Leisure Sales (cheshire) Limited BARNSLEY


Leisure Sales (cheshire) started in year 1998 as Private Limited Company with registration number 03544375. The Leisure Sales (cheshire) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Barnsley at Marland House. Postal code: S70 2LW. Since 1999/07/08 Leisure Sales (cheshire) Limited is no longer carrying the name Weststyle.

Currently there are 2 directors in the the firm, namely Christopher T. and Brian T.. In addition one secretary - Christopher T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leisure Sales (cheshire) Limited Address / Contact

Office Address Marland House
Office Address2 13 Huddersfield Road
Town Barnsley
Post code S70 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544375
Date of Incorporation Thu, 9th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Christopher T.

Position: Secretary

Appointed: 04 March 2020

Christopher T.

Position: Director

Appointed: 03 December 2012

Brian T.

Position: Director

Appointed: 10 September 2002

Margaret T.

Position: Secretary

Appointed: 08 January 2007

Resigned: 04 March 2020

Gerardus V.

Position: Director

Appointed: 10 September 2002

Resigned: 08 January 2007

Andrew M.

Position: Secretary

Appointed: 10 September 2002

Resigned: 08 January 2007

Peter I.

Position: Director

Appointed: 15 June 1999

Resigned: 02 February 2000

Terence K.

Position: Director

Appointed: 15 June 1999

Resigned: 10 September 2002

Jayne M.

Position: Secretary

Appointed: 09 April 1998

Resigned: 10 September 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 April 1998

Resigned: 09 April 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 09 April 1998

Paul M.

Position: Director

Appointed: 09 April 1998

Resigned: 10 September 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Brian T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Margaret T. This PSC owns 25-50% shares.

Brian T.

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

Margaret T.

Notified on 6 April 2016
Ceased on 4 March 2020
Nature of control: 25-50% shares

Company previous names

Weststyle July 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 145 8841 221 343      
Balance Sheet
Cash Bank In Hand180 265157 368      
Cash Bank On Hand 157 368243 510391 790174 273810 508481 603
Current Assets1 836 7592 109 0052 599 4783 424 6122 980 1121 520 7991 760 7351 950 427
Debtors125 553151 363147 823166 569168 681116 28267 74653 673
Net Assets Liabilities 1 221 3431 319 4461 120 8621 024 174909 4981 246 4311 574 542
Net Assets Liabilities Including Pension Asset Liability1 145 8841 221 343      
Other Debtors 93 24691 712109 81266 09925 33136 50740 224
Property Plant Equipment 1 370 5771 413 1321 421 9741 395 9141 362 1081 370 6561 397 255
Stocks Inventory1 530 9411 800 274      
Tangible Fixed Assets1 288 0441 370 577      
Total Inventories 1 800 2742 208 1453 258 0402 719 6411 230 244882 4811 415 151
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve1 135 8841 211 343      
Shareholder Funds1 145 8841 221 343      
Other
Accumulated Depreciation Impairment Property Plant Equipment 382 606401 644439 360473 919504 968538 072564 636
Average Number Employees During Period 30293030302828
Bank Borrowings 101 52668 19234 8594 304   
Bank Borrowings Overdrafts 68 19334 859157 7314 304   
Creditors 468 193334 859400 000700 000400 000290 000100 000
Creditors Due After One Year504 304468 193      
Creditors Due Within One Year1 457 8311 767 336      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 504 1 4953 598 6 939
Disposals Property Plant Equipment  19 823 2 7504 139 9 110
Increase From Depreciation Charge For Year Property Plant Equipment  37 54237 71636 05434 64733 10433 503
Net Current Assets Liabilities378 928341 669265 965119 932331 153-52 610201 002322 973
Number Shares Allotted 10 000      
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 000
Other Creditors 400 000300 000400 000700 000400 000290 000100 000
Other Taxation Social Security Payable 214 488277 186124 45284 152406 569386 176201 532
Par Value Share 1111111
Property Plant Equipment Gross Cost 1 753 1831 814 7761 861 3341 869 8331 867 0761 908 7281 961 891
Provisions For Liabilities Balance Sheet Subtotal 22 71024 79221 0442 893 35 22745 686
Provisions For Liabilities Charges16 78422 710      
Secured Debts913 9121 164 594      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 114 801      
Tangible Fixed Assets Cost Or Valuation1 638 3821 753 183      
Tangible Fixed Assets Depreciation350 338382 606      
Tangible Fixed Assets Depreciation Charged In Period 32 268      
Total Additions Including From Business Combinations Property Plant Equipment  81 41646 55811 2491 38241 65262 273
Total Assets Less Current Liabilities1 666 9721 712 2461 679 0971 541 9061 727 0671 309 4981 571 6581 720 228
Total Borrowings 1 164 5941 476 8692 629 5382 158 198782 752  
Trade Creditors Trade Payables 1 285 6161 670 7362 853 0602 356 563959 812783 6741 011 376
Trade Debtors Trade Receivables 58 11756 11156 757102 58290 95131 23913 449

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/11/30. Originally it was 2023/08/31
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements