Company NameMaplesudden Limited
DirectorStephen James Purdew
Company StatusActive
Company NumberSC138475
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Purdew
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Wigginton
Tring
Hertfordshire
HP23 6HY
Secretary NamePaul Raymond Mitchell
StatusCurrent
Appointed21 January 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Director NameFrank Watson Chapman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressNorbury Park
Mickleham Nr
Dorking
Surrey
RH5 6DN
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed07 October 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMichael Luigi Peter Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address5 Lochside Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QS
Scotland
Director NameJames Flanagan McAvoy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1994)
RoleAccountant
Correspondence Address4th Floor Moreau House
116 Brompton Road
London
SW3 1JJ
Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2002)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2001)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameVernon Anthony Andrew Cassin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1994(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2002)
RoleLawyer
Correspondence AddressPO Box 362
Wainscott
New York
11975
United States
Director NameNeten Hirji Shah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 April 1999)
RoleFinance Director
Correspondence Address150 Beverley Drive
Edgware
Middlesex
HA8 5ND
Director NameThe Right Honourable Viscount John Archibald Thurso
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2001)
RoleChief Executive
Correspondence AddressOrchard Cottage Champneys
Wigginton
Tring
Hertfordshire
HP23 6HY
Secretary NameMr Graham Marcus
NationalityBritish
StatusResigned
Appointed11 June 2001(9 years after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2002)
RoleCompany Director
Correspondence Address17 Sherwood Avenue
Potters Bar
Herts
EN6 2LD
Secretary NameMr Anthony John Kockelbergh
NationalityEnglish
StatusResigned
Appointed19 April 2002(9 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Farinton
Two Mile Ash
Milton Keynes
MK8 8ES
Director NameDorothy Rose Purdew
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(10 years, 2 months after company formation)
Appointment Duration21 years (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Henlow
Bedfordshire
SG16 0DP
Secretary NameDorothy Rose Purdew
NationalityBritish
StatusResigned
Appointed16 August 2002(10 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Henlow
Bedfordshire
SG16 0DP
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.1m at £1Fitness & Leisure Holdings LTD
70.18%
Ordinary
3m at £1Fitness & Leisure Holdings LTD
29.82%
Ordinary A

Financials

Year2014
Net Worth£14,079,002

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

28 May 2021Delivered on: 2 June 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2020Delivered on: 28 July 2020
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Secuity Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 April 2017Delivered on: 5 April 2017
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: N/A.
Outstanding
29 February 2016Delivered on: 8 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All its interests and estates in any freehold, leasehold or commonhold property (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2).
Outstanding
28 March 2013Delivered on: 9 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
6 January 2006Delivered on: 19 January 2006
Satisfied on: 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 May 2003Delivered on: 21 May 2003
Satisfied on: 25 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all freehold property; fixed charges over assets; floating charge over same.
Fully Satisfied
19 October 1992Delivered on: 26 October 1992
Satisfied on: 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 July 2017Satisfaction of charge SC1384750005 in full (4 pages)
1 July 2017Satisfaction of charge 4 in full (4 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
5 April 2017Registration of charge SC1384750006, created on 3 April 2017 (62 pages)
9 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,058,824
(6 pages)
8 March 2016Registration of charge SC1384750005, created on 29 February 2016 (51 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,058,824
(6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
6 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,058,824
(6 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2013 (16 pages)
21 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
12 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
  • ANNOTATION A second filed AR01 was registered on 09/07/2014.
(7 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (16 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
9 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 30 April 2010 (11 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
12 March 2010Full accounts made up to 30 April 2009 (11 pages)
27 August 2009Return made up to 26/05/09; full list of members (4 pages)
29 July 2009Full accounts made up to 30 April 2008 (11 pages)
25 July 2008Full accounts made up to 30 April 2007 (11 pages)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
31 October 2007Return made up to 26/05/07; no change of members (7 pages)
21 June 2007Auditor's resignation (1 page)
19 January 2007Full accounts made up to 30 April 2006 (12 pages)
23 August 2006Return made up to 26/05/06; full list of members (7 pages)
8 March 2006Full accounts made up to 30 April 2005 (13 pages)
19 January 2006Partic of mort/charge * (3 pages)
15 December 2005Declaration of assistance for shares acquisition (16 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
8 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
8 March 2005Full accounts made up to 30 April 2004 (14 pages)
31 January 2005Registered office changed on 31/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
12 June 2004Return made up to 26/05/04; full list of members (7 pages)
9 February 2004Full accounts made up to 30 April 2003 (15 pages)
6 September 2003Return made up to 26/05/03; full list of members (7 pages)
23 May 2003Dec mort/charge * (4 pages)
21 May 2003Partic of mort/charge * (7 pages)
15 April 2003Declaration of assistance for shares acquisition (9 pages)
15 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 April 2003Declaration of assistance for shares acquisition (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
11 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
24 September 2001Secretary resigned (1 page)
24 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 June 2001Return made up to 26/05/01; full list of members (7 pages)
19 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
22 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 June 2000Return made up to 26/05/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 December 1998 (13 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 1999Director resigned (1 page)
3 April 1999Full accounts made up to 31 December 1997 (12 pages)
24 March 1999Ad 31/12/98--------- £ si 3000000@1=3000000 £ ic 7058824/10058824 (2 pages)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999£ nc 10000000/15000000 31/12/98 (1 page)
19 June 1998Return made up to 26/05/98; full list of members (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
26 January 1998Nc inc already adjusted 31/12/97 (1 page)
26 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1998Ad 31/12/97--------- £ si 7000000@1=7000000 £ ic 58824/7058824 (2 pages)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 June 1997Return made up to 26/05/97; full list of members (10 pages)
7 February 1997Full accounts made up to 31 December 1995 (13 pages)
19 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 May 1996Return made up to 26/05/96; no change of members (8 pages)
2 May 1996New director appointed (3 pages)
2 May 1996New director appointed (3 pages)
28 December 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 May 1995Return made up to 26/05/95; no change of members (8 pages)
5 May 1994Ad 28/04/94--------- £ si 8824@1=8824 £ ic 50002/58826 (2 pages)
6 November 1992Ad 07/10/92--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 October 1992Memorandum and Articles of Association (50 pages)
27 October 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 October 1992Partic of mort/charge * (3 pages)
26 May 1992Incorporation (27 pages)