Company NamePastures Leisure Limited
DirectorsRooney Anand and Steve Trowbridge
Company StatusActive
Company Number03453588
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Steve Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Robin Chappell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorne Chase
Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameGeoffrey Salmons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RolePublican
Correspondence Address21 Fitzwilliam Drive
Harlington
Doncaster
DN5 7HY
Director NameValerie Salmons
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Fitzwilliam Drive
Harlington
Doncaster
DN5 7HY
Director NameMr Michael Stuart Chappell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
London
EC3A 4AA
Secretary NameMr Michael Stuart Chappell
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address163 Melton High Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6RQ
Secretary NameMrs Maxine Louise Chappell
NationalityBritish
StatusResigned
Appointed26 November 2004(7 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
London
EC3A 4AA
Director NameMrs Maxine Louise Chappell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
London
EC3A 4AA
Director NameMrs Sharon Michelle Badelek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepastureslodge.co.uk
Telephone07 860143257
Telephone regionMobile

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

260.8k at £1Michael Stuart Chappell
70.00%
Ordinary
111.8k at £1Maxine Louise Chappell
30.00%
Ordinary

Financials

Year2014
Turnover£3,471,405
Net Worth£3,043,818
Cash£216,574
Current Liabilities£838,225

Accounts

Latest Accounts2 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

7 February 2023Delivered on: 14 February 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All that freehold land on the south side of pastures road, mexborough - title number: SYK288307;.
Outstanding
21 September 2021Delivered on: 22 September 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Pastures lodge and pastures hotel, pastures road, mexborough, S64 0JJ - title no.: SYK288307.
Outstanding
19 November 2004Delivered on: 24 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 November 2004Delivered on: 24 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pastures lodge,pastures road,mexborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2013Delivered on: 9 April 2013
Satisfied on: 18 November 2015
Persons entitled: Reward Capital LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as land on the south side of pastures road, mexborough, t/no: SYK288307 see image for full details.
Fully Satisfied
3 June 1998Delivered on: 11 June 1998
Satisfied on: 21 February 2006
Persons entitled: Yorkshire 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/Hold land having approximately 4.5 acres at pastures rd,mexborough,county of south yorkshire.
Fully Satisfied
2 June 1998Delivered on: 8 June 1998
Satisfied on: 21 February 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 March 2023Appointment of Mr Michael Rothwell as a director on 11 March 2023 (2 pages)
14 March 2023Termination of appointment of Steve Trowbridge as a director on 11 March 2023 (1 page)
8 March 2023Full accounts made up to 3 April 2022 (22 pages)
14 February 2023Registration of charge 034535880007, created on 7 February 2023 (9 pages)
2 February 2023Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page)
2 February 2023Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page)
6 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
6 December 2022Change of details for Redcat Inns Limited as a person with significant control on 31 August 2021 (2 pages)
4 March 2022Appointment of Steve Trowbridge as a director on 4 March 2022 (2 pages)
4 March 2022Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022 (1 page)
10 February 2022Annual return made up to 16 October 2006. List of shareholders has changed (6 pages)
21 January 2022Confirmation statement made on 2 December 2021 with updates (4 pages)
23 November 2021Resolutions
  • RES13 ‐ Authorised to file amending 363A 05/07/2021
(1 page)
27 September 2021Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 27 September 2021 (1 page)
27 September 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
22 September 2021Registration of charge 034535880006, created on 21 September 2021 (16 pages)
14 September 2021Resolutions
  • RES13 ‐ Refiling of 363A for 16/10/2006 05/07/2021
(1 page)
24 August 2021Notification of Redcat Inns Limited as a person with significant control on 23 August 2021 (2 pages)
24 August 2021Termination of appointment of Maxine Louise Chappell as a secretary on 23 August 2021 (1 page)
24 August 2021Cessation of Maxine Louise Chappell as a person with significant control on 23 August 2021 (1 page)
24 August 2021Termination of appointment of Michael Stuart Chappell as a director on 23 August 2021 (1 page)
24 August 2021Appointment of Mr Rooney Anand as a director on 23 August 2021 (2 pages)
24 August 2021Appointment of Mrs Sharon Michelle Badelek as a director on 23 August 2021 (2 pages)
24 August 2021Registered office address changed from Pastures Lodge Pastures Road Mexborough South Yorkshire S64 0JJ to 106 Leadenhall Street London EC3A 4AA on 24 August 2021 (1 page)
24 August 2021Termination of appointment of Maxine Louise Chappell as a director on 23 August 2021 (1 page)
24 August 2021Cessation of Michael Stuart Chappell as a person with significant control on 23 August 2021 (1 page)
8 July 2021Resolutions
  • RES13 ‐ Company document/put and call option agreement 19/11/2004
(1 page)
14 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
21 October 2020Satisfaction of charge 3 in full (2 pages)
21 October 2020Satisfaction of charge 4 in full (1 page)
26 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 December 2019Change of details for Mrs Maxine Louise Chappell as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mrs Maxine Louise Chappell on 9 December 2019 (2 pages)
9 December 2019Secretary's details changed for Mrs Maxine Louise Chappell on 9 December 2019 (1 page)
9 December 2019Director's details changed for Mr Michael Stuart Chappell on 9 December 2019 (2 pages)
9 December 2019Change of details for Mr Michael Stuart Chappell as a person with significant control on 9 December 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
14 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
12 December 2016Director's details changed for Mr Michael Stuart Chappell on 2 December 2016 (2 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
12 December 2016Director's details changed for Mr Michael Stuart Chappell on 2 December 2016 (2 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
20 July 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
20 July 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 372,500
(5 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 372,500
(5 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 372,500
(5 pages)
18 November 2015Satisfaction of charge 5 in full (4 pages)
18 November 2015Satisfaction of charge 5 in full (4 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 372,500
(5 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 372,500
(5 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 372,500
(5 pages)
17 June 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
17 June 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 372,500
(5 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 372,500
(5 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 372,500
(5 pages)
13 May 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
13 May 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 August 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
3 August 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
29 July 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
3 August 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
18 January 2010Director's details changed for Maxine Louise Chappell on 2 December 2009 (2 pages)
18 January 2010Director's details changed for Michael Stuart Chappell on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Michael Stuart Chappell on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Michael Stuart Chappell on 2 December 2009 (2 pages)
18 January 2010Director's details changed for Maxine Louise Chappell on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Maxine Louise Chappell on 2 December 2009 (2 pages)
28 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
28 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
24 February 2009Return made up to 02/12/08; full list of members (4 pages)
24 February 2009Return made up to 02/12/08; full list of members (4 pages)
17 July 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
17 July 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
13 December 2007Return made up to 02/12/07; no change of members (7 pages)
13 December 2007Return made up to 02/12/07; no change of members (7 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
3 May 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
3 May 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
10 November 2006Return made up to 16/10/06; full list of members (6 pages)
10 November 2006Return made up to 16/10/06; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006£ ic 470527/372500 01/12/05 £ sr 98027@1=98027 (1 page)
5 January 2006£ ic 470527/372500 01/12/05 £ sr 98027@1=98027 (1 page)
1 November 2005Return made up to 16/10/05; full list of members (6 pages)
1 November 2005Return made up to 16/10/05; full list of members (6 pages)
8 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
4 January 2005£ ic 745000/470525 19/11/04 £ sr 274475@1=274475 (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005£ ic 745000/470525 19/11/04 £ sr 274475@1=274475 (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
8 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 November 2004Particulars of mortgage/charge (4 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (4 pages)
11 November 2004Return made up to 16/10/04; no change of members (8 pages)
11 November 2004Return made up to 16/10/04; no change of members (8 pages)
9 June 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
9 June 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
6 November 2003Return made up to 16/10/03; full list of members (8 pages)
6 November 2003Return made up to 16/10/03; full list of members (8 pages)
19 May 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
19 May 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
18 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
8 August 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
29 October 2001Return made up to 16/10/01; full list of members (8 pages)
29 October 2001Return made up to 16/10/01; full list of members (8 pages)
3 May 2001Full accounts made up to 31 October 2000 (17 pages)
3 May 2001Full accounts made up to 31 October 2000 (17 pages)
8 December 2000Return made up to 16/10/00; full list of members (8 pages)
8 December 2000Return made up to 16/10/00; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1999Registered office changed on 07/09/99 from: andertons liversidge & co imperial buildings church street rotherham south yorkshire DN4 0PJ (1 page)
7 September 1999Registered office changed on 07/09/99 from: andertons liversidge & co imperial buildings church street rotherham south yorkshire DN4 0PJ (1 page)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/98
(8 pages)
19 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/98
(8 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (4 pages)
8 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Ad 02/06/98--------- £ si 100000@1=100000 £ ic 645000/745000 (2 pages)
5 June 1998Ad 02/06/98--------- £ si 100000@1=100000 £ ic 645000/745000 (2 pages)
15 December 1997Ad 24/11/97--------- £ si 100000@1=100000 £ ic 545000/645000 (2 pages)
15 December 1997Ad 24/11/97--------- £ si 100000@1=100000 £ ic 545000/645000 (2 pages)
15 December 1997Ad 24/11/97--------- £ si 200000@1=200000 £ ic 345000/545000 (2 pages)
15 December 1997Ad 24/11/97--------- £ si 200000@1=200000 £ ic 345000/545000 (2 pages)
18 November 1997Ad 22/10/97--------- £ si 344998@1=344998 £ ic 2/345000 (2 pages)
18 November 1997Ad 22/10/97--------- £ si 344998@1=344998 £ ic 2/345000 (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
16 October 1997Incorporation (16 pages)
16 October 1997Incorporation (16 pages)