Brayford Leisure Caravan Centre Limited LOUTH


Brayford Leisure Caravan Centre started in year 1994 as Private Limited Company with registration number 02985419. The Brayford Leisure Caravan Centre company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Louth at Tattershall Way. Postal code: LN11 0YZ. Since 16th November 1994 Brayford Leisure Caravan Centre Limited is no longer carrying the name Speed 4583.

The firm has 2 directors, namely Glenn B., Helen B.. Of them, Glenn B., Helen B. have been with the company the longest, being appointed on 26 August 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the firm until 27 May 2017.

Brayford Leisure Caravan Centre Limited Address / Contact

Office Address Tattershall Way
Office Address2 Fairfield Industrial Estate
Town Louth
Post code LN11 0YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02985419
Date of Incorporation Tue, 1st Nov 1994
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Glenn B.

Position: Director

Appointed: 26 August 2021

Helen B.

Position: Director

Appointed: 26 August 2021

Sally B.

Position: Director

Appointed: 17 November 1994

Resigned: 02 November 2021

Tina R.

Position: Director

Appointed: 17 November 1994

Resigned: 14 October 2021

Fay C.

Position: Director

Appointed: 03 November 1994

Resigned: 09 September 2011

Peter C.

Position: Secretary

Appointed: 03 November 1994

Resigned: 27 May 2017

Peter C.

Position: Director

Appointed: 03 November 1994

Resigned: 27 May 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1994

Resigned: 03 November 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 1994

Resigned: 03 November 1994

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Gha Investments Limited from Louth, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tina R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sally B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gha Investments Limited

Couplands Caravans Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 13192502
Notified on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tina R.

Notified on 8 November 2018
Ceased on 14 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Sally B.

Notified on 8 November 2018
Ceased on 14 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 27 May 2017
Nature of control: 75,01-100% shares

Company previous names

Speed 4583 November 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth374 675478 843606 703    
Balance Sheet
Cash Bank In Hand1 177360 289540 355    
Cash Bank On Hand  540 355656 161694 827465 325952 877
Current Assets1 465 4491 525 6761 644 8842 057 1081 851 9012 067 7211 322 217
Debtors201 413125 763157 868170 99385 761230 77136 016
Net Assets Liabilities  606 703782 757830 332865 894994 096
Net Assets Liabilities Including Pension Asset Liability374 675478 843606 703    
Other Debtors  36 03993 17533 513137 52130 711
Property Plant Equipment  10 59220 55418 86924 59520 420
Stocks Inventory1 262 8591 039 624946 661    
Tangible Fixed Assets15 15012 47010 592    
Total Inventories  946 6611 229 9541 071 3131 371 625333 324
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve373 675477 843605 703    
Shareholder Funds374 675478 843606 703    
Other
Accumulated Depreciation Impairment Property Plant Equipment  51 53353 53557 39262 16566 340
Average Number Employees During Period  1515151515
Creditors  1 047 1021 291 2721 037 4861 222 011344 929
Creditors Due Within One Year1 105 9241 057 3551 047 102    
Increase From Depreciation Charge For Year Property Plant Equipment   2 0023 8574 7734 175
Net Current Assets Liabilities359 525468 321597 782765 837814 415845 710977 288
Number Shares Allotted 9001 000    
Number Shares Issued Fully Paid    1 0001 0001 000
Other Creditors  50 95370 69076 37759 52570 278
Other Taxation Social Security Payable  38 17846 51721 14917 603137 809
Par Value Share 11 111
Property Plant Equipment Gross Cost  62 12574 08976 26186 760 
Provisions For Liabilities Balance Sheet Subtotal  1 6713 6332 9524 4113 612
Provisions For Liabilities Charges 1 9481 671    
Share Capital Allotted Called Up Paid1 0001 0001 000    
Tangible Fixed Assets Cost Or Valuation64 69662 125     
Tangible Fixed Assets Depreciation49 54649 65551 533    
Tangible Fixed Assets Depreciation Charged In Period 2 2111 878    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 102     
Tangible Fixed Assets Disposals 2 571     
Total Additions Including From Business Combinations Property Plant Equipment   11 9642 17210 499 
Total Assets Less Current Liabilities374 675480 791608 374786 390833 284870 305997 708
Trade Creditors Trade Payables  935 9791 152 073917 9681 144 883136 842
Trade Debtors Trade Receivables  121 82977 81852 24893 2505 305

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st October 2021 to 31st December 2021
filed on: 25th, May 2021
Free Download (1 page)

Company search