You are here: bizstats.co.uk > a-z index > G list > GH list

Ghyll Beck Leisure Limited SHIPLEY, BRADFORD


Ghyll Beck Leisure started in year 2002 as Private Limited Company with registration number 04412758. The Ghyll Beck Leisure company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Shipley, Bradford at Ghyll Beck Driving Range. Postal code: BD17 7RJ. Since Tuesday 18th February 2003 Ghyll Beck Leisure Limited is no longer carrying the name Ghyll Beck Driving Range.

Currently there are 2 directors in the the company, namely Robin S. and Katrina S.. In addition one secretary - Katrina S. - 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 - Jonathan F. who worked with the the company until 11 December 2006.

Ghyll Beck Leisure Limited Address / Contact

Office Address Ghyll Beck Driving Range
Office Address2 Esholt Lane
Town Shipley, Bradford
Post code BD17 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04412758
Date of Incorporation Tue, 9th Apr 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Robin S.

Position: Director

Appointed: 17 September 2012

Katrina S.

Position: Director

Appointed: 23 September 2009

Katrina S.

Position: Secretary

Appointed: 26 November 2007

Derek W.

Position: Director

Appointed: 23 January 2006

Resigned: 26 July 2006

Sarah S.

Position: Director

Appointed: 08 August 2002

Resigned: 22 June 2006

Fiona F.

Position: Director

Appointed: 08 August 2002

Resigned: 27 April 2007

Jonathan F.

Position: Director

Appointed: 03 May 2002

Resigned: 11 December 2006

Robin S.

Position: Director

Appointed: 03 May 2002

Resigned: 14 June 2011

Jonathan F.

Position: Secretary

Appointed: 03 May 2002

Resigned: 11 December 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 April 2002

Resigned: 03 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2002

Resigned: 03 May 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Katrina S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Katrina S.

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

Robin S.

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

Company previous names

Ghyll Beck Driving Range February 18, 2003
Record Sheet January 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-105 624-52 407-33 853107461       
Balance Sheet
Cash Bank On Hand    44 82745 78634 05828 29862 176165 337338 997363 347
Current Assets20 42896 82771 205101 85269 89973 94048 20642 44676 324179 485353 145384 366
Debtors 13 00614 11115 00314 71217 7543 7483 7483 7483 7483 74810 619
Net Assets Liabilities    46176711 14314 92317655 949204 057327 974
Other Debtors    14 71217 7543 7483 7483 7483 7483 7486 871
Property Plant Equipment    43 76738 14531 01426 11629 43324 53030 57226 296
Total Inventories    10 36010 40010 40010 40010 40010 40010 40010 400
Cash Bank In Hand10 77874 37147 42476 99944 827       
Intangible Fixed Assets12 172           
Net Assets Liabilities Including Pension Asset Liability-105 624-52 407-33 853107461       
Stocks Inventory9 6509 4509 6709 85010 360       
Tangible Fixed Assets16 07514 98522 41534 98743 767       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-105 724-52 507-33 9537361       
Shareholder Funds-105 624-52 407-33 853107461       
Other
Version Production Software           2 023
Accumulated Amortisation Impairment Intangible Assets    162 290162 290162 290162 290162 290162 290162 290162 290
Accumulated Depreciation Impairment Property Plant Equipment    110 561119 899127 653134 181141 540147 673155 725162 300
Additions Other Than Through Business Combinations Property Plant Equipment           2 299
Average Number Employees During Period     2525221592121
Creditors    16 82817 30213 3039 2245 03950 727179 66082 688
Increase From Depreciation Charge For Year Property Plant Equipment     9 3387 7546 5287 3596 1338 0526 575
Intangible Assets Gross Cost    162 290162 290162 290162 290162 290162 290162 290162 290
Loans From Directors          95 68712 964
Net Current Assets Liabilities-28 32726 35025 37634 299-26 478-24 454-6 568-1 969-24 21882 146173 485301 678
Other Creditors    37 66316 80251552221 81334 37695 68739
Prepayments Accrued Income          3 7483 748
Property Plant Equipment Gross Cost    154 328158 044158 667160 297170 973172 203186 297188 596
Taxation Social Security Payable          33 28030 743
Trade Creditors Trade Payables    29 36233 03217 18319 37623 77914 21934 56324 058
Value-added Tax Payable          16 13014 884
Bank Borrowings Overdrafts    16 82812 92413 3039 2245 03950 727  
Creditors Due After One Year105 54493 74281 64469 17916 828       
Creditors Due Within One Year48 75570 47745 82967 55396 377       
Fixed Assets28 24714 98522 41534 98743 76738 14531 01426 11629 43324 53030 572 
Intangible Fixed Assets Aggregate Amortisation Impairment150 118162 290162 290162 290        
Intangible Fixed Assets Amortisation Charged In Period 12 172          
Intangible Fixed Assets Cost Or Valuation162 290162 290162 290162 290        
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable    24 97441 07537 07624 51754 95048 74449 410 
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 93213 10121 49119 180       
Tangible Fixed Assets Cost Or Valuation97 624100 556113 657135 148154 328       
Tangible Fixed Assets Depreciation81 54985 57191 242100 161110 561       
Tangible Fixed Assets Depreciation Charged In Period 4 0225 6718 91910 400       
Total Additions Including From Business Combinations Property Plant Equipment     3 7166231 63010 6761 23014 094 
Total Assets Less Current Liabilities-8041 33547 79169 28617 28918 06924 44624 1475 215106 676204 057 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements