Andrew Brown Leisure Limited BURNLEY


Andrew Brown Leisure started in year 1999 as Private Limited Company with registration number 03763413. The Andrew Brown Leisure company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Burnley at Crow Wood Leisure Centre. Postal code: BB12 0RT.

At present there are 6 directors in the the firm, namely Spencer B., Olivier F. and Oliver B. and others. In addition one secretary - Andrew B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Andrew Brown Leisure Limited Address / Contact

Office Address Crow Wood Leisure Centre
Office Address2 Holme Road
Town Burnley
Post code BB12 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763413
Date of Incorporation Fri, 30th Apr 1999
Industry Operation of sports facilities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Spencer B.

Position: Director

Appointed: 13 June 2016

Olivier F.

Position: Director

Appointed: 13 June 2016

Andrew B.

Position: Secretary

Appointed: 15 August 2011

Oliver B.

Position: Director

Appointed: 23 March 2010

Helen L.

Position: Director

Appointed: 23 March 2010

Susan B.

Position: Director

Appointed: 09 November 2000

Andrew B.

Position: Director

Appointed: 30 April 1999

Ronald S.

Position: Secretary

Appointed: 19 September 2001

Resigned: 15 August 2011

David B.

Position: Director

Appointed: 24 August 2001

Resigned: 07 April 2007

Ronald S.

Position: Director

Appointed: 15 January 2001

Resigned: 15 August 2011

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 30 April 1999

Resigned: 30 April 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 30 April 1999

Resigned: 30 April 1999

Susan B.

Position: Secretary

Appointed: 30 April 1999

Resigned: 19 September 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Andrew B. The abovementioned PSC has 75,01-100% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand158 083 870 750 5 914
Current Assets607 94019 387870 7502106 334
Debtors449 85719 387 210420
Net Assets Liabilities5 781 4106 247 9715 237 9734 973 9895 125 544
Other Debtors335 63019 387   
Property Plant Equipment14 139 86320 482 01119 972 66019 427 36519 910 538
Total Inventories 156 11583 323188 543258 627
Other
Accrued Liabilities Deferred Income153 4821 863 4763 184 43333 3823 396 649
Accumulated Depreciation Impairment Property Plant Equipment3 138 0173 468 0174 398 0175 328 0176 264 017
Additions Other Than Through Business Combinations Property Plant Equipment 6 672 148420 649384 7051 419 173
Administrative Expenses 3 540 4113 161 6255 118 2304 929 836
Amounts Owed To Group Undertakings721 018577 950854 2953 538 8423 932 712
Average Number Employees During Period194252   
Bank Borrowings4 134 89710 999 99911 213 3166 468 1745 820 062
Bank Borrowings Overdrafts4 134 897428 5281 224 530974 659387 996
Bank Overdrafts 32 564226 131 
Cash Cash Equivalents198 844-32 642871 573124 726295 457
Comprehensive Income Expense -291 606-1 273 8621 737 507 
Cost Sales 5 055 6554 957 1168 004 9309 395 934
Creditors4 244 09710 677 5793 238 2505 969 9416 254 263
Deferred Income109 20072 80036 40036 400 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  -200 000  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   370 638 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -200 000571 362356 000
Finance Lease Liabilities Present Value Total 16 36512 94116 53584 628
Finance Lease Payments Owing Minimum Gross 8 9296 42416 53531 950
Finished Goods Goods For Resale 156 11583 323188 543258 627
Fixed Assets14 139 86420 482 01219 972 66119 427 36619 910 539
Further Item Creditors Component Total Creditors  1 800 0001 800 0001 800 000
Further Item Tax Increase Decrease Component Adjusting Items   370 638-46 695
Gain Loss On Disposals Property Plant Equipment 10 68312 37212 00025 891
Government Grant Income 538 4062 235 738226 131195 664
Income Taxes Paid Refund Classified As Operating Activities    22 793
Increase Decrease In Current Tax From Adjustment For Prior Periods -20  -22 793
Increase From Depreciation Charge For Year Property Plant Equipment 330 000930 000930 000936 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 427 803423 556326 786314 155
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 1 367  947
Interest Paid Classified As Operating Activities -545 491-544 835-457 494-596 199
Interest Payable Similar Charges Finance Costs 545 491544 835457 494596 199
Investments Fixed Assets11111
Investments In Subsidiaries11111
Net Cash Generated From Operations   -5 201 041-4 038 771
Net Current Assets Liabilities-3 572 357-3 014 462-2 367 500-5 969 731 
Other Creditors2 587 3551 956 837727 707834 1441 123 469
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 19212 39485 364
Other Disposals Property Plant Equipment  26 32028 330120 525
Pension Other Post-employment Benefit Costs Other Pension Costs 52 152105 671129 771159 398
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income114 227418 434589 351280 634207 528
Profit Loss270 892466 561-1 009 998-263 984151 555
Property Plant Equipment Gross Cost17 277 88023 950 02824 370 67724 755 38226 174 555
Provisions For Liabilities Balance Sheet Subtotal542 000542 000   
Social Security Costs 258 301265 123501 610467 308
Staff Costs Employee Benefits Expense 4 026 3824 596 7176 866 2927 178 089
Taxation Including Deferred Taxation Balance Sheet Subtotal 542 000542 0001 164 0001 305 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation   6 9166 916
Tax Increase Decrease From Effect Capital Allowances Depreciation   83 34449 379
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 3852 459
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 55 409280 034  
Tax Tax Credit On Profit Or Loss On Ordinary Activities -20-200 000942 000333 207
Total Assets Less Current Liabilities10 567 50717 467 55017 605 16113 457 635 
Total Borrowings 428 5281 224 530974 659387 996
Total Deferred Tax Expense Credit  -200 000942 000356 000
Trade Creditors Trade Payables682 042663439 2622124 794
Trade Debtors Trade Receivables 5 58042 481210420
Turnover Revenue 8 311 5254 953 97616 034 03016 219 395
Wages Salaries 3 715 9294 225 9236 234 9116 551 383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 22nd, August 2023
Free Download (32 pages)

Company search