Chilsworthy Leisure Limited HOLSWORTHY


Chilsworthy Leisure started in year 2005 as Private Limited Company with registration number 05365912. The Chilsworthy Leisure company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Holsworthy at Chilsworthy Village Hall The Willows. Postal code: EX22 7BB.

The company has one director. Alan M., appointed on 5 November 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chilsworthy Leisure Limited Address / Contact

Office Address Chilsworthy Village Hall The Willows
Office Address2 Chilsworthy
Town Holsworthy
Post code EX22 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05365912
Date of Incorporation Wed, 16th Feb 2005
Industry Public houses and bars
End of financial Year 31st August
Company age 19 years old
Account next due date Sat, 31st May 2025 (428 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Alan M.

Position: Director

Appointed: 05 November 2021

Chris T.

Position: Director

Appointed: 27 April 2021

Resigned: 31 May 2022

Steven P.

Position: Director

Appointed: 21 July 2020

Resigned: 29 October 2021

Benjamin R.

Position: Director

Appointed: 21 February 2020

Resigned: 31 May 2022

Lucie C.

Position: Director

Appointed: 01 February 2020

Resigned: 04 June 2020

Morris M.

Position: Director

Appointed: 01 June 2014

Resigned: 14 February 2020

Marilyn L.

Position: Secretary

Appointed: 30 November 2013

Resigned: 06 November 2018

Marilyn L.

Position: Director

Appointed: 01 September 2012

Resigned: 06 November 2018

Linda B.

Position: Director

Appointed: 01 September 2012

Resigned: 06 November 2018

Jacqueline P.

Position: Director

Appointed: 01 October 2007

Resigned: 31 May 2014

David G.

Position: Secretary

Appointed: 01 October 2007

Resigned: 30 November 2013

Stanley S.

Position: Director

Appointed: 11 May 2006

Resigned: 03 July 2009

Morris M.

Position: Director

Appointed: 07 May 2006

Resigned: 20 September 2010

Eric C.

Position: Director

Appointed: 07 May 2006

Resigned: 08 September 2007

Sheila Y.

Position: Director

Appointed: 19 July 2005

Resigned: 19 January 2006

Christopher S.

Position: Director

Appointed: 20 June 2005

Resigned: 20 March 2007

Graham S.

Position: Secretary

Appointed: 17 February 2005

Resigned: 20 September 2007

Graham S.

Position: Director

Appointed: 17 February 2005

Resigned: 01 October 2007

Thomas R.

Position: Director

Appointed: 17 February 2005

Resigned: 26 March 2007

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2005

Resigned: 17 February 2005

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 2005

Resigned: 17 February 2005

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 2005

Resigned: 17 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Balance Sheet
Cash Bank On Hand9 37112 619
Current Assets11 16914 269
Property Plant Equipment809688
Other
Accumulated Depreciation Impairment Property Plant Equipment3 4393 560
Administrative Expenses7 11310 264
Cost Sales12 85513 697
Creditors6 8109 938
Increase From Depreciation Charge For Year Property Plant Equipment 121
Net Current Assets Liabilities4 3594 331
Number Shares Issued Fully Paid 100
Other Creditors6 3459 300
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax315-149
Property Plant Equipment Gross Cost4 248 
Total Assets Less Current Liabilities5 1685 019
Trade Creditors Trade Payables465638

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 27th, October 2023
Free Download (4 pages)

Company search