Exeat Leisure Limited NORTHAMPTON


Founded in 2014, Exeat Leisure, classified under reg no. 09088460 is an active company. Currently registered at 10 Cheyne Walk NN1 5PT, Northampton the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Stephen T., appointed on 8 December 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Charles M. who worked with the the firm until 31 August 2020.

Exeat Leisure Limited Address / Contact

Office Address 10 Cheyne Walk
Town Northampton
Post code NN1 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09088460
Date of Incorporation Mon, 16th Jun 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Stephen T.

Position: Director

Appointed: 08 December 2021

Cheyne Walk Registrars Limited

Position: Corporate Secretary

Appointed: 17 March 2021

Stephen T.

Position: Director

Appointed: 11 March 2019

Resigned: 01 May 2023

Charles M.

Position: Director

Appointed: 17 July 2017

Resigned: 31 August 2020

Stephen T.

Position: Director

Appointed: 17 July 2017

Resigned: 11 March 2019

Charles M.

Position: Secretary

Appointed: 27 January 2017

Resigned: 31 August 2020

Stephen T.

Position: Director

Appointed: 02 July 2014

Resigned: 17 July 2017

Andrew M.

Position: Director

Appointed: 16 June 2014

Resigned: 31 December 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we established, there is Vynette T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Anthony H. This PSC owns 25-50% shares. Then there is Charles M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Vynette T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony H.

Notified on 12 March 2019
Nature of control: 25-50% shares

Charles M.

Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control: significiant influence or control

Stephen T.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Hawk Investment Holdings Limited

Newport House 15 The Grange, St Peter Port, GY1 4LA, PO Box PO BOX 232, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Companies Registry
Registration number 44994
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-215 553-2 625 998       
Balance Sheet
Cash Bank On Hand 63 33228 499103 46123 2123 62040 6452 7402 162
Current Assets1 559 1401 410 1841 802 215960 882130 9245 18441 0723 3353 815
Debtors1 444 9651 346 8521 773 716857 421107 7121 5644275951 653
Net Assets Liabilities -2 625 998-2 833 189 -3 160 452-3 320 840-3 313 471-3 461 394-3 562 791
Other Debtors 20 60115 27013 248     
Property Plant Equipment 4 7373 8624 6144 1522 1131 28156094
Cash Bank In Hand114 17563 332       
Tangible Fixed Assets 4 737       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-215 555-2 626 000       
Shareholder Funds-215 553-2 625 998       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -935-935 -5 967
Accumulated Depreciation Impairment Property Plant Equipment 1 0632 2673 3135 2587 2978 1948 8509 316
Amounts Owed By Related Parties 1 318 4431 758 446844 173     
Amounts Owed To Group Undertakings 1 487 3161 749 750176 295     
Average Number Employees During Period    22 22
Creditors 1 187 9654 639 4663 174 47915 37422 49218 70034 40032 181
Depreciation Expense Property Plant Equipment    1 9462 039832721466
Fixed Assets3004 9374 0624 7144 2522 2131 381660194
Increase From Depreciation Charge For Year Property Plant Equipment  1 2041 146 2 039832656466
Investments Fixed Assets300200200100100100100100100
Net Current Assets Liabilities1 107 900-1 442 970-2 837 251-2 213 597-3 149 330-3 299 626-3 295 217-3 427 654-3 524 837
Number Shares Issued Fully Paid  100100     
Other Creditors 1 187 9652 810 9012 961 663     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   100     
Other Disposals Property Plant Equipment   400     
Par Value Share 111     
Percentage Class Share Held In Subsidiary  100100     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    17  1 8349 933
Property Plant Equipment Gross Cost 5 8006 1297 9279 4109 4109 4109 4109 410
Total Additions Including From Business Combinations Property Plant Equipment  3292 198     
Total Assets Less Current Liabilities1 108 200-1 438 033-2 833 189-2 208 883-3 145 078-3 297 413-3 293 836-3 426 994-3 524 643
Trade Creditors Trade Payables 26 90078 81536 521     
Trade Debtors Trade Receivables 7 808       
Creditors Due After One Year1 323 7531 187 965       
Creditors Due Within One Year451 2402 853 154       
Number Shares Allotted 100       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 5 800       
Tangible Fixed Assets Cost Or Valuation 5 800       
Tangible Fixed Assets Depreciation 1 063       
Tangible Fixed Assets Depreciation Charged In Period 1 063       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/04/27
filed on: 10th, May 2023
Free Download (3 pages)

Company search