Active
Company Information for THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED
CASTLE ROYLE GOLF CLUB BATH ROAD, KNOWL HILL, READING, RG10 9XA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED | |
Legal Registered Office | |
CASTLE ROYLE GOLF CLUB BATH ROAD KNOWL HILL READING RG10 9XA Other companies in NG12 | |
Company Number | 07309944 | |
---|---|---|
Company ID Number | 07309944 | |
Date formed | 2010-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/06/2026 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB991283295 |
Last Datalog update: | 2025-02-05 15:03:31 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH DYSON |
Director | ||
SIMON JAMES ROBINSON |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASH TREE COURT MANAGEMENT CO. LTD | Director | 2015-07-31 | CURRENT | 2006-09-11 | Active | |
NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2015-07-06 | CURRENT | 2002-08-20 | Active | |
DUNKIRK FOOTBALL CLUB LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2018-05-22 | |
PARAGON MUSIC LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED | Director | 2014-09-05 | CURRENT | 2009-12-01 | Dissolved 2018-05-15 | |
WOTS MUSIC UK LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active - Proposal to Strike off | |
PARAGON DEVELOPMENT LEEDS LIMITED | Director | 2013-12-19 | CURRENT | 2013-03-27 | Dissolved 2017-08-29 | |
PARAGON DEVELOPMENT HEMPSTED LIMITED | Director | 2013-12-19 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
THE NOTTINGHAMSHIRE GOLF ACADEMY LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Dissolved 2018-01-23 | |
PARAGON LEISURE GROUP LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Liquidation | |
THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active | |
PARAGON BESPOKE JOINERY LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2013-11-23 | |
UTOPIA INTERIORS (NEWARK) LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
CONNECT SPACE LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Liquidation | |
PARAGON LEISURE REFURBS LIMITED | Director | 2006-11-23 | CURRENT | 2006-08-18 | Liquidation | |
PARAGON FIRE & SECURITY LIMITED | Director | 2006-08-31 | CURRENT | 2006-07-18 | Dissolved 2015-01-27 | |
PARAGON DECOR8 LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Liquidation | |
PARAGON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 1992-02-28 | CURRENT | 1991-02-28 | Liquidation | |
PARAGON BUILD LIMITED | Director | 1991-07-21 | CURRENT | 1989-07-21 | Active - Proposal to Strike off | |
PARAGON INTERIORS GROUP PLC | Director | 1991-01-31 | CURRENT | 1986-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/03/25 TO 30/09/25 | ||
DIRECTOR APPOINTED MR DAVID ROBERT SMITH | ||
DIRECTOR APPOINTED MR RICHARD JAMES CALVERT | ||
REGISTERED OFFICE CHANGED ON 13/01/25 FROM The Nottinghamshire Golf & Country Club Limited Stragglethorpe Nottingham NG12 3HB | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY | ||
CESSATION OF PARAGON LEISURE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of The Club Company Acquisitions (Holdings) Limited as a person with significant control on 2025-01-10 | ||
Appointment of Mr Paul Wells as company secretary on 2025-01-10 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Change of details for Paragon Leisure Group Limited as a person with significant control on 2024-07-23 | ||
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Previous accounting period shortened from 30/06/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
Change of details for Paragon Leisure Group Limited as a person with significant control on 2023-07-20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
Director's details changed for Mr Alan Hardy on 2022-11-15 | ||
Director's details changed for Mr Alan Hardy on 2022-11-15 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AD03 | Registers moved to registered inspection location of 14 London Road Newark Nottinghamshire NG24 1TW | |
AD02 | Register inspection address changed to 14 London Road Newark Nottinghamshire NG24 1TW | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE SAMANTHA HARDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Hardy on 2020-07-24 | |
AP01 | DIRECTOR APPOINTED MRS JACKIE SAMANTHA HARDY | |
PSC02 | Notification of Paragon Leisure Group Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ALAN HARDY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
PSC04 | Change of details for Mr Alan Hardy as a person with significant control on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH DYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON | |
AA03 | Auditors resignation for limited company | |
AA01 | Current accounting period extended from 31/07/11 TO 31/12/11 | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 09/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARDY / 09/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH DYSON / 09/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 31/08/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 100000.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM PARAGON HOUSE ORCHARD PLACE, NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES ROBINSON | |
AP01 | DIRECTOR APPOINTED LEIGH DYSON | |
AP01 | DIRECTOR APPOINTED MR ALAN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 61130090 | Garments, knitted or crocheted, impregnated, coated or covered with plastics or other materials (excl. rubberised and babies' garments and clothing accessories) | ||
![]() | 64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) | ||
![]() | 64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |