Pennywell Leisure Limited BUCKFASTLEIGH


Pennywell Leisure started in year 2008 as Private Limited Company with registration number 06614879. The Pennywell Leisure company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Buckfastleigh at Pennywell Farmhouse. Postal code: TQ11 0LT.

The company has one director. Angus M., appointed on 12 May 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Key Legal Services (secretarial) Ltd who worked with the the company until 9 June 2008.

Pennywell Leisure Limited Address / Contact

Office Address Pennywell Farmhouse
Office Address2 Lower Dean
Town Buckfastleigh
Post code TQ11 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06614879
Date of Incorporation Mon, 9th Jun 2008
Industry Activities of amusement parks and theme parks
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Angus M.

Position: Director

Appointed: 12 May 2015

Key Legal Services (secretarial) Ltd

Position: Secretary

Appointed: 09 June 2008

Resigned: 09 June 2008

Key Legal Services (nominees) Ltd

Position: Director

Appointed: 09 June 2008

Resigned: 09 June 2008

Christopher M.

Position: Director

Appointed: 09 June 2008

Resigned: 12 May 2015

Nicola M.

Position: Director

Appointed: 09 June 2008

Resigned: 12 May 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Pennywell Farm Ltd from Buckfastleigh, England. This PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Angus M. This PSC owns 25-50% shares and has 25-50% voting rights.

Pennywell Farm Ltd

Pennywell Farm Lower Dean, Buckfastleigh, TQ11 0LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 3594713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus M.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth195 606182 050238 986308 691432 271467 319      
Balance Sheet
Cash Bank In Hand318 852191 388468 955487 011636 396655 673      
Cash Bank On Hand     655 673762 410790 546969 894815 8571 547 670342 377
Current Assets408 583229 973599 736534 234719 826735 407843 320850 9531 041 442935 9301 672 158451 195
Debtors67 46420 97520 70828 03466 46161 20760 29739 72238 23669 44877 73257 434
Net Assets Liabilities     467 319521 798519 168672 521633 5361 258 591-40 895
Net Assets Liabilities Including Pension Asset Liability195 606182 050238 986308 691432 271467 319      
Other Debtors     37 53137 76137 28737 32230 60232 365 
Property Plant Equipment     187 673171 325152 667144 692143 526139 968124 167
Stocks Inventory22 26717 61020 07319 18916 96918 527      
Tangible Fixed Assets150 358186 782165 908215 361206 741187 673      
Total Inventories     18 52720 61320 68533 31250 62546 75651 384
Reserves/Capital
Called Up Share Capital300300300300300400      
Profit Loss Account Reserve195 306181 750238 686308 391431 971466 919      
Shareholder Funds195 606182 050238 986308 691432 271467 319      
Other
Accrued Liabilities      27 23027 23027 23027 23022 700 
Accumulated Depreciation Impairment Property Plant Equipment     196 038216 656240 559262 450284 008306 051339 883
Average Number Employees During Period      403542303552
Corporation Tax Payable     20 76217 9175 66038 41437 414146 401 
Creditors     430 191469 567461 231493 070426 487529 058588 557
Creditors Due Within One Year340 035206 205499 158412 683465 563430 191      
Current Asset Investments  90 000         
Dividends Paid      7 7179 7506 879   
Increase From Depreciation Charge For Year Property Plant Equipment      20 61823 90321 89121 55822 04333 832
Net Current Assets Liabilities68 54823 768100 578121 551254 263305 216373 753389 722548 372509 4431 143 100-137 362
Number Shares Allotted 100100100100200      
Number Shares Issued Fully Paid      200200200100100 
Other Creditors     7 0986 2385 9206 0455 7903 043 
Other Taxation Social Security Payable      4 6634 6634 6634 663  
Par Value Share 1111111111 
Profit Loss      62 1967 120160 232   
Property Plant Equipment Gross Cost     383 711387 981393 226407 142427 534446 019464 050
Provisions For Liabilities Balance Sheet Subtotal     25 57023 28023 22120 54319 43324 47727 700
Provisions For Liabilities Charges23 30028 50027 50028 22128 73325 570      
Share Capital Allotted Called Up Paid100100100100100200      
Tangible Fixed Assets Additions 65 2842 61677 23019 87511 784      
Tangible Fixed Assets Cost Or Valuation209 339274 623277 239352 052371 927383 711      
Tangible Fixed Assets Depreciation58 98187 841111 331136 691165 186196 038      
Tangible Fixed Assets Depreciation Charged In Period 28 86023 49027 77728 49530 852      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 417        
Tangible Fixed Assets Disposals   2 417        
Total Additions Including From Business Combinations Property Plant Equipment      4 2705 24513 91620 39218 48518 031
Total Assets Less Current Liabilities218 906210 550266 486336 912461 004492 889545 078542 389693 064652 9691 283 068-13 195
Trade Creditors Trade Payables     28 25240 95140 57243 15735 76488 172 
Trade Debtors Trade Receivables     23 67622 5362 43591438 84645 367 
Bank Borrowings Overdrafts         22 966  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements