H2o Leisure Group Ltd ST IVES


Founded in 1995, H2o Leisure Group, classified under reg no. 03083642 is an active company. Currently registered at The Station House PE27 5BH, St Ives the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 8th May 2017 H2o Leisure Group Ltd is no longer carrying the name Gunther Wagner.

There is a single director in the company at the moment - Matthew B., appointed on 8 May 2017. In addition, a secretary was appointed - Matthew B., appointed on 8 May 2017. 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 - Paula B. who worked with the the company until 8 May 2017.

H2o Leisure Group Ltd Address / Contact

Office Address The Station House
Office Address2 15 Station Road
Town St Ives
Post code PE27 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083642
Date of Incorporation Tue, 25th Jul 1995
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Matthew B.

Position: Director

Appointed: 08 May 2017

Matthew B.

Position: Secretary

Appointed: 08 May 2017

Paul B.

Position: Director

Appointed: 06 April 1996

Resigned: 30 March 2020

Paula B.

Position: Director

Appointed: 31 August 1995

Resigned: 08 May 2017

Paul B.

Position: Director

Appointed: 25 July 1995

Resigned: 31 August 1995

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 25 July 1995

Resigned: 25 July 1995

Paula B.

Position: Secretary

Appointed: 25 July 1995

Resigned: 08 May 2017

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 25 July 1995

Resigned: 25 July 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Matthew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul B. This PSC has significiant influence or control over the company,.

Matthew B.

Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 22 July 2016
Ceased on 30 March 2020
Nature of control: significiant influence or control

Company previous names

Gunther Wagner May 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 31872 29375 96178 507291 012241 810
Current Assets21 138329 059751 875435 659776 1531 388 409
Debtors19 62010 62719 724335 449474 1611 013 053
Net Assets Liabilities18 01953 42051 38468 37267 52975 322
Other Debtors19 620 64859 238123 90887 369
Property Plant Equipment 29 65629 52920 40615 758113 633
Total Inventories200246 139656 19021 70310 980133 546
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 62619 25332 13737 84343 770
Additions Other Than Through Business Combinations Property Plant Equipment 39 2829 5003 761  
Average Number Employees During Period333445
Corporation Tax Payable   14 7709 670 
Creditors3 119305 29570 833106 215515 414322 799
Dividend Per Share Interim 10 000    
Increase From Depreciation Charge For Year Property Plant Equipment 9 6269 62712 88414 70515 927
Net Current Assets Liabilities18 01923 76492 688154 181567 185284 488
Number Shares Issued Fully Paid2222  
Other Creditors300193 131177 65998 226515 414322 799
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 00010 000
Other Disposals Property Plant Equipment    9 00010 000
Other Inventories200246 139656 19021 703  
Other Remaining Borrowings 49 11170 833106 215  
Other Taxation Social Security Payable   94214 4931 460
Par Value Share 111  
Prepayments  5 1293 199  
Property Plant Equipment Gross Cost 39 28248 78252 54353 601157 403
Taxation Social Security Payable19511 3492 52915 711  
Total Additions Including From Business Combinations Property Plant Equipment    10 058113 802
Total Assets Less Current Liabilities 53 420122 217174 587582 943398 121
Total Borrowings 49 11170 833106 215  
Trade Creditors Trade Payables2 62451 70414 518138 57375 529641 669
Trade Debtors Trade Receivables 10 62713 947273 012350 253925 684
Director Remuneration 17 50018 75015 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 14th, December 2023
Free Download (1 page)

Company search