MIRACLE 242 LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL ROSSITER PRIMROSE BANK CARAVAN PARK LIMITED Director 2016-09-30 CURRENT 2001-01-03 Active
PAUL ROSSITER PURE LEISURE PRODUCTS LIMITED Director 2014-08-01 CURRENT 2007-08-13 Active
PAUL ROSSITER BILLING ASSETS LIMITED Director 2014-01-02 CURRENT 2005-08-25 In Administration
PAUL ROSSITER TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED Director 2014-01-02 CURRENT 1994-01-25 Active
PAUL ROSSITER TYDD ST GILES LODGE DEVELOPMENTS LIMITED Director 2014-01-02 CURRENT 2005-04-15 Active
PAUL ROSSITER PURE LEISURE ESTATES LIMITED Director 2014-01-02 CURRENT 2006-06-05 Active
PAUL ROSSITER PURE LEISURE LAKES LIMITED Director 2014-01-02 CURRENT 2009-04-21 Active
PAUL ROSSITER BILLING AQUADROME LIMITED Director 2014-01-02 CURRENT 1945-02-10 In Administration
PAUL ROSSITER PURE LEISURE GROUP LIMITED Director 2014-01-02 CURRENT 2004-04-27 Active
PAUL ROSSITER NORTHAMPTONSHIRE LEISURE ESTATES LIMITED Director 2014-01-02 CURRENT 2005-12-14 Active
PAUL ROSSITER PURE PENDLE LIMITED Director 2014-01-02 CURRENT 2004-08-09 Active
TREVOR JAMES WHITE BILLING INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2005-08-25 Active
TREVOR JAMES WHITE BOWLAND LAKES LEISURE VILLAGE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
TREVOR JAMES WHITE PRIMROSE BANK CARAVAN PARK LIMITED Director 2016-09-30 CURRENT 2001-01-03 Active
TREVOR JAMES WHITE PURE LEISURE GROUP LIMITED Director 2013-07-01 CURRENT 2004-04-27 Active
TREVOR JAMES WHITE WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED Director 2011-06-20 CURRENT 2007-10-23 Active
TREVOR JAMES WHITE BILLING ASSETS LIMITED Director 2009-12-18 CURRENT 2005-08-25 In Administration
TREVOR JAMES WHITE TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED Director 2009-12-18 CURRENT 1994-01-25 Active
TREVOR JAMES WHITE TYDD ST GILES LODGE DEVELOPMENTS LIMITED Director 2009-12-18 CURRENT 2005-04-15 Active
TREVOR JAMES WHITE PURE LEISURE ESTATES LIMITED Director 2009-12-18 CURRENT 2006-06-05 Active
TREVOR JAMES WHITE PURE LEISURE LAKES LIMITED Director 2009-12-18 CURRENT 2009-04-21 Active
TREVOR JAMES WHITE BILLING AQUADROME LIMITED Director 2009-12-18 CURRENT 1945-02-10 In Administration
TREVOR JAMES WHITE NORTHAMPTONSHIRE LEISURE ESTATES LIMITED Director 2009-12-18 CURRENT 2005-12-14 Active
TREVOR JAMES WHITE BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED Director 2009-12-18 CURRENT 2007-03-26 Active
TREVOR JAMES WHITE PURE PENDLE LIMITED Director 2009-12-18 CURRENT 2004-08-09 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
2025-02-05Termination of appointment of Paul Rossiter on 2025-01-31
2025-02-05APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSITER
2025-02-05DIRECTOR APPOINTED MR DEAN ALSTON
2024-11-06Audit exemption statement of guarantee by parent company for period ending 31/01/24
2024-11-06Notice of agreement to exemption from audit of accounts for period ending 31/01/24
2024-11-06Consolidated accounts of parent company for subsidiary company period ending 31/01/24
2024-11-06Audit exemption subsidiary accounts made up to 2024-01-31
2024-05-22CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058170450007
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WALKER
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR JOHN CHARLES MORPHET
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES WHITE
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-07AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-16AP01DIRECTOR APPOINTED MR GORDON ALEXANDER WALKER
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERNARD MARSTON
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SUTTON
2017-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058170450007
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058170450006
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-16AP01DIRECTOR APPOINTED MR STUART BERNARD MARSTON
2016-10-16AP01DIRECTOR APPOINTED MR ANDREW DAVID SUTTON
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BYRON WIMPENNY
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058170450006
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2015-12-08AUDAUDITOR'S RESIGNATION
2015-11-23AUDAUDITOR'S RESIGNATION
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058170450004
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058170450003
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058170450005
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0115/05/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058170450004
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0115/05/14 FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX
2014-03-10AP03SECRETARY APPOINTED MR PAUL ROSSITER
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROYLE
2014-01-13AP01DIRECTOR APPOINTED MR NIGEL BYRON WIMPENNY
2014-01-13AP01DIRECTOR APPOINTED MR PAUL ROSSITER
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-30MEM/ARTSARTICLES OF ASSOCIATION
2013-07-30RES13COMPANY BUSINESS 08/07/2013
2013-07-30RES01ALTER ARTICLES 08/07/2013
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058170450003
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HILL
2013-05-20AR0115/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWE
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-28AR0115/05/12 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-28AR0115/05/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWE
2011-01-21AUDAUDITOR'S RESIGNATION
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-15AP01DIRECTOR APPOINTED MR ANDREW CROWE
2010-06-14AP01DIRECTOR APPOINTED MR ANDREW CROWE
2010-06-01AR0115/05/10 FULL LIST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORPHET
2010-03-03MISCAUDITORS STATEMENT UNDER SECTION 519
2010-01-18AP01DIRECTOR APPOINTED MR ANTHONY MAXWELL FOX
2010-01-18AP01DIRECTOR APPOINTED MR TREVOR JAMES WHITE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE KITCHEN
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED MR NEVILLE WILLIAM KITCHEN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR IAIN HAMILTON
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-21288aDIRECTOR APPOINTED MR MALCOLM RICHARD HILL
2008-05-19363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-09288aNEW DIRECTOR APPOINTED
2006-08-07288bSECRETARY RESIGNED
2006-07-26288aNEW SECRETARY APPOINTED
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PURE LEISURE AIR 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 PURE LEISURE AIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding LOMBARD NORTH CENTRAL PLC
2016-09-09 Satisfied LOMBARD NORTH CENTRAL PLC
2015-06-30 Outstanding HSBC BANK PLC
2014-09-29 Satisfied GROVEPOINT CREDIT FUNDING LIMITED
2013-07-18 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2009-09-11 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2006-06-22 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of PURE LEISURE AIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE LEISURE AIR LIMITED
Trademarks
We have not found any records of PURE LEISURE AIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE LEISURE AIR 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 (99999 - Dormant Company) as PURE LEISURE AIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE LEISURE AIR 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 PURE LEISURE AIR 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 PURE LEISURE AIR 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.