Independent Leisure Limited WAKEFIELD


Founded in 1984, Independent Leisure, classified under reg no. 01788367 is an active company. Currently registered at 10 Market Street WF1 1DH, Wakefield the company has been in the business for 40 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 4, 2002 Independent Leisure Limited is no longer carrying the name J.c. (snooker).

At present there are 2 directors in the the company, namely Ashley C. and Bradley C.. In addition one secretary - Ashley C. - is with the firm. As of 23 April 2024, there were 4 ex directors - Carole J., Henry C. and others listed below. There were no ex secretaries.

Independent Leisure Limited Address / Contact

Office Address 10 Market Street
Town Wakefield
Post code WF1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01788367
Date of Incorporation Thu, 2nd Feb 1984
Industry Licensed restaurants
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Ashley C.

Position: Secretary

Appointed: 20 May 1994

Ashley C.

Position: Director

Appointed: 31 March 1994

Bradley C.

Position: Director

Appointed: 31 March 1994

John J.

Position: Secretary

Resigned: 20 May 1994

Carole J.

Position: Director

Appointed: 24 July 1991

Resigned: 07 November 1997

Henry C.

Position: Director

Appointed: 24 July 1991

Resigned: 30 March 2008

Susan C.

Position: Director

Appointed: 24 July 1991

Resigned: 09 August 2000

John J.

Position: Director

Appointed: 24 July 1991

Resigned: 07 November 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Ashley C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Bradley C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Bradley C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.c. (snooker) February 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth628 482714 536756 032666 899      
Balance Sheet
Cash Bank In Hand21 078127 03286 548373 631      
Cash Bank On Hand   373 63120 98421 55816 43282 46433 03767 240
Current Assets180 023193 374111 809411 885126 906107 183104 448172 383109 019117 543
Debtors144 69551 68619 08829 01998 02277 44380 44382 67569 70843 997
Net Assets Liabilities   666 899647 729635 371602 450562 035504 100516 272
Net Assets Liabilities Including Pension Asset Liability628 482714 536756 032666 899      
Other Debtors   6 8006 8006 800  4001 125
Property Plant Equipment   1 895 2641 877 7071 860 9341 849 7701 838 4221 828 6431 819 047
Stocks Inventory14 25014 6566 1739 235      
Tangible Fixed Assets2 408 1112 410 7032 386 8601 895 264      
Total Inventories   9 2357 9008 1827 5737 2446 2746 306
Reserves/Capital
Called Up Share Capital143143143143      
Profit Loss Account Reserve132 518218 572260 068170 935      
Shareholder Funds628 482714 536756 032666 899      
Other
Accrued Liabilities   106 179137 792166 531195 536223 093253 418283 225
Accumulated Depreciation Impairment Property Plant Equipment   888 763907 620924 960938 597950 309961 364971 924
Average Number Employees During Period    13131311611
Bank Borrowings   354 463310 560290 829276 130271 164310 962285 222
Bank Borrowings Overdrafts   114 68777 828209 088190 294193 754170 908187 698
Corporation Tax Payable   7 0986 7199 7093 8227 2841 72015 813
Creditors   1 384 5451 076 7891 051 2811 015 1131 088 2131 043 420982 570
Creditors Due After One Year1 561 3701 502 3951 444 8671 384 545      
Creditors Due Within One Year378 963362 624273 781234 941      
Dividends Paid    60 00060 00060 00060 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment    18 85717 34013 63711 71211 05510 560
Merchandise   9 2357 9008 1827 5737 2446 2746 306
Net Current Assets Liabilities-198 940-169 250-161 972176 944-135 388-156 481-217 127-173 909-267 543-306 625
Number Shares Allotted 555      
Number Shares Issued Fully Paid    555555
Other Creditors   182 065176 065170 06510 95730 95730 95730 957
Other Taxation Social Security Payable   15 35116 89615 14012 96716 46714 86712 390
Par Value Share 111111111
Prepayments   21 59613 16112 87810 4327 80574115 267
Profit Loss    40 83047 64227 07919 5852 06572 172
Property Plant Equipment Gross Cost   2 784 0272 785 3272 785 8942 788 3672 788 7312 790 0072 790 971
Provisions For Liabilities Balance Sheet Subtotal   20 76417 80117 80115 08014 26513 58013 580
Provisions For Liabilities Charges19 31924 52223 98920 764      
Revaluation Reserve495 821495 821495 821495 821      
Secured Debts410 576365 001352 330354 463      
Share Capital Allotted Called Up Paid5555      
Tangible Fixed Assets Additions 30 7552 5423 841      
Tangible Fixed Assets Cost Or Valuation3 221 8893 252 6443 255 1862 784 027      
Tangible Fixed Assets Depreciation813 778841 941868 326888 763      
Tangible Fixed Assets Depreciation Charged In Period 28 16326 38520 437      
Tangible Fixed Assets Disposals   475 000      
Total Additions Including From Business Combinations Property Plant Equipment    1 3005672 4733641 276964
Total Assets Less Current Liabilities2 209 1712 241 4532 224 8882 072 2081 742 3191 704 4531 632 6431 664 5131 561 1001 512 422
Trade Creditors Trade Payables   48 35342 39645 79758 21551 00050 51749 997
Trade Debtors Trade Receivables   62313 1715 87524 12130 58031 7774 315
Other Remaining Borrowings       50 00050 000 
Total Borrowings      276 130321 164310 962 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements