Country Park Leisure Limited HESSLE


Founded in 2016, Country Park Leisure, classified under reg no. 10005399 is an active company. Currently registered at The Country Park Inn Cliff Road HU13 0HB, Hessle the company has been in the business for eight years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Savina H., appointed on 3 February 2021. There are currently no secretaries appointed. 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 - Sachiko C. who worked with the the company until 17 December 2019.

Country Park Leisure Limited Address / Contact

Office Address The Country Park Inn Cliff Road
Office Address2 Hessle Foreshore
Town Hessle
Post code HU13 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10005399
Date of Incorporation Mon, 15th Feb 2016
Industry Licensed restaurants
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Savina H.

Position: Director

Appointed: 03 February 2021

Sachiko C.

Position: Secretary

Appointed: 17 April 2019

Resigned: 17 December 2019

Andy D.

Position: Director

Appointed: 14 April 2016

Resigned: 05 April 2019

Mark C.

Position: Director

Appointed: 15 February 2016

Resigned: 03 February 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Mark C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sasso Group Limited that entered Beverley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andy D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sasso Group Limited

Bentley Hall Bentley, Beverley, HU17 8PP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12280763
Notified on 24 October 2019
Ceased on 24 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andy D.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand161 86473 00396 989 84 65923 1802 872
Current Assets161 864271 349369 134181 046374 141469 966384 779
Debtors 198 346272 145181 04646 182446 786381 907
Net Assets Liabilities-15 869101 308212 331196 529-63 86440 027-52 190
Other Debtors    289 482445 933381 793
Property Plant Equipment998 7921 109 0561 333 1451 597 6711 201 9171 108 926 
Other
Accumulated Depreciation Impairment Property Plant Equipment22 41379 963157 573279 497351 441210 650175 496
Average Number Employees During Period123535351581
Bank Borrowings Overdrafts    667 314630 21676 121
Creditors465 727469 315570 139565 640690 229648 592477 975
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 398172 59861 486
Disposals Property Plant Equipment    323 810235 67079 069
Finance Lease Liabilities Present Value Total    22 91518 376 
Increase From Depreciation Charge For Year Property Plant Equipment22 41357 55077 610121 924100 34231 8074 888
Net Current Assets Liabilities-548 934-538 433-550 675-835 502-575 552-420 307-639 226
Number Shares Issued Fully Paid1 111  
Other Creditors    549 468776 041878 007
Other Taxation Social Security Payable    43 94396 24467 891
Par Value Share1 111  
Property Plant Equipment Gross Cost1 021 2051 189 0191 490 7181 877 1681 553 3581 319 5761 194 247
Total Additions Including From Business Combinations Property Plant Equipment1 021 205167 814301 699386 450 1 888 
Total Assets Less Current Liabilities449 858570 623782 470762 169630 903688 619425 785
Trade Creditors Trade Payables    350 61112 3171 986
Trade Debtors Trade Receivables     853114
Amounts Owed By Joint Ventures   176 69346 182  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements