CompanyTrack
T

THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED

Active Reading

Activities of head offices

1 employees
Activities of head offices
T

THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED

Activities of head offices

Founded 9 Jul 2010 Active Reading, England 1 employees
Activities of head offices
Accounts Submitted 30 Jan 2025
Confirmation Statement Submitted 18 Jul 2025
Net assets £4.22M £50.59K 2023 year on year
Total assets £7.18M £96.46K 2023 year on year
Total Liabilities £2.95M £147.05K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Castle Royle Golf Club Bath Road Knowl Hill Reading RG10 9XA England

Credit Report

Discover THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£5.41k

Increased by £3.50k (+184%)

Net Assets

£4.22M

Decreased by £50.59k (-1%)

Total Liabilities

£2.95M

Increased by £147.05k (+5%)

Turnover

£500.00k

Increased by £125.00k (+33%)

Employees

1

Debt Ratio

41%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
David Robert SmithDirectorBritishEngland5410 Jan 2025Active
Paul WellsSecretaryUnknownUnknown10 Jan 2025Active
Richard James CalvertDirectorBritishEngland5810 Jan 2025Active

Shareholders

Shareholders (3)

The Club Company Acquisitions (holdings) Limited
40.0%
40,00018 Jul 2025
The Club Company Acquisitions (holdings) Limited
40.0%
40,00018 Jul 2025
The Club Company Acquisitions (holdings) Limited
20.0%
20,00018 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Alan Hardy

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

The Club Company Acquisitions (holdings) Limited

United Kingdom

Active
Notified 10 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paragon Leisure Group Limited

Ceased 10 Jan 2025

Ceased

Group Structure

Group Structure

THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CLUB COMPANY (GROUP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELDRICKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAMPSONCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VONNCO LIMITED united kingdom
THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jul 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
18 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-18 with updatesView(4 pages)
30 Jan 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
13 Jan 2025MortgageMortgage Satisfy Charge FullView(1 page)
13 Jan 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Jul 2025 Address

Change Sail Address Company With Old Address New Address

18 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-18 with updates

30 Jan 2025 Accounts

Annual accounts made up to 2025-03-31

13 Jan 2025 Mortgage

Mortgage Satisfy Charge Full

13 Jan 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

6 months ago on 21 Jul 2025

Confirmation statement made on 2025-07-18 with updates

6 months ago on 18 Jul 2025

Annual accounts made up to 2025-03-31

1 years ago on 30 Jan 2025

Mortgage Satisfy Charge Full

1 years ago on 13 Jan 2025

Mortgage Satisfy Charge Full

1 years ago on 13 Jan 2025