Company NameAbbeyford Leisure Limited
Company StatusActive
Company NumberSC404843
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr David Julian Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleChairman
Country of ResidenceWales
Correspondence AddressFarcroft 55 Linden Walk
Prestatyn
North Wales
LL19 9EE
Wales
Director NameSusan Mary Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityWelsh
StatusCurrent
Appointed16 January 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTregarth Honeysuckle Lane
Upper Colwyn Bay
Colwyn Bay
Conwy
LL28 5YR
Wales
Director NamePhillip Andrew Shaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressAbbeyford Leisure Abbeyford House, Unit 3
Ffordd Richard Davies
St. Asaph Business Park
St. Asaph
LL17 0LJ
Wales
Director NameMr John Steven Fallows
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleOperations Director
Country of ResidenceWales
Correspondence Address4 Talton Crescent
Prestatyn
LL19 9HD
Wales
Director NamePhilip Anthony Vose
Date of BirthAugust 1954 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed16 January 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Beeches 8 Parc Glan Aber
Pensarn
Abergele
Conwy
LL22 7FA
Wales
Director NameMr Kevan Roy Lodge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbeyford Leisure Abbeyford House, Unit 3
Ffordd Richard Davies
St. Asaph Business Park
St. Asaph
LL17 0LJ
Wales

Contact

Websiteabbeyford.com
Telephone07 251509632
Telephone regionMobile

Location

Registered AddressC/O Wjm, 2 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Gerald Vose
98.35%
Preference
55.8k at £0.1Philip Anthony Vose
0.73%
Ordinary D
29k at £0.1Allan Evans
0.38%
Ordinary B
26.8k at £0.1Susan Mary Evans
0.35%
Ordinary C
7.7k at £0.1David Julian Evans
0.10%
Ordinary A
6.7k at £0.1Abbey Ford Leisure Employee Benefit Trust
0.09%
Ordinary E

Financials

Year2014
Turnover£6,245,177
Gross Profit£4,127,651
Net Worth£3,039,428
Cash£1,717,544
Current Liabilities£1,555,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

7 December 2020Audited abridged accounts made up to 31 December 2019 (6 pages)
24 November 2020Statement of capital on 31 December 2019
  • GBP 685,212.00
(9 pages)
15 September 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
14 January 2020Statement of capital on 31 December 2019
  • GBP 689,712.00
(9 pages)
19 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 694,212.00
(9 pages)
19 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2019Statement of capital on 24 September 2019
  • GBP 692,712.00
(9 pages)
9 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
9 August 2019Director's details changed for Phillip Andrew Shaw on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Kevan Roy Lodge on 1 August 2019 (2 pages)
2 August 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
25 March 2019Statement of capital on 20 March 2019
  • GBP 697,212.00
(9 pages)
18 December 2018Statement of capital on 12 December 2018
  • GBP 701,712.0
(8 pages)
11 October 2018Statement of capital on 18 September 2018
  • GBP 706,212.00
(8 pages)
17 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
27 July 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
12 July 2018Statement of capital on 28 June 2018
  • GBP 710,712.00
(8 pages)
30 April 2018Statement of capital on 16 April 2018
  • GBP 715,212.00
(6 pages)
23 January 2018Statement of capital on 31 December 2017
  • GBP 719,712.0
  • ANNOTATION Clarification This a 2ND filing of the form SH02 registered on 19/12/2017.
(6 pages)
19 December 2017Statement of capital on 27 September 2017
  • GBP 719,712.0
  • ANNOTATION Clarification This form was registered again on 23/01/2018 to show the correct resolution date.
(6 pages)
12 October 2017Statement of capital on 27 September 2017
  • GBP 724,212.0
(8 pages)
12 October 2017Statement of capital on 27 September 2017
  • GBP 724,212.0
(8 pages)
28 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
12 July 2017Statement of capital on 30 June 2017
  • GBP 728,712.0
(8 pages)
12 July 2017Statement of capital on 30 June 2017
  • GBP 728,712.0
(8 pages)
11 April 2017Statement of capital on 28 March 2017
  • GBP 733,212.0
(8 pages)
11 April 2017Statement of capital on 28 March 2017
  • GBP 733,212.0
(8 pages)
28 December 2016Statement of capital on 13 December 2016
  • GBP 737,712.0
(8 pages)
28 December 2016Statement of capital on 13 December 2016
  • GBP 737,712.0
(8 pages)
3 November 2016Statement of capital on 30 September 2016
  • GBP 742,212.00
(8 pages)
3 November 2016Statement of capital on 30 September 2016
  • GBP 742,212.00
(8 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
15 August 2016Director's details changed for Mr John Steven Fallows on 1 July 2016 (2 pages)
15 August 2016Director's details changed for Mr Kevan Roy Lodge on 1 July 2016 (2 pages)
15 August 2016Director's details changed for Mr Kevan Roy Lodge on 1 July 2016 (2 pages)
15 August 2016Director's details changed for David Julian Evans on 1 July 2016 (2 pages)
15 August 2016Director's details changed for Mr John Steven Fallows on 1 July 2016 (2 pages)
15 August 2016Director's details changed for David Julian Evans on 1 July 2016 (2 pages)
15 August 2016Director's details changed for Philip Anthony Vose on 1 January 2016 (2 pages)
15 August 2016Director's details changed for Philip Anthony Vose on 1 January 2016 (2 pages)
21 July 2016Statement of capital on 30 June 2016
  • GBP 746,712.00
(8 pages)
21 July 2016Statement of capital on 30 June 2016
  • GBP 746,712.00
(8 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
14 April 2016Statement of capital on 31 March 2015
  • GBP 751,212.00
(7 pages)
14 April 2016Statement of capital on 31 March 2015
  • GBP 751,212.00
(7 pages)
2 February 2016Statement of capital on 31 December 2015
  • GBP 755,712.0
(7 pages)
2 February 2016Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 757,212.0
(8 pages)
2 February 2016Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 757,212.0
(8 pages)
2 February 2016Statement of capital on 31 October 2015
  • GBP 761,100.0
(7 pages)
2 February 2016Statement of capital on 31 October 2015
  • GBP 761,100.0
(7 pages)
2 February 2016Statement of capital on 30 November 2015
  • GBP 759,600.0
(7 pages)
2 February 2016Statement of capital on 31 December 2015
  • GBP 755,712.0
(7 pages)
2 February 2016Statement of capital on 30 November 2015
  • GBP 759,600.0
(7 pages)
16 December 2015Purchase of own shares. (4 pages)
16 December 2015Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 10,212.00
  • ANNOTATION Clarification The statement of capital on this form is incorrect has been corrected by another filing of the form SH06 on 02/02/2016.
(7 pages)
16 December 2015Purchase of own shares. (4 pages)
16 December 2015Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 10,212.00
  • ANNOTATION Clarification The statement of capital on this form is incorrect has been corrected by another filing of the form SH06 on 02/02/2016.
(7 pages)
8 December 2015Statement of capital on 29 October 2015
  • GBP 12,600.00
  • ANNOTATION Clarification The statement of capital on this form is incorrect has be corrected by another filing of 3 forms, SH02 on 02/02/2016.
  • ANNOTATION Clarification The statement of capital on this form is incorrect has been corrected by another filing of 3 forms, SH02 on 02/02/2016.
(6 pages)
8 December 2015Statement of capital on 29 October 2015
  • GBP 12,600.00
  • ANNOTATION Clarification The statement of capital on this form is incorrect has be corrected by another filing of 3 forms, SH02 on 02/02/2016.
  • ANNOTATION Clarification The statement of capital on this form is incorrect has been corrected by another filing of 3 forms, SH02 on 02/02/2016.
(6 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
10 November 2015Statement of capital on 31 October 2015
  • GBP 761,100
(5 pages)
10 November 2015Statement of capital on 31 October 2015
  • GBP 761,100
(5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 762,600
(12 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 762,600
(12 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 762,600
(12 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 762,600
(12 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 762,600
(12 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 762,600
(12 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 762,600
(12 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 762,600
(12 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 762,600
(12 pages)
12 September 2013Appointment of Kevin Lodge as a director (6 pages)
12 September 2013Appointment of Kevin Lodge as a director (6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
7 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
24 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
24 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (11 pages)
6 March 2012Appointment of Susan Mary Evans as a director (3 pages)
6 March 2012Appointment of Philip Andrew Shaw as a director (3 pages)
6 March 2012Change of share class name or designation (2 pages)
6 March 2012Change of share class name or designation (2 pages)
6 March 2012Appointment of Mr John Steven Fallows as a director (3 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 16/01/2012
(27 pages)
6 March 2012Appointment of Philip Anthony Vose as a director (3 pages)
6 March 2012Appointment of David Julian Evans as a director (3 pages)
6 March 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 6,052.00
(10 pages)
6 March 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 6,052.00
(10 pages)
6 March 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 762,600.00
(10 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ No restriction on number of shares which can be issued by the company 16/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 16/01/2012
(27 pages)
6 March 2012Appointment of David Julian Evans as a director (3 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ No restriction on number of shares which can be issued by the company 16/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 March 2012Appointment of Mr John Steven Fallows as a director (3 pages)
6 March 2012Sub-division of shares on 16 January 2012 (5 pages)
6 March 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 762,600.00
(10 pages)
6 March 2012Appointment of Susan Mary Evans as a director (3 pages)
6 March 2012Sub-division of shares on 16 January 2012 (5 pages)
6 March 2012Appointment of Philip Andrew Shaw as a director (3 pages)
6 March 2012Appointment of Philip Anthony Vose as a director (3 pages)
5 August 2011Incorporation (22 pages)
5 August 2011Incorporation (22 pages)