Summit Leisure (swinton) Limited ST MELLONS


Founded in 1991, Summit Leisure (swinton), classified under reg no. 02581185 is an active company. Currently registered at Lermon Court Fairway House CF3 0LT, St Mellons the company has been in the business for 33 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Kenneth S., Tracey S. and Andrew S.. In addition one secretary - Tracey S. - is with the firm. As of 12 May 2024, there were 3 ex directors - Nellie S., Pamela S. and others listed below. There were no ex secretaries.

Summit Leisure (swinton) Limited Address / Contact

Office Address Lermon Court Fairway House
Office Address2 Links Business Park
Town St Mellons
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02581185
Date of Incorporation Fri, 8th Feb 1991
Industry Gambling and betting activities
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (12 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Kenneth S.

Position: Director

Appointed: 31 October 1995

Tracey S.

Position: Director

Appointed: 31 October 1995

Tracey S.

Position: Secretary

Appointed: 31 October 1995

Andrew S.

Position: Director

Appointed: 31 October 1995

Nellie S.

Position: Director

Appointed: 31 October 1995

Resigned: 16 July 2004

Pamela S.

Position: Director

Appointed: 07 December 1992

Resigned: 31 October 1995

Frank S.

Position: Director

Appointed: 07 December 1992

Resigned: 31 October 1995

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Kenneth S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracey S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kenneth S.

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

Andrew S.

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

Tracey S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand48 50657 755103 33081 43298 54491 92673 55035 689
Current Assets704 572718 193819 418970 7121 053 3851 185 3941 552 8401 533 445
Debtors654 573659 090714 619887 678953 4321 092 1081 477 2401 496 144
Net Assets Liabilities1 368 8241 400 1031 469 9941 588 2471 678 6401 853 9472 162 2102 212 511
Other Debtors39 320     291 972 
Property Plant Equipment931 092927 501921 300918 244913 469909 332927 629 
Total Inventories1 4931 3481 4691 6021 4091 3602 0501 612
Other
Accrued Liabilities95 64095 64095 61395 63195 5424 71724 1835 272
Accumulated Amortisation Impairment Intangible Assets288 881303 356317 831332 306346 781357 505364 480371 455
Accumulated Depreciation Impairment Property Plant Equipment269 027276 206282 407287 779292 554296 691303 422312 105
Average Number Employees During Period 888991011
Bank Borrowings Overdrafts24 3611 456      
Corporation Tax Payable21 97910 83720 17331 06324 97143 93768 34817 235
Creditors401 791366 038377 079392 518365 921308 110374 779289 019
Fixed Assets1 071 2101 053 1441 032 4681 014 937995 687980 826992 148976 940
Increase From Amortisation Charge For Year Intangible Assets 14 47514 47514 47514 47510 7246 9756 975
Increase From Depreciation Charge For Year Property Plant Equipment 7 1796 2015 3724 7754 1376 7312 701
Intangible Assets140 118125 643111 16896 69382 21871 49464 51957 544
Intangible Assets Gross Cost428 999428 999428 999428 999428 999428 999428 999 
Net Current Assets Liabilities302 781352 155442 339578 194687 464877 2841 178 0611 244 426
Number Shares Issued Fully Paid 666666 
Other Creditors10 00010 00010 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable15 98515 24719 93724 7796 95921 35922 58923 836
Par Value Share 111111 
Prepayments Accrued Income26 03024 86720 39618 37211 20914 88517 59917 167
Profit Loss 31 27969 891118 25390 393175 107308 263 
Property Plant Equipment Gross Cost1 200 1191 203 7071 203 7071 206 0231 206 0231 206 0231 231 051290 354
Provisions For Liabilities Balance Sheet Subtotal5 1675 1964 8134 8844 5114 1637 9998 855
Total Additions Including From Business Combinations Property Plant Equipment 3 588 2 316  25 028450
Total Assets Less Current Liabilities1 373 9911 405 2991 474 8071 593 1311 683 1511 858 1102 170 2092 221 366
Trade Creditors Trade Payables16 75815 79014 28813 97711 38111 02912 59110 608
Trade Debtors Trade Receivables   2 083    
Nominal Value Shares Issued Specific Share Issue     1  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 4th, March 2024
Free Download (11 pages)

Company search

Advertisements