Astley Samuel Leeder Ltd SWANSEA


Astley Samuel Leeder started in year 1995 as Private Limited Company with registration number 03129558. The Astley Samuel Leeder company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Swansea at Raglan House Charter Court, Phoenix Way. Postal code: SA7 9DD.

The company has 4 directors, namely Matthew B., William D. and Sean T. and others. Of them, Nicholas B. has been with the company the longest, being appointed on 12 December 2011 and Matthew B. has been with the company for the least time - from 1 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard M. who worked with the the company until 12 December 2011.

Astley Samuel Leeder Ltd Address / Contact

Office Address Raglan House Charter Court, Phoenix Way
Office Address2 Enterprise Park
Town Swansea
Post code SA7 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129558
Date of Incorporation Wed, 22nd Nov 1995
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 July 2022

William D.

Position: Director

Appointed: 01 January 2018

Sean T.

Position: Director

Appointed: 01 January 2016

Nicholas B.

Position: Director

Appointed: 12 December 2011

Simon D.

Position: Director

Appointed: 12 December 2011

Resigned: 01 January 2016

Jeremy S.

Position: Director

Appointed: 22 November 1995

Resigned: 12 December 2011

Richard M.

Position: Secretary

Appointed: 22 November 1995

Resigned: 12 December 2011

Harry L.

Position: Nominee Director

Appointed: 22 November 1995

Resigned: 22 November 1995

Robert C.

Position: Director

Appointed: 22 November 1995

Resigned: 31 December 2016

Heather L.

Position: Nominee Secretary

Appointed: 22 November 1995

Resigned: 22 November 1995

Richard M.

Position: Director

Appointed: 22 November 1995

Resigned: 12 December 2011

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is William D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sean T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William D.

Notified on 25 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Sean T.

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

Nicholas B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth375 072322 407       
Balance Sheet
Cash Bank In Hand210 26056 556       
Cash Bank On Hand 56 556144 82181 42836284 660396 521376 641179 960
Current Assets286 987148 967242 223218 150107 061192 550562 348663 024581 035
Debtors76 72792 41197 402136 722106 699107 890165 827286 383401 075
Intangible Fixed Assets382 500360 000       
Net Assets Liabilities 232 407306 404235 07658 48456 738137 285335 235443 456
Net Assets Liabilities Including Pension Asset Liability375 072322 407       
Other Debtors  10 00010 00010 00010 00022 050173 454289 204
Property Plant Equipment 45 38141 67349 28137 67928 25921 50935 97857 791
Tangible Fixed Assets44 43545 381       
Reserves/Capital
Called Up Share Capital9680       
Profit Loss Account Reserve374 976322 311       
Shareholder Funds375 072322 407       
Other
Amount Specific Advance Or Credit Directors    4513 2477 462829156
Amount Specific Advance Or Credit Made In Period Directors     40 72234 70958 08113 500
Amount Specific Advance Or Credit Repaid In Period Directors     27 43040 49466 37213 656
Accrued Liabilities 44 18832 08239 55326 40133 487   
Accumulated Amortisation Impairment Intangible Assets 180 000225 000270 000315 000360 000405 000450 000 
Accumulated Depreciation Impairment Property Plant Equipment 29 50643 39859 82572 38581 80588 97386 228105 491
Average Number Employees During Period  30303429262729
Bank Borrowings Overdrafts   19 37530 10471 490243 664163 94387 156
Capital Redemption Reserve 16       
Corporation Tax Payable 16 70544 44126 19713 60037 777   
Creditors 222 865194 15732 33520 93373 036243 664163 943106 385
Creditors Due Within One Year329 963222 865       
Finance Lease Liabilities Present Value Total   12 9607 4641 5461 546 19 229
Fixed Assets426 935405 381266 673229 281172 679118 25966 509169 838251 076
Increase From Amortisation Charge For Year Intangible Assets  45 00045 00045 00045 00045 00045 000 
Increase From Depreciation Charge For Year Property Plant Equipment  13 89216 42712 5609 4207 16811 99419 263
Intangible Assets 270 000225 000180 000135 00090 00045 000  
Intangible Assets Gross Cost 450 000450 000450 000450 000450 000450 000450 000 
Intangible Fixed Assets Aggregate Amortisation Impairment67 50090 000       
Intangible Fixed Assets Cost Or Valuation450 000        
Net Current Assets Liabilities-42 976-73 89848 06647 986-86 10316 884318 527336 176313 213
Number Shares Allotted9680       
Other Creditors  2 400 89345 47072 57374 03342 885
Other Taxation Social Security Payable 7 9307 2047 8516 33490 000135 827175 471121 029
Par Value Share 1       
Prepayments 9 37210 02310 1849 1065 380   
Property Plant Equipment Gross Cost 74 88785 071109 106110 064110 064110 482122 206163 282
Provisions For Liabilities Balance Sheet Subtotal 9 0768 3359 8567 1595 3694 0876 83614 448
Provisions For Liabilities Charges8 8879 076       
Share Capital Allotted Called Up Paid9680       
Tangible Fixed Assets Cost Or Valuation60 01474 887       
Tangible Fixed Assets Depreciation15 57929 506       
Total Additions Including From Business Combinations Property Plant Equipment  10 18424 035958 41833 28541 076
Total Assets Less Current Liabilities383 959331 483314 739277 26786 576135 143385 036506 014564 289
Trade Creditors Trade Payables 7 39521 02715 23624 75415 50518 53515 77214 218
Trade Debtors Trade Receivables 83 03977 379116 53887 59374 957143 777112 929111 871
Amounts Owed To Group Undertakings        7 087
Bank Borrowings     90 263259 004225 515163 412
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 739 
Disposals Property Plant Equipment       21 561 
Investments Fixed Assets       133 860193 285
Other Investments Other Than Loans       31 33068 830
Total Borrowings     97 727260 550225 515188 988

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, June 2023
Free Download (14 pages)

Company search

Advertisements