Coleford Leisure Limited GLOUCESTER


Coleford Leisure started in year 2003 as Private Limited Company with registration number 04975638. The Coleford Leisure company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucester at Goodridge Court. Postal code: GL2 5EN. Since Wednesday 24th September 2008 Coleford Leisure Limited is no longer carrying the name Pearman Briggs (coleford).

Currently there are 3 directors in the the company, namely Jane W., Ashley W. and Michael W.. In addition one secretary - Jane W. - is with the firm. As of 30 April 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

Coleford Leisure Limited Address / Contact

Office Address Goodridge Court
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975638
Date of Incorporation Tue, 25th Nov 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jane W.

Position: Director

Appointed: 25 November 2003

Jane W.

Position: Secretary

Appointed: 25 November 2003

Ashley W.

Position: Director

Appointed: 25 November 2003

Michael W.

Position: Director

Appointed: 25 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

Andrew B.

Position: Director

Appointed: 25 November 2003

Resigned: 22 July 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Coleford Leisure (Holdings) Limited from Gloucester, United Kingdom. This PSC is categorised as "a limited", 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.

Coleford Leisure (Holdings) Limited

Goodridge Court Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 09086908
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pearman Briggs (coleford) September 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth273 503385 305485 300       
Balance Sheet
Cash Bank In Hand4 153 48 232       
Cash Bank On Hand   21 065 129 5831 320 3271 158 566935 6921 119 022
Current Assets449 419626 286732 196980 6211 204 0301 336 7271 825 8972 973 0623 517 5733 873 425
Debtors7 3364 3259 3045 9116 0418 5937 54978 91798 518113 575
Net Assets Liabilities   552 739568 481600 670622 816644 148673 254718 619
Net Assets Liabilities Including Pension Asset Liability273 503385 305485 300       
Property Plant Equipment   3 35854 15244 52712 71330 49123 29122 830
Stocks Inventory437 930621 961674 660       
Tangible Fixed Assets19 47515 1029 321       
Total Inventories   953 6451 197 9891 198 551498 0211 735 5792 483 3632 640 828
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve272 503384 305484 300       
Shareholder Funds273 503385 305485 300       
Other
Accumulated Depreciation Impairment Property Plant Equipment   48 42745 11260 79445 37851 16658 36666 316
Average Number Employees During Period   4456787
Bank Borrowings       650 000585 000455 001
Creditors   430 64235 61224 0041 215 133574 167455 000325 000
Creditors Due After One Year72 00072 00072 000       
Creditors Due Within One Year119 617181 161182 433       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 000 17 952   
Disposals Property Plant Equipment    10 000 57 479   
Finance Lease Liabilities Present Value Total    46 59235 612    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   23 78621 26520 64420 64419 58319 58319 583
Increase From Depreciation Charge For Year Property Plant Equipment    6 68515 6822 5365 7887 2007 950
Net Current Assets Liabilities329 802445 125549 763549 979550 183580 147610 7641 189 2211 105 3951 021 706
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Property Plant Equipment Gross Cost   51 78599 264105 32158 09181 65781 65789 146
Provisions For Liabilities Balance Sheet Subtotal   598242 6611 397432917
Provisions For Liabilities Charges3 7742 9221 784       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 3 075        
Tangible Fixed Assets Cost Or Valuation48 13651 211        
Tangible Fixed Assets Depreciation28 66136 10941 890       
Tangible Fixed Assets Depreciation Charged In Period 7 4485 781       
Total Additions Including From Business Combinations Property Plant Equipment    57 4796 05710 24923 566 7 489
Total Assets Less Current Liabilities349 277460 227559 084553 337604 335624 674623 4771 219 7121 128 6861 044 536

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
On Saturday 21st January 2023 director's details were changed
filed on: 1st, February 2023
Free Download (2 pages)

Company search

Advertisements