Forge Leisure (UK) Limited ASHINGTON


Forge Leisure (UK) started in year 2007 as Private Limited Company with registration number 06259422. The Forge Leisure (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ashington at Forge Industrial Centre. Postal code: NE63 8QG.

At the moment there are 2 directors in the the company, namely Paul D. and Christopher B.. In addition one secretary - Christopher B. - is with the firm. As of 17 May 2024, there were 3 ex secretaries - Kate A., Karen C. and others listed below. There were no ex directors.

This company operates within the NE63 8QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1090987 . It is located at Forge Industrial Centre, Morpeth Road, Ashington with a total of 1 cars.

Forge Leisure (UK) Limited Address / Contact

Office Address Forge Industrial Centre
Office Address2 Morpeth Road
Town Ashington
Post code NE63 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06259422
Date of Incorporation Fri, 25th May 2007
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 12 February 2023

Paul D.

Position: Director

Appointed: 25 May 2007

Christopher B.

Position: Director

Appointed: 25 May 2007

Kate A.

Position: Secretary

Appointed: 08 July 2022

Resigned: 01 February 2023

Karen C.

Position: Secretary

Appointed: 11 April 2008

Resigned: 08 August 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 May 2007

Resigned: 25 May 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2007

Resigned: 25 May 2007

Doreen B.

Position: Secretary

Appointed: 25 May 2007

Resigned: 11 April 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Paul D. This PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is P. Dawson Developments Limited that entered Alnwick, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

P. Dawson Developments Limited

Victoria House Bondgate Within, Alnwick, Northumberland, NE66 1TA, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07177656
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth430 231271 394279 924247 345463 698407 436      
Balance Sheet
Cash Bank In Hand153 2817 318202 69471 966116 555162 182      
Cash Bank On Hand     162 182256 949245 89284 829201 167264 281347 447
Current Assets693 711496 475721 919517 213665 421659 145782 771764 160642 024756 111758 0601 063 867
Debtors395 430389 157399 225352 747428 866344 463385 822375 268397 195424 944396 472555 962
Net Assets Liabilities     407 436244 413279 500198 468271 417356 507756 619
Net Assets Liabilities Including Pension Asset Liability430 231271 394279 924247 345463 698407 436      
Other Debtors     20 35310 9199 84810 44314 9259 25313 706
Property Plant Equipment     95 36496 70387 54296 937133 519117 834143 402
Stocks Inventory145 000100 000120 00092 500120 000152 500      
Tangible Fixed Assets80 48760 74953 59289 52376 28095 364      
Total Inventories     152 500140 000143 000160 000130 00097 307160 458
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve430 031271 194279 724247 145463 498407 236      
Shareholder Funds430 231271 394279 924247 345463 698407 436      
Other
Accumulated Amortisation Impairment Intangible Assets      1 0002 0003 0004 0005 0006 000
Accumulated Depreciation Impairment Property Plant Equipment     97 066106 972124 328135 882156 810151 656186 941
Average Number Employees During Period      192021232121
Creditors     330 809629 295566 748532 057602 044503 943434 614
Creditors Due Within One Year336 041278 889489 468346 906267 393330 809      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 3883 17614 01214 05137 0686 520
Disposals Property Plant Equipment      26 4447 76243 81125 54356 53914 520
Fixed Assets     95 364105 70395 542103 937139 519122 834147 402
Increase From Amortisation Charge For Year Intangible Assets      1 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment      23 29420 53225 56634 97931 91441 805
Intangible Assets      9 0008 0007 0006 0005 0004 000
Intangible Assets Gross Cost      10 00010 00010 00010 00010 000 
Net Current Assets Liabilities357 670217 586232 451170 307398 028328 336153 476197 412109 967154 067254 117629 253
Number Shares Allotted 100100100100100      
Other Creditors     156 228444 604326 608253 400280 520231 86896 136
Other Taxation Social Security Payable     143 931102 054115 987122 087185 599135 042236 769
Par Value Share 11111      
Property Plant Equipment Gross Cost     192 430203 675211 870232 819290 329269 490330 343
Provisions For Liabilities Balance Sheet Subtotal     16 26414 76613 45415 43622 16920 44420 036
Provisions For Liabilities Charges7 9266 9416 11912 48510 61016 264      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 4 0896 17562 6109 56646 496      
Tangible Fixed Assets Cost Or Valuation141 609122 886126 188178 448174 349192 430      
Tangible Fixed Assets Depreciation61 12262 13772 59688 92598 06997 066      
Tangible Fixed Assets Depreciation Charged In Period 14 18612 38921 37918 00023 285      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 1711 9305 0508 85624 288      
Tangible Fixed Assets Disposals 22 8122 87310 35013 66528 415      
Total Additions Including From Business Combinations Intangible Assets      10 000     
Total Additions Including From Business Combinations Property Plant Equipment      37 68915 95764 76083 05335 70075 373
Total Assets Less Current Liabilities438 157278 335286 043259 830474 308423 700259 179292 954213 904293 586376 951776 655
Trade Creditors Trade Payables     30 65082 637124 153156 570135 925137 033101 709
Trade Debtors Trade Receivables     324 110374 903365 420386 752410 019387 219542 256
Advances Credits Directors4 9465 6537310 12410 353       
Advances Credits Made In Period Directors   10 197        
Advances Credits Repaid In Period Directors  5 726         

Transport Operator Data

Forge Industrial Centre
Address Morpeth Road
City Ashington
Post code NE63 8QG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 18th, May 2023
Free Download (9 pages)

Company search

Advertisements