You are here: bizstats.co.uk > a-z index > S list > SN list

Snmk Leisure Limited WHITBY


Founded in 2003, Snmk Leisure, classified under reg no. 04769260 is an active company. Currently registered at The Mallyan Spout Hotel YO22 5AN, Whitby the company has been in the business for twenty one years. Its financial year was closed on July 30 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Nicola K., Kay B. and Stuart K.. In addition 2 active secretaries, Nicola K. and Kay B. were appointed. As of 29 April 2024, there was 1 ex director - Michael B.. There were no ex secretaries.

Snmk Leisure Limited Address / Contact

Office Address The Mallyan Spout Hotel
Office Address2 The Common Goathland
Town Whitby
Post code YO22 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04769260
Date of Incorporation Mon, 19th May 2003
Industry Hotels and similar accommodation
End of financial Year 30th July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Nicola K.

Position: Director

Appointed: 07 February 2011

Kay B.

Position: Director

Appointed: 07 February 2011

Nicola K.

Position: Secretary

Appointed: 06 June 2003

Stuart K.

Position: Director

Appointed: 19 May 2003

Kay B.

Position: Secretary

Appointed: 19 May 2003

Michael B.

Position: Director

Appointed: 19 May 2003

Resigned: 01 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 19 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 19 May 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Kay B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stuart K. This PSC owns 25-50% shares. Then there is Nicola K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kay B.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Stuart K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Nicola K.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-302020-07-312021-07-312022-07-31
Net Worth107 26954 958       
Balance Sheet
Cash Bank In Hand2 5693 724       
Cash Bank On Hand 3 7243 97519 72528 45075 74375 743275 544298 368
Current Assets30 32333 31834 46158 78864 43998 72898 728297 144341 554
Debtors6 7544 6945 98610 56312 7398358351 1008 186
Net Assets Liabilities 54 95895 41853 73661 45726 41026 410247 114406 820
Net Assets Liabilities Including Pension Asset Liability107 26954 958       
Property Plant Equipment 435 188437 732417 412406 221393 330393 330403 817445 991
Stocks Inventory21 00024 900       
Tangible Fixed Assets461 023435 188       
Total Inventories 24 90024 50028 50023 25022 15022 15020 50035 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve107 16954 858       
Shareholder Funds107 26954 958       
Other
Accrued Liabilities   2 6502 5002 2902 2904 9294 500
Accrued Liabilities Deferred Income 2 4742 293      
Accumulated Amortisation Impairment Intangible Assets 48 00048 00048 00048 000 48 00048 000 
Accumulated Depreciation Impairment Property Plant Equipment 280 517306 636330 490353 063374 257374 257399 530429 908
Additional Provisions Increase From New Provisions Recognised  -946-3 293-1 660  2 306 
Average Number Employees During Period  38 2531312629
Bank Borrowings Overdrafts 87 65929 77727 32225 5304 4064 4067 0809 844
Corporation Tax Payable 4 85011 829 1 913  45 59611 488
Creditors 371 096335 269384 251372 650431 162431 162417 055316 663
Creditors Due Within One Year337 347371 096       
Deferred Tax Liabilities 42 45241 50641 50638 21338 21338 21334 48636 792
Finished Goods 24 90024 50028 50023 25022 15022 15020 50035 000
Fixed Assets461 023435 188437 732417 412406 221393 330393 330403 817445 991
Increase From Depreciation Charge For Year Property Plant Equipment  26 11923 85422 57321 194 25 27330 378
Intangible Assets Gross Cost 48 00048 00048 00048 000 48 00048 000 
Intangible Fixed Assets Aggregate Amortisation Impairment48 000        
Intangible Fixed Assets Cost Or Valuation48 000        
Net Current Assets Liabilities-307 024-337 778-300 808-325 463-308 211-332 434-332 434-119 91124 891
Number Shares Allotted 100       
Other Remaining Borrowings    41 80330 73730 73717 5164 278
Par Value Share 1       
Payments Received On Account 43 76634 49644 65562 93385 72685 72693 57655 307
Prepayments 2 0612 3804 9175 4928358351 1002 686
Property Plant Equipment Gross Cost 715 705744 368747 902759 284767 587767 587803 347875 899
Provisions 42 45241 50638 21336 55334 48634 48636 79264 062
Provisions For Liabilities Balance Sheet Subtotal 42 45241 50638 21336 55334 48634 48636 79264 062
Provisions For Liabilities Charges46 73042 452       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation715 705        
Tangible Fixed Assets Depreciation254 682280 517       
Tangible Fixed Assets Depreciation Charged In Period 25 835       
Total Additions Including From Business Combinations Property Plant Equipment  28 6633 53411 3828 303 35 760178 062
Total Assets Less Current Liabilities153 99997 410136 92491 94998 01060 89660 896283 906470 882
Trade Creditors Trade Payables 71 21985 43979 75976 68653 13853 13868 92256 799
Trade Debtors Trade Receivables 2 6333 6065 6467 247    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -2 067  27 270
Disposals Property Plant Equipment        105 510

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search