Company NameTime & Leisure Limited
Company StatusActive
Company Number03087122
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameErica Brough Fitton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameRichard Fitton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameMr Christopher Harvey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameAlan Fitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 day after company formation)
Appointment Duration25 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Secretary NameErica Brough Fitton
NationalityBritish
StatusResigned
Appointed04 August 1995(1 day after company formation)
Appointment Duration19 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Director NameRichard Fitton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 The Cottage Willington Lane
Tarporley
Cheshire
CW6 0HQ
Director NameMr Michael John Whitham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Fitton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,568,922
Cash£340,897
Current Liabilities£62,074

Accounts

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

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

11 October 1996Delivered on: 24 October 1996
Satisfied on: 25 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings adjacent to barony road and albert street, nantwich cheshire t/nos: CH223435 and CH350597 and the proceeds of sale.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
28 November 2023Termination of appointment of Michael John Whitham as a director on 14 November 2023 (1 page)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 April 2023Director's details changed for Mr Michael John Whitham on 17 April 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
19 October 2021Appointment of Mr Michael John Whitham as a director on 12 August 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
5 May 2021Previous accounting period shortened from 31 August 2021 to 30 April 2021 (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 April 2021Change of details for Alan Fitton as a person with significant control on 15 March 2021 (2 pages)
30 March 2021Termination of appointment of Alan Fitton as a director on 15 March 2021 (1 page)
12 February 2021Appointment of Erica Brough Fitton as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Richard Fitton as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Christopher Harvey as a director on 12 February 2021 (2 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,200.00
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,200.00
(4 pages)
4 February 2016Resolutions
  • RES13 ‐ Company business new classes of shares and conversion of ordinary shares 15/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business new classes of shares and conversion of ordinary shares 15/12/2015
(14 pages)
27 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Termination of appointment of Erica Brough Fitton as a secretary on 1 August 2014 (1 page)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Termination of appointment of Erica Brough Fitton as a secretary on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Erica Brough Fitton as a secretary on 1 August 2014 (1 page)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Alan Fitton on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Alan Fitton on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Alan Fitton on 3 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Return made up to 03/08/09; full list of members (3 pages)
30 September 2009Return made up to 03/08/09; full list of members (3 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 03/08/08; full list of members (6 pages)
27 August 2008Return made up to 03/08/08; full list of members (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 03/08/07; no change of members (6 pages)
28 August 2007Return made up to 03/08/07; no change of members (6 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
30 August 2006Director resigned (1 page)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
30 August 2006Director resigned (1 page)
3 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 August 2002Return made up to 03/08/02; full list of members (7 pages)
7 August 2002Return made up to 03/08/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 November 2000Registered office changed on 16/11/00 from: 25 egerton street chester CH1 3ND (1 page)
16 November 2000Registered office changed on 16/11/00 from: 25 egerton street chester CH1 3ND (1 page)
9 November 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 August 1999Return made up to 03/08/99; full list of members (6 pages)
23 August 1999Return made up to 03/08/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
8 August 1997Return made up to 03/08/97; no change of members (4 pages)
8 August 1997Return made up to 03/08/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
5 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 August 1996Return made up to 03/08/96; full list of members (6 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 August 1995Incorporation (10 pages)
3 August 1995Incorporation (10 pages)