B And H Leisure (yorkshire) Limited FILEY


Founded in 2004, B And H Leisure (yorkshire), classified under reg no. 05070678 is an active company. Currently registered at Crows Nest Farm YO14 9PS, Filey the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 27th April 2004 B And H Leisure (yorkshire) Limited is no longer carrying the name Speed 9854.

The company has 3 directors, namely Rebecca P., Nicholas P. and Ian P.. Of them, Rebecca P., Nicholas P., Ian P. have been with the company the longest, being appointed on 16 November 2022. 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 - Mark B. who worked with the the company until 16 November 2022.

B And H Leisure (yorkshire) Limited Address / Contact

Office Address Crows Nest Farm
Office Address2 Gristhorpe
Town Filey
Post code YO14 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070678
Date of Incorporation Thu, 11th Mar 2004
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Rebecca P.

Position: Director

Appointed: 16 November 2022

Nicholas P.

Position: Director

Appointed: 16 November 2022

Ian P.

Position: Director

Appointed: 16 November 2022

Jane B.

Position: Director

Appointed: 05 April 2004

Resigned: 16 November 2022

David H.

Position: Director

Appointed: 05 April 2004

Resigned: 24 March 2022

Mark B.

Position: Secretary

Appointed: 05 April 2004

Resigned: 16 November 2022

Cynthia H.

Position: Director

Appointed: 05 April 2004

Resigned: 24 March 2022

Mark B.

Position: Director

Appointed: 05 April 2004

Resigned: 16 November 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 05 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 05 April 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Lebberston Caravan Park Limited from Filey, England. This PSC is categorised as "a private limited company", 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. Another one in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jane B., 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.

Lebberston Caravan Park Limited

Crows Nest Farm Gristhorpe, Filey, YO14 9PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14313748
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Jane B.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 9854 April 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282022-12-31
Net Worth218 614266 231       
Balance Sheet
Cash Bank In Hand70 809113 258       
Cash Bank On Hand 113 258161 706165 638257 451236 398338 900389 43773 037
Current Assets93 281124 585173 960175 148264 646239 822345 468393 649139 982
Debtors21 1129 85710 8598 0805 6852 9386 0533 68664 745
Intangible Fixed Assets55 47749 425       
Net Assets Liabilities 266 231364 475411 107466 117520 004523 511606 483543 949
Net Assets Liabilities Including Pension Asset Liability218 614266 231       
Other Debtors 9 85710 8598 0805 6852 9386 0533 68764 745
Property Plant Equipment 265 729258 165241 698234 039230 668216 172204 506192 911
Stocks Inventory1 3601 470       
Tangible Fixed Assets210 350265 729       
Total Inventories 1 4701 3951 4301 5104865155252 200
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve218 514266 131       
Shareholder Funds218 614266 231       
Other
Amount Specific Advance Or Credit Directors        54 774
Amount Specific Advance Or Credit Made In Period Directors        247 873
Amount Specific Advance Or Credit Repaid In Period Directors        193 099
Accumulated Amortisation Impairment Intangible Assets 71 61577 66783 71989 77195 823101 875107 927112 970
Accumulated Depreciation Impairment Property Plant Equipment 114 130121 950139 272155 244158 905173 401162 335127 924
Average Number Employees During Period 88886554
Bank Borrowings Overdrafts 1 231       
Creditors 1 231370 485305 628334 277244 911328 508273 64869 073
Creditors Due After One Year4 7421 231       
Creditors Due Within One Year395 233431 014       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 681  13 499 25 35842 004
Disposals Property Plant Equipment  24 660  23 350 38 19046 354
Dividends Paid    75 00075 00075 00060 00075 000
Fixed Assets539 787589 114575 498552 979545 308535 885515 337497 619480 981
Increase From Amortisation Charge For Year Intangible Assets  6 0526 0526 0526 0526 0526 0525 043
Increase From Depreciation Charge For Year Property Plant Equipment  20 50117 32215 97217 16014 49614 2927 593
Intangible Assets 49 42543 37337 32131 26925 21719 16513 1138 070
Intangible Assets Gross Cost 121 040121 040121 040121 040121 040121 040121 040 
Intangible Fixed Assets Aggregate Amortisation Impairment65 56371 615       
Intangible Fixed Assets Amortisation Charged In Period 6 052       
Intangible Fixed Assets Cost Or Valuation121 040        
Investment Property 273 960273 960273 960280 000280 000280 000280 000280 000
Investment Property Fair Value Model 273 960273 960273 960280 000280 000280 000280 000 
Net Current Assets Liabilities-301 952-306 429-196 525-130 480-69 631-5 08916 960120 00170 909
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100100100100 
Other Creditors 384 737315 709259 917284 600199 669304 190220 98947 892
Other Taxation Social Security Payable 39 53033 62345 01949 67740 82722 76551 37821 155
Par Value Share 1 11111 
Profit Loss    130 010128 88778 507142 97212 466
Property Plant Equipment Gross Cost 379 859380 115380 970389 283389 573389 573366 841320 835
Provisions For Liabilities Balance Sheet Subtotal 15 22314 49811 3929 56010 7928 78611 1377 941
Provisions For Liabilities Charges14 47915 223       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 75 959       
Tangible Fixed Assets Cost Or Valuation303 900379 859       
Tangible Fixed Assets Depreciation93 550114 130       
Tangible Fixed Assets Depreciation Charged In Period 20 580       
Total Additions Including From Business Combinations Property Plant Equipment  24 9168558 31323 640 15 458348
Total Assets Less Current Liabilities237 835282 685378 973422 499475 677530 796532 297617 620551 890
Trade Creditors Trade Payables 3 24721 153692 4 4151 5531 28126

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search