Pappers Uk logo


RCS update : on 24/04/2026

SANDWICH LEISURE LIMITED

Active
05713710
Address
1 - 3 Manor Road ME4 6AE Chatham
Activity
Recreational vehicle parks, trailer parks and camping grounds
Incorporation
17/02/2006

Legal information

SANDWICH LEISURE LIMITED


Number
05713710
Legal form
Private limited company
Legal situation

normal

Activity

SANDWICH LEISURE LIMITED


Code SIC
55300Recreational vehicle parks, trailer parks and camping grounds
Fields of activity
Recreational vehicle parks, trailer parks and camping grounds

Officers and representatives

SANDWICH LEISURE LIMITED

8 officers and representatives


Quality:  Director
In office since the :  21/04/2006
Nationality:  British
Date of birth:  06/1958
Address:  1 - 3, Manor Road ME4 6AE Chatham
Quality:  Director
In office since the :  21/04/2006
Nationality:  British
Date of birth:  07/1956
Address:  1 - 3, Manor Road ME4 6AE Chatham
Former officers
Quality:  Secretary
In office since the :  21/04/2006
Until:  19/05/2021
Nationality:  British
Address:  1 - 3, Manor Road ME4 6AE Chatham
Quality:  Secretary
In office since the :  17/02/2006
Until:  21/04/2006
Nationality:  British
Address:  Teynham Court Farm Conyer Road, Teynham ME9 9ET Sittingbourne
Quality:  Director
In office since the :  17/02/2006
Until:  21/04/2006
Nationality:  British
Date of birth:  05/1963
Address:  Graveney Hill Farm Cleve Hill, Graveney ME13 9EE Faversham
Quality:  Director
In office since the :  17/02/2006
Until:  21/04/2006
Nationality:  British
Date of birth:  08/1961
Address:  Cedar Croft Clevehill Graveney ME13 9EF Faversham
Quality:  Director
In office since the :  17/02/2006
Until:  21/04/2006
Nationality:  British
Date of birth:  05/1961
Address:  Graveney Hill Farm Cleve Hill, Graveney ME13 9EE Faversham
Quality:  Director
In office since the :  17/02/2006
Until:  21/04/2006
Nationality:  British
Date of birth:  09/1929
Address:  Boughton House Graveney ME13 9ED Faversham

Ultimate beneficial owners

SANDWICH LEISURE LIMITED


The Sandwich Leisure Group Ltd
Percentage of shares:  From 75% to 100%
Address:  1 - 3 Manor Road ME4 6AE Chatham

Filling history

SANDWICH LEISURE LIMITED

43 documents


Confirmation statement made on 1 July 2025 with no updates
21/07/2025
Confirmation statement made on 1 July 2024 with no updates
18/07/2024
Confirmation statement made on 1 July 2023 with no updates
17/07/2023
Confirmation statement made on 1 July 2022 with no updates
18/07/2022
Confirmation statement made on 1 July 2021 with no updates
12/07/2021
Termination of appointment of Jill Grundy as a secretary on 19 May 2021
19/05/2021
Confirmation statement made on 1 July 2020 with no updates
07/07/2020
Confirmation statement made on 1 July 2019 with no updates
22/07/2019
Director's details changed for Mr Alan John Smith on 22 July 2019
22/07/2019
Director's details changed for Jill Grundy on 22 July 2019
22/07/2019
Secretary's details changed for Jill Grundy on 22 July 2019
22/07/2019
Previous accounting period shortened from 31 May 2018 to 30 May 2018
26/02/2019
Confirmation statement made on 1 July 2018 with no updates
05/07/2018
Confirmation statement made on 1 July 2017 with no updates
13/07/2017
Change of details for The Sandwich Leisure Group Ltd as a person with significant control on 6 April 2016
13/07/2017
Registered office address changed from Suite 21 Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to 1 - 3 Manor Road Chatham ME4 6AE on 6 April 2017
06/04/2017
Confirmation statement made on 1 July 2016 with updates
14/07/2016
Annual return made up to 1 July 2015 with full list of shareholders - Statement of capital on 26 August 2015
26/08/2015
Annual return made up to 1 July 2014 with full list of shareholders - Statement of capital on 31 July 2014
31/07/2014
Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX on 2 December 2013
02/12/2013
Annual return made up to 1 July 2013 with full list of shareholders - Statement of capital following an allotment of shares on 11 July 2013
11/07/2013
Annual return made up to 17 February 2013 with full list of shareholders
02/05/2013
Annual return made up to 17 February 2012 with full list of shareholders
20/03/2012
Annual return made up to 17 February 2011 with full list of shareholders
28/02/2011
Particulars of a mortgage or charge / charge no: 1
24/12/2010
Annual return made up to 17 February 2010 with full list of shareholders
17/02/2010
Director's details changed for Alan Smith on 17 February 2010
17/02/2010
Director's details changed for Jill Grundy on 17 February 2010
17/02/2010
Return made up to 17/02/09; full list of members
03/06/2009
Return made up to 17/02/08; full list of members
05/09/2008
Registered office changed on 30/12/07 from: kings lodge london road west kingsdown sevenoaks kent TN15 6AR
30/12/2007
Accounting reference date extended from 28/02/07 to 31/05/07
12/07/2007
Return made up to 17/02/07; full list of members
01/03/2007
Registered office changed on 12/05/06 from: woodhill farm brimstone hill meopham kent DA13 0BN
12/05/2006
Registered office changed on 02/05/06 from: the offices, boughton house graveney faversham kent ME13 9ED
02/05/2006
Director resigned
02/05/2006
Secretary resigned
02/05/2006
Director resigned
02/05/2006
Director resigned
02/05/2006
Director resigned
02/05/2006
New director appointed
02/05/2006
New secretary appointed;new director appointed
02/05/2006
Incorporation
17/02/2006

Annual accounts

SANDWICH LEISURE LIMITED

19 documents


Total exemption full accounts made up to 31 May 2025
27/02/2026
Total exemption full accounts made up to 31 May 2024
28/02/2025
Total exemption full accounts made up to 31 May 2023
19/12/2023
Total exemption full accounts made up to 31 May 2022
24/02/2023
Total exemption full accounts made up to 31 May 2021
24/02/2022
Total exemption full accounts made up to 31 May 2020
16/01/2021
Total exemption full accounts made up to 31 May 2019
28/02/2020
Total exemption full accounts made up to 31 May 2018
24/05/2019
Total exemption full accounts made up to 31 May 2017
31/05/2018
Total exemption small company accounts made up to 31 May 2016
31/05/2017
Total exemption small company accounts made up to 31 May 2015
29/02/2016
Total exemption small company accounts made up to 31 May 2014
25/02/2015
Total exemption small company accounts made up to 31 May 2013
04/04/2014
Total exemption small company accounts made up to 31 May 2012
28/02/2013
Total exemption small company accounts made up to 31 May 2011
18/04/2012
Total exemption small company accounts made up to 31 May 2010
28/02/2011
Total exemption small company accounts made up to 31 May 2009
17/02/2010
Total exemption full accounts made up to 31 May 2008
09/02/2009
Total exemption full accounts made up to 31 May 2007
21/01/2008

Contact informations

SANDWICH LEISURE LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
1 - 3 Manor Road ME4 6AE Chatham