Bridlington Links Golf And Leisure Estate Limited CARNFORTH


Founded in 2007, Bridlington Links Golf And Leisure Estate, classified under reg no. 06184771 is an active company. Currently registered at South Lakeland House Main A6 LA5 9RN, Carnforth the company has been in the business for 17 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 7th January 2009 Bridlington Links Golf And Leisure Estate Limited is no longer carrying the name Lincolnshire Leisure Estates.

Currently there are 2 directors in the the company, namely John M. and Paul R.. In addition one secretary - Paul R. - is with the firm. 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 - Christopher R. who worked with the the company until 3 February 2014.

Bridlington Links Golf And Leisure Estate Limited Address / Contact

Office Address South Lakeland House Main A6
Office Address2 Yealand Redmayne
Town Carnforth
Post code LA5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06184771
Date of Incorporation Mon, 26th Mar 2007
Industry Operation of sports facilities
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

John M.

Position: Director

Appointed: 10 October 2018

Paul R.

Position: Director

Appointed: 16 January 2018

Paul R.

Position: Secretary

Appointed: 03 February 2014

Gordon W.

Position: Director

Appointed: 10 October 2018

Resigned: 03 June 2021

Andrew S.

Position: Director

Appointed: 16 October 2016

Resigned: 15 January 2018

Stuart M.

Position: Director

Appointed: 16 October 2016

Resigned: 30 January 2018

Peter A.

Position: Director

Appointed: 21 November 2011

Resigned: 29 July 2014

Andrew C.

Position: Director

Appointed: 15 May 2010

Resigned: 08 March 2013

Trevor W.

Position: Director

Appointed: 18 December 2009

Resigned: 01 June 2020

Anthony F.

Position: Director

Appointed: 18 December 2009

Resigned: 25 April 2014

Neville K.

Position: Director

Appointed: 26 January 2009

Resigned: 18 December 2009

Malcolm H.

Position: Director

Appointed: 29 September 2008

Resigned: 16 June 2013

Iain H.

Position: Director

Appointed: 18 February 2008

Resigned: 13 November 2008

Alan G.

Position: Director

Appointed: 27 March 2007

Resigned: 19 December 2011

Russell D.

Position: Director

Appointed: 26 March 2007

Resigned: 21 December 2007

Nicholas D.

Position: Director

Appointed: 26 March 2007

Resigned: 29 June 2007

John M.

Position: Director

Appointed: 26 March 2007

Resigned: 15 March 2010

Christopher R.

Position: Secretary

Appointed: 26 March 2007

Resigned: 03 February 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Pure Leisure Group Limited from Carnforth, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pure Leisure Group Limited

South Lakeland House Yealand Redmayne, Carnforth, LA5 9RN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05113719
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lincolnshire Leisure Estates January 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand276 2461 315 893224 482
Current Assets1 264 6791 691 1031 015 101
Debtors374 814299 091213 395
Net Assets Liabilities-3 766 003-3 368 019-3 116 687
Property Plant Equipment2 628 6172 641 1313 302 347
Total Inventories613 61976 119577 224
Other
Accumulated Depreciation Impairment Property Plant Equipment671 381678 704696 626
Average Number Employees During Period161416
Creditors7 591 0137 631 9677 365 849
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 830 
Disposals Property Plant Equipment 9 830 
Increase From Depreciation Charge For Year Property Plant Equipment 17 15317 922
Net Current Assets Liabilities-6 326 334-5 940 864-6 350 748
Property Plant Equipment Gross Cost3 299 9983 319 8353 998 973
Provisions For Liabilities Balance Sheet Subtotal68 28668 28668 286
Total Additions Including From Business Combinations Property Plant Equipment 29 667679 138
Total Assets Less Current Liabilities-3 697 717-3 299 733-3 048 401

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Sunday 31st January 2021
filed on: 27th, October 2021
Free Download (22 pages)

Company search

Advertisements