Company NameBrentwood Leisure Trust
Company StatusDissolved
Company Number05046511
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2004(20 years, 1 month ago)
Dissolution Date18 March 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(3 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 18 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameMr Philip Michael Cadman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr David Edward Watson Johnston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 18 March 2023)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Louise Rowlands
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 18 March 2023)
RoleCouncillor/Property Manager/Landlord
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr David Keeley Morphew
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 18 March 2023)
RoleDuty Manager Fitness
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Roger Charles Hirst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 18 March 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameCllr Catherine Tierney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 18 March 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Simon Donnell Hughes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleChairman Interim Management Co
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 36 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RJ
Director NameJohn Arthur Brooks Kelsall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleHeadmaster
Correspondence AddressRoden House
Shenfield Road
Brentwood
Essex
CM15 8AS
Director NameMr Robert Ian McLintock
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 Broughton Road
South Woodham Ferrers
Essex
CM3 5YX
Director NameGary Best
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleSenior Manager (Printing)
Correspondence Address61 Hurstwood
Chatham
Kent
ME5 0XH
Director NameMr Robert George Townsend
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Tylers Avenue
Billericay
Essex
CM12 0RA
Director NameMr Robert Ian Thomas
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mowles
London Road
Billericay
Essex
CM12 9HJ
Secretary NameMichael Lightowler
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barns Farm
Old Barns Lane
Blackmore
Essex
CM4 0PY
Director NameAlan Hoggett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDanesfield Herington Grove
Hutton
Brentwood
Essex
CM13 2NW
Director NameKaren Valerie Selby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2007)
RoleSpecialist In Disability Sport
Correspondence AddressHoo Hall Lodge
Oak Road, Rivenhall
Witham
Essex
CM8 3HG
Director NameJohn Mass
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2009)
RoleChartered Surveyor
Correspondence AddressThe Meadows
Mountnessing Road
Blackmore
Essex
CM4 0NX
Director NameMr Anthony Robert Sleep
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2008)
RoleRetired Senior Bank Manager
Correspondence AddressClouds New Road
Ingatestone
Essex
CM4 0HH
Director NameMichael Lightowler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barns Farm
Old Barns Lane
Blackmore
Essex
CM4 0PY
Director NameMrs Patricia Jane Johnston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Director NameMr Philip John Baker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2008(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 December 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address40 Hutton Village
Hutton
Essex
CM13 1RU
Director NameMr Mark Peter Reed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2018)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr David Andrew Chapman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr Roger Charles Hirst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2013)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMrs Heather Margaret Leathley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2017)
RoleMedia And PR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr John Rossen Alexander
Date of BirthApril 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr Roger John McCheyne
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2013(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr Rusell Stuart Quirk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 19 March 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr Philip Lewis Thomas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(11 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2015)
RoleCommercial Development Manager
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMrs Olivia Sanders
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 17 May 2016)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMrs Tina Adel Singh Davis
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameCllr Thomas Rhys Hughes McLaren
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2019)
RoleSenior Securitisation Analyst
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN
Director NameMr Charles Nolan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2019)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBrentwood Centre
Doddinghurst Road
Brentwood
Essex
CM15 9NN

Contact

Websitebrentwood-centre.co.uk
Telephone01277 215151
Telephone regionBrentwood

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£2,198,669
Net Worth-£880,615
Cash£48,296
Current Liabilities£357,837

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

6 December 2017Termination of appointment of Heather Margaret Leathley as a director on 30 November 2017 (1 page)
1 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
30 September 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
10 August 2016Termination of appointment of Olivia Sanders as a director on 17 May 2016 (1 page)
10 August 2016Termination of appointment of Olivia Sanders as a director on 17 May 2016 (1 page)
24 March 2016Termination of appointment of Philip Lewis Thomas as a director on 1 April 2015 (1 page)
24 February 2016Annual return made up to 17 February 2016 no member list (6 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
10 September 2015Appointment of Mrs Olivia Sanders as a director on 21 July 2015 (2 pages)
27 August 2015Appointment of Mr David Johnston as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Mrs Louise Rowlands as a director on 21 July 2015 (2 pages)
29 July 2015Appointment of Mr Philip Lewis Thomas as a director on 21 February 2015 (2 pages)
23 April 2015Termination of appointment of Philip John Baker as a director on 19 March 2015 (1 page)
23 April 2015Termination of appointment of Rusell Stuart Quirk as a director on 19 March 2015 (1 page)
23 April 2015Termination of appointment of a director (1 page)
23 February 2015Termination of appointment of John Rossen Alexander as a director on 20 February 2015 (1 page)
23 February 2015Annual return made up to 17 February 2015 no member list (6 pages)
19 November 2014Appointment of Mr Rusell Quirk as a director on 19 August 2014 (2 pages)
19 November 2014Termination of appointment of David Andrew Chapman as a director on 19 August 2014 (1 page)
23 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
17 September 2014Appointment of Mr Philip John Baker as a director on 19 August 2014 (2 pages)
22 July 2014Termination of appointment of Robert George Townsend as a director on 18 March 2014 (1 page)
22 July 2014Termination of appointment of a director (1 page)
22 July 2014Termination of appointment of Roger John Mccheyne as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Roger John Mccheyne as a director on 9 July 2014 (1 page)
4 March 2014Appointment of Mr Roger John Mccheyne as a director (2 pages)
3 March 2014Annual return made up to 17 February 2014 no member list (6 pages)
4 December 2013Termination of appointment of Roger Hirst as a director (1 page)
4 December 2013Termination of appointment of Simon Hughes as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (34 pages)
21 June 2013Director's details changed for Mr John John Alexander on 21 June 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 no member list (7 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (34 pages)
17 October 2012Appointment of Mr John John Alexander as a director (2 pages)
1 May 2012Annual return made up to 17 February 2012 no member list (8 pages)
1 May 2012Termination of appointment of Patricia Johnston as a director (1 page)
30 April 2012Appointment of Mrs Heather Margaret Leathley as a director (2 pages)
29 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
2 March 2012Termination of appointment of Patricia Johnston as a director (1 page)
1 July 2011Full accounts made up to 30 September 2010 (28 pages)
1 March 2011Annual return made up to 17 February 2011 no member list (7 pages)
2 February 2011Termination of appointment of Robert Mclintock as a director (1 page)
2 February 2011Termination of appointment of Robert Thomas as a director (1 page)
2 February 2011Termination of appointment of Philip John Baker as a director (1 page)
2 February 2011Termination of appointment of Russell Quirk as a director (1 page)
2 February 2011Appointment of Mr Philip Michael Cadman as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (24 pages)
22 April 2010Annual return made up to 17 February 2010 no member list (7 pages)
20 April 2010Termination of appointment of Michael Lightowler as a director (1 page)
20 April 2010Termination of appointment of Michael Lightowler as a secretary (1 page)
20 April 2010Appointment of Mr David Andrew Chapman as a director (2 pages)
20 April 2010Director's details changed for Mr Philip Baker on 17 February 2010 (2 pages)
20 April 2010Appointment of Mr Mark Peter Reed as a director (2 pages)
20 April 2010Director's details changed for Robert Mclintock on 17 February 2010 (2 pages)
20 April 2010Appointment of Mr Robert George Townsend as a director (2 pages)
20 April 2010Director's details changed for Robert Ian Thomas on 17 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Russell Stuart Quirk on 17 February 2010 (2 pages)
20 April 2010Appointment of Mr Roger Charles Hirst as a director (2 pages)
4 September 2009Appointment terminated director john mass (1 page)
2 August 2009Full accounts made up to 30 September 2008 (21 pages)
23 February 2009Director appointed mr russell stuart quirk (2 pages)
23 February 2009Annual return made up to 17/02/09 (5 pages)
23 February 2009Director appointed mr philip john baker (1 page)
18 December 2008Director appointed mrs patricia jane johnston (1 page)
18 December 2008Appointment terminated director anthony sleep (1 page)
9 October 2008Appointment terminated director alan hoggett (1 page)
1 September 2008Full accounts made up to 30 September 2007 (21 pages)
4 July 2008Annual return made up to 17/02/08 (7 pages)
26 February 2008Director appointed john wilfred ernest kerslake (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
9 October 2007Memorandum and Articles of Association (13 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2007Full accounts made up to 30 September 2006 (22 pages)
25 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Full accounts made up to 30 September 2005 (17 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o wortley byers cathedral place brentwood essex CM14 4ES (1 page)
23 February 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Secretary resigned;director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
3 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 July 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
24 February 2005Annual return made up to 17/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 December 2004New director appointed (2 pages)
18 October 2004New director appointed (3 pages)
7 October 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 February 2004Incorporation (32 pages)